Company NameEs Information & Consultancy Limited
Company StatusDissolved
Company Number03534931
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month ago)
Dissolution Date27 August 2013 (10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameProf Cynthia Veronica Cubitt
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(same day as company formation)
RoleGeologist
Country of ResidenceWales
Correspondence AddressNewhaven Church Street
Holt
Wrexham
Clwyd
LL13 9JP
Wales
Director NameDr John Malcolm Cubitt
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressNewhaven Church Street
Holt
Wrexham
Clwyd
LL13 9JP
Wales
Secretary NameDr John Malcolm Cubitt
NationalityBritish
StatusClosed
Appointed25 March 1998(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressNewhaven Church Street
Holt
Wrexham
Clwyd
LL13 9JP
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewmdc.co.uk/
Telephone01244 344747
Telephone regionChester

Location

Registered Address6 St John's Court
Vicars Lane
Chester
Cheshire
CH1 1QE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

48 at £1Dr Cynthia Veronica Cubitt
48.00%
Ordinary
48 at £1Dr John Malcolm Cubitt
48.00%
Ordinary
2 at £1Frances Elizabeth Cubitt
2.00%
Ordinary
2 at £1Miss Veronica Lousie Cubitt
2.00%
Ordinary

Financials

Year2014
Net Worth-£7,953
Current Liabilities£7,953

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
1 May 2013Application to strike the company off the register (3 pages)
1 May 2013Application to strike the company off the register (3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 100
(5 pages)
4 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 100
(5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
16 November 2010Registered office address changed from Meacher Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Meacher Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 16 November 2010 (1 page)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 April 2010Director's details changed for Cynthia Veronica Cubitt on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Dr John Malcolm Cubitt on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Cynthia Veronica Cubitt on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Dr John Malcolm Cubitt on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Dr John Malcolm Cubitt on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Cynthia Veronica Cubitt on 1 October 2009 (2 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 April 2009Return made up to 25/03/09; full list of members (4 pages)
1 April 2009Return made up to 25/03/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2008Return made up to 25/03/08; full list of members (4 pages)
1 April 2008Return made up to 25/03/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 July 2007Registered office changed on 19/07/07 from: c/o m jh&w richmond place 127 boughton chester cheshire CH3 5BH (1 page)
19 July 2007Registered office changed on 19/07/07 from: c/o m jh&w richmond place 127 boughton chester cheshire CH3 5BH (1 page)
12 April 2007Return made up to 25/03/07; full list of members (8 pages)
12 April 2007Return made up to 25/03/07; full list of members (8 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 March 2006Return made up to 25/03/06; full list of members (7 pages)
28 March 2006Return made up to 25/03/06; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2005Return made up to 25/03/05; full list of members (7 pages)
21 March 2005Return made up to 25/03/05; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 April 2004Return made up to 25/03/04; full list of members (7 pages)
1 April 2004Return made up to 25/03/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 September 2003Registered office changed on 24/09/03 from: murlain house union street chester cheshire CH1 1QP (1 page)
24 September 2003Registered office changed on 24/09/03 from: murlain house union street chester cheshire CH1 1QP (1 page)
1 April 2003Return made up to 25/03/03; full list of members (7 pages)
1 April 2003Return made up to 25/03/03; full list of members (7 pages)
14 November 2002Registered office changed on 14/11/02 from: 20 winmarleigh street warrington cheshire WA1 1JY (1 page)
14 November 2002Registered office changed on 14/11/02 from: 20 winmarleigh street warrington cheshire WA1 1JY (1 page)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 March 2002Return made up to 25/03/02; full list of members (6 pages)
22 March 2002Return made up to 25/03/02; full list of members (6 pages)
5 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 March 2001Return made up to 25/03/01; full list of members (6 pages)
23 March 2001Return made up to 25/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 December 2000Registered office changed on 12/12/00 from: newhaven church street holt wrexham LL13 9JP (1 page)
12 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 December 2000Registered office changed on 12/12/00 from: newhaven church street holt wrexham LL13 9JP (1 page)
10 November 2000Registered office changed on 10/11/00 from: hbs kidsons steam mill chester CH3 5AN (1 page)
10 November 2000Registered office changed on 10/11/00 from: hbs kidsons steam mill chester CH3 5AN (1 page)
31 March 2000Return made up to 25/03/00; full list of members (6 pages)
31 March 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
(6 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
7 June 1999Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 1999Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 1999Return made up to 25/03/99; full list of members (6 pages)
7 May 1999Return made up to 25/03/99; full list of members (6 pages)
25 March 1998Incorporation (14 pages)