Halesowen
West Midlands
B62 8WG
Director Name | Mr David White |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2006(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 07 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Amber Way Halesowen West Midlands B62 8WG |
Secretary Name | Mr Martyn Richard Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2006(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 07 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Amber Way Halesowen West Midlands B62 8WG |
Director Name | George Norman Miller King |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 August 1997) |
Role | Electrical Engineer |
Correspondence Address | Fourways 2 Kings Cross Aberdeen AB15 6DG Scotland |
Director Name | William Barron Campbell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 August 1997) |
Role | Electrical Engineer |
Correspondence Address | 15 Cairnlee Avenue East Cults Aberdeen Aberdeenshire AB1 9NU Scotland |
Secretary Name | Mr Laurence Michael Tough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 24 January 1991) |
Role | Company Director |
Correspondence Address | 27 Albert Terrace Aberdeen AB10 1XY Scotland |
Director Name | Grahame Donald Hay |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Deeside Gardens Aberdeen Grampian AB15 7PN Scotland |
Secretary Name | John Kenneth Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | 26 Belvidere Crescent Aberdeen Aberdeenshire AB2 4NH Scotland |
Secretary Name | Alistair Stewart Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 81 Mavis Bank Newburgh Ellon Aberdeenshire AB41 6FB Scotland |
Director Name | Mr Gary Forrest |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1997(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 February 2001) |
Role | Company Director |
Correspondence Address | "Homewood" 93a Woodcroft Avenue Bridge Of Don Aberdeen AB22 8DW Scotland |
Director Name | Geoffrey David Winters |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 December 2003) |
Role | Company Director |
Correspondence Address | Tavistock House Mearse Lane Barnt Green Worcester B45 8HL |
Director Name | Mr Colin Andrew Lyne |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Haven Featherbed Lane Pathlow Stratford Warwickshire CV37 0ER |
Director Name | Richard Stuart Johnson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 November 2003) |
Role | Company Director |
Correspondence Address | Braxfield House Charingworth Chipping Campden Gloucestershire GL55 6XU Wales |
Secretary Name | Geoffrey David Winters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 December 2003) |
Role | Company Director |
Correspondence Address | Tavistock House Mearse Lane Barnt Green Worcester B45 8HL |
Director Name | Wilfred Alan Link |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(18 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 04 November 2003) |
Role | Chartered Accountant |
Correspondence Address | Carron House 64 Aldridge Road Little Aston Sutton Coldfield West Midlands WS9 0PE |
Director Name | Michael John Freeman |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 December 2003) |
Role | Company Director |
Correspondence Address | Old Forge Cottage Windsor Holloway Whitington Kinver Stourbridge West Midlands DY7 6NS |
Director Name | Alistair Stewart Inglis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(19 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 81 Mavis Bank Newburgh Ellon Aberdeenshire AB41 6FB Scotland |
Director Name | Mr Mark Robert Graham Dixon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harperley Penn Lane Tanworth In Arden Solihull B94 5HH |
Secretary Name | Mr Colin Andrew Lyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(24 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Haven Featherbed Lane Pathlow Stratford Warwickshire CV37 0ER |
Director Name | Mr Jonathan Charles Cook |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(25 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 2006) |
Role | Accountant |
Correspondence Address | The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE |
Secretary Name | Mr Jonathan Charles Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(25 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 2006) |
Role | Accountant |
Correspondence Address | The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE |
Registered Address | 115 George Street 4th Floor Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Esl Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2014 | Final Gazette dissolved following liquidation (1 page) |
7 August 2014 | Final Gazette dissolved following liquidation (1 page) |
7 May 2014 | Return of final meeting of voluntary winding up (3 pages) |
7 May 2014 | Return of final meeting of voluntary winding up (3 pages) |
4 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page) |
5 September 2013 | Resolutions
|
5 September 2013 | Resolutions
|
14 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
8 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders Statement of capital on 2012-10-08
|
8 October 2012 | Secretary's details changed for Martyn Richard Powell on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for David White on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Martyn Richard Powell on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Martyn Richard Powell on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for David White on 8 October 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Martyn Richard Powell on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Martyn Richard Powell on 8 October 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Martyn Richard Powell on 8 October 2012 (2 pages) |
8 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders Statement of capital on 2012-10-08
|
8 October 2012 | Director's details changed for David White on 8 October 2012 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
24 October 2011 | Director's details changed for David White on 24 October 2011 (2 pages) |
24 October 2011 | Secretary's details changed for Martyn Richard Powell on 24 October 2011 (1 page) |
