Company NameErgon Property Services Limited
Company StatusDissolved
Company Number05966776
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 5 months ago)
Dissolution Date29 December 2009 (14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Michael Anthony Cornes
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2006(same day as company formation)
RoleLabourer
Country of ResidenceUnited Kingdom
Correspondence Address16 Llys Dedwydd
Mynydd Isa
Mold
Flintshire
CH7 6YN
Wales
Secretary NameSarah Ruth Cornes
NationalityBritish
StatusClosed
Appointed11 August 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 29 December 2009)
RoleSolicitor
Correspondence Address16 Llys Dedwydd
Mynydd Isa
Mold
Flintshire
CH7 6YN
Wales
Director NameMr Simon Mark Wood
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleLabourer
Correspondence Address6 Bod Offa Drive
Mynydd Isa
Flintshire
CH7 2PB
Wales
Secretary NameMr Michael Anthony Cornes
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Llys Dedwydd
Mynydd Isa
Mold
Flintshire
CH7 6YN
Wales

Location

Registered Address10 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Turnover£72,961
Gross Profit£16,176
Net Worth-£11,905
Current Liabilities£24,512

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
8 September 2009Application for striking-off (1 page)
20 November 2008Withdrawal of application for striking off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
8 September 2008Application for striking-off (1 page)
4 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
12 August 2008Appointment terminated secretary michael cornes (1 page)
12 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
12 August 2008Secretary appointed sarah ruth cornes (1 page)
12 August 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
16 July 2008Appointment terminate, director simon mark wood logged form (1 page)
4 July 2008Appointment terminated director simon wood (1 page)
7 January 2008Return made up to 13/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2006Incorporation (20 pages)