Company NameEngineering Services Direct (Warrington) Limited
Company StatusDissolved
Company Number04815207
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJohn Gerard Moran
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Windscale Road
Fearnhead
Warrington
WA2 0PU
Secretary NameMr William David Anthony Woodyatt
NationalityBritish
StatusClosed
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Warrington Road
Lymm
Cheshire
WA13 9BG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address22 Warrington Road
Lymm
Cheshire
WA13 9BG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1John Gerard Moran
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,643
Cash£2,603
Current Liabilities£59,050

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 August 2012Secretary's details changed for Mr William David Anthony Woodyatt on 22 November 2011 (1 page)
16 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 December 2011Registered office address changed from 11 Lymm Quay Lymm Cheshire WA13 9ED on 22 December 2011 (1 page)
9 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 July 2010Director's details changed for John Gerard Moran on 1 October 2009 (2 pages)
26 July 2010Director's details changed for John Gerard Moran on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 August 2009Return made up to 30/06/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 February 2009Return made up to 30/06/08; full list of members (3 pages)
3 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
13 August 2007Return made up to 30/06/07; full list of members (2 pages)
20 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
26 September 2006Return made up to 30/06/06; full list of members (2 pages)
10 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
12 August 2005Return made up to 30/06/05; full list of members (2 pages)
10 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
19 August 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
(6 pages)
8 July 2003New director appointed (2 pages)
7 July 2003Registered office changed on 07/07/03 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003New secretary appointed (2 pages)
7 July 2003Director resigned (1 page)
30 June 2003Incorporation (12 pages)