24 October 2011 | Director's details changed for David White on 24 October 2011 (2 pages) |
24 October 2011 | Secretary's details changed for Martyn Richard Powell on 24 October 2011 (1 page) |
24 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Director's details changed for Martyn Richard Powell on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Martyn Richard Powell on 24 October 2011 (2 pages) |
24 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
23 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
27 July 2009 | Appointment terminated director mark dixon (1 page) |
27 July 2009 | Appointment terminated director mark dixon (1 page) |
24 January 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
24 January 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
20 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
30 January 2008 | Return made up to 27/09/07; full list of members (7 pages) |
30 January 2008 | Return made up to 27/09/07; full list of members (7 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: greenwell road east tullos industrial estate aberdeen aberdeenshire AB1 4BR (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: greenwell road east tullos industrial estate aberdeen aberdeenshire AB1 4BR (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
14 March 2007 | Return made up to 27/09/06; full list of members (7 pages) |
14 March 2007 | Return made up to 27/09/06; full list of members (7 pages) |
25 January 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
25 January 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
28 November 2006 | Secretary resigned;director resigned (1 page) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | Secretary resigned;director resigned (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
19 December 2005 | Return made up to 27/09/05; full list of members (7 pages) |
19 December 2005 | Return made up to 27/09/05; full list of members (7 pages) |
10 May 2005 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
10 May 2005 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
26 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
26 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
19 July 2004 | New secretary appointed;new director appointed (2 pages) |
19 July 2004 | New secretary appointed;new director appointed (2 pages) |
19 July 2004 | Secretary resigned;director resigned (1 page) |
19 July 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
22 June 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned;director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Secretary resigned;director resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
18 October 2003 | Return made up to 27/09/03; full list of members (9 pages) |
18 October 2003 | Return made up to 27/09/03; full list of members (9 pages) |
8 May 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
8 May 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
2 November 2002 | Return made up to 27/09/02; full list of members (9 pages) |
2 November 2002 | Return made up to 27/09/02; full list of members (9 pages) |
13 May 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
13 May 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
21 November 2001 | Return made up to 27/09/01; full list of members (8 pages) |
21 November 2001 | Return made up to 27/09/01; full list of members (8 pages) |
25 May 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
25 May 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 December 2000 | Return made up to 27/09/00; full list of members (8 pages) |
1 December 2000 | Return made up to 27/09/00; full list of members (8 pages) |
10 May 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
10 May 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
8 March 2000 | Auditor's resignation (1 page) |
8 March 2000 | Auditor's resignation (1 page) |
26 October 1999 | Return made up to 27/09/99; no change of members (6 pages) |
26 October 1999 | Return made up to 27/09/99; no change of members (6 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | Resolutions
|
18 June 1999 | Full accounts made up to 30 April 1999 (12 pages) |
18 June 1999 | Full accounts made up to 30 April 1999 (12 pages) |
7 February 1999 | Director's particulars changed (1 page) |
7 February 1999 | Director's particulars changed (1 page) |
7 January 1999 | Resolutions
|
7 January 1999 | Resolutions
|
30 December 1998 | Full accounts made up to 30 April 1998 (14 pages) |
30 December 1998 | Full accounts made up to 30 April 1998 (14 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
21 December 1998 | Dec mort/charge * (5 pages) |
21 December 1998 | Dec mort/charge * (5 pages) |
26 October 1998 | Return made up to 27/09/98; no change of members (6 pages) |
26 October 1998 | Return made up to 27/09/98; no change of members (6 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members
|
22 January 1998 | Return made up to 31/12/97; full list of members
|
10 November 1997 | Registered office changed on 10/11/97 from: 115 loch street aberdeen AB1 1DH (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: 115 loch street aberdeen AB1 1DH (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
26 September 1997 | New secretary appointed;new director appointed (3 pages) |
26 September 1997 | New secretary appointed;new director appointed (3 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Secretary resigned (1 page) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: greenwell road east tullos industrial estate aberdeen AB1 4BR (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: greenwell road east tullos industrial estate aberdeen AB1 4BR (1 page) |
24 September 1997 | Secretary resigned (1 page) |
24 September 1997 | New director appointed (2 pages) |
28 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
28 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 August 1996 | Secretary's particulars changed (1 page) |
30 August 1996 | Secretary's particulars changed (1 page) |
2 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
17 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
20 March 1979 | Incorporation (16 pages) |
20 March 1979 | Incorporation (16 pages) |