Company NameE.L.S. Limited
Company StatusDissolved
Company Number02812790
CategoryPrivate Limited Company
Incorporation Date26 April 1993(31 years ago)
Dissolution Date16 August 2011 (12 years, 8 months ago)
Previous NamesHartbarn Limited and Essex Landscape Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Patrick Creswell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1993(1 month after company formation)
Appointment Duration18 years, 2 months (closed 16 August 2011)
RoleLandscape Designer Director
Country of ResidenceEngland
Correspondence AddressVinces Barn
Frating Road Ardleigh
Colchester
Essex
CO7 7SU
Secretary NameJennifer Mary Creswell
NationalityBritish
StatusClosed
Appointed18 April 2006(12 years, 12 months after company formation)
Appointment Duration5 years, 4 months (closed 16 August 2011)
RoleCompany Director
Correspondence AddressVinces Barn
Frating Road Ardleigh
Colchester
Essex
CO7 7SU
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed26 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameJennifer Mary Creswell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 1996)
RoleHousewife
Correspondence AddressVinces Barn
Frating Road Ardleigh
Colchester
Essex
CO7 7SU
Secretary NameJennifer Mary Creswell
NationalityBritish
StatusResigned
Appointed27 May 1993(1 month after company formation)
Appointment Duration8 months (resigned 26 January 1994)
RoleHousewife
Correspondence AddressVinces Barn
Frating Road Ardleigh
Colchester
Essex
CO7 7SU
Secretary NameMrs Lynda Beverley Jane Hilliard
NationalityBritish
StatusResigned
Appointed26 January 1994(9 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalls Farm
Tye Road, Elmstead Market
Colchester
Essex
CO7 7BB
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Location

Registered AddressC/O Ian Bull & Co
South Suffolk Business Centre Alexandra Road
Sudbury
Suffolk
CO10 2ZX
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury

Financials

Year2014
Net Worth£443
Current Liabilities£172,412

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 August 2011Final Gazette dissolved following liquidation (1 page)
16 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2009Registered office changed on 03/04/2009 from the landbase frating road colchester essex CO7 7SU (1 page)
3 April 2009Registered office changed on 03/04/2009 from the landbase frating road colchester essex CO7 7SU (1 page)
1 April 2009Statement of affairs with form 4.19 (6 pages)
1 April 2009Appointment of a voluntary liquidator (1 page)
1 April 2009Appointment of a voluntary liquidator (1 page)
1 April 2009Statement of affairs with form 4.19 (6 pages)
1 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-23
(1 page)
1 August 2008Return made up to 26/04/08; full list of members (3 pages)
1 August 2008Return made up to 26/04/08; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
9 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 June 2007Return made up to 26/04/07; full list of members (2 pages)
20 June 2007Return made up to 26/04/07; full list of members (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
4 May 2006Return made up to 26/04/06; full list of members (6 pages)
4 May 2006Return made up to 26/04/06; full list of members (6 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
30 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
9 May 2005Return made up to 26/04/05; full list of members (2 pages)
9 May 2005Return made up to 26/04/05; full list of members (2 pages)
6 May 2005Secretary's particulars changed (1 page)
6 May 2005Secretary's particulars changed (1 page)
19 April 2005Secretary's particulars changed (1 page)
19 April 2005Secretary's particulars changed (1 page)
6 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 May 2004Return made up to 26/04/04; full list of members (6 pages)
11 May 2004Return made up to 26/04/04; full list of members (6 pages)
10 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
10 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
3 May 2003Return made up to 26/04/03; full list of members (6 pages)
3 May 2003Return made up to 26/04/03; full list of members (6 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
16 May 2002Return made up to 26/04/02; full list of members (8 pages)
16 May 2002Return made up to 26/04/02; full list of members (8 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
4 May 2001Return made up to 26/04/01; full list of members (6 pages)
4 May 2001Return made up to 26/04/01; full list of members (6 pages)
15 May 2000Full accounts made up to 31 October 1999 (9 pages)
15 May 2000Full accounts made up to 31 October 1999 (9 pages)
2 May 2000Return made up to 26/04/00; full list of members (6 pages)
2 May 2000Return made up to 26/04/00; full list of members (6 pages)
26 August 1999Full accounts made up to 31 October 1998 (9 pages)
26 August 1999Full accounts made up to 31 October 1998 (9 pages)
26 April 1999Return made up to 26/04/99; no change of members (4 pages)
26 April 1999Return made up to 26/04/99; no change of members (4 pages)
15 July 1998Full accounts made up to 31 October 1997 (9 pages)
15 July 1998Full accounts made up to 31 October 1997 (9 pages)
18 April 1998Return made up to 26/04/98; no change of members (4 pages)
18 April 1998Return made up to 26/04/98; no change of members (4 pages)
29 July 1997Full accounts made up to 31 October 1996 (12 pages)
29 July 1997Full accounts made up to 31 October 1996 (12 pages)
4 July 1997Memorandum and Articles of Association (11 pages)
4 July 1997Memorandum and Articles of Association (11 pages)
3 July 1997Company name changed essex landscape services LIMITED\certificate issued on 04/07/97 (2 pages)
3 July 1997Company name changed essex landscape services LIMITED\certificate issued on 04/07/97 (2 pages)
30 April 1997Return made up to 26/04/97; full list of members (6 pages)
30 April 1997Return made up to 26/04/97; full list of members (6 pages)
23 September 1996Ad 09/09/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 September 1996Ad 09/09/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 September 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 September 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 September 1996£ nc 100/50000 01/02/96 (1 page)
11 September 1996£ nc 100/50000 01/02/96 (1 page)
29 August 1996Full accounts made up to 31 October 1995 (10 pages)
29 August 1996Full accounts made up to 31 October 1995 (10 pages)
31 May 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 May 1996Return made up to 26/04/96; no change of members (4 pages)
9 May 1996Registered office changed on 09/05/96 from: 12 north hill colchester essex CO1 1AS (1 page)
9 May 1996Registered office changed on 09/05/96 from: 12 north hill colchester essex CO1 1AS (1 page)
12 October 1995Particulars of mortgage/charge (3 pages)
12 October 1995Particulars of mortgage/charge (4 pages)
25 April 1995Return made up to 26/04/95; no change of members (4 pages)
18 April 1995Accounting reference date extended from 30/09 to 31/10 (1 page)
26 April 1993Incorporation (16 pages)
26 April 1993Incorporation (16 pages)