Company NameE.B.M. Project Services Limited
Company StatusDissolved
Company Number03049755
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NameE.M.B. Project Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Howard Bartholomew
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1995(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address42 Whitehouse Meadows
Eastwood
Leigh On Sea
Essex
SS9 5TY
Director NameJohn Edwards
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1995(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address116 The Chase
Rayleigh
Essex
SS6 8QP
Secretary NameGraham Howard Bartholomew
NationalityBritish
StatusClosed
Appointed25 April 1995(same day as company formation)
RoleChartered Quantity Syrveyor
Country of ResidenceUnited Kingdom
Correspondence Address42 Whitehouse Meadows
Eastwood
Leigh On Sea
Essex
SS9 5TY
Director NameMr Peter William Millard
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address74 Woodcutters Avenue
Leigh On Sea
Essex
SS9 4PL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1422/4 London Road
Leigh -On-Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
23 February 2011Application to strike the company off the register (3 pages)
23 February 2011Application to strike the company off the register (3 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 April 2010Director's details changed for John Edwards on 25 April 2010 (2 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
(5 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
(5 pages)
29 April 2010Director's details changed for Graham Howard Bartholomew on 25 April 2010 (2 pages)
29 April 2010Director's details changed for Graham Howard Bartholomew on 25 April 2010 (2 pages)
29 April 2010Director's details changed for John Edwards on 25 April 2010 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 April 2009Return made up to 25/04/09; full list of members (4 pages)
28 April 2009Return made up to 25/04/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 April 2008Return made up to 25/04/08; full list of members (4 pages)
30 April 2008Return made up to 25/04/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 June 2007Return made up to 25/04/07; full list of members (3 pages)
4 June 2007Return made up to 25/04/07; full list of members (3 pages)
27 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 May 2006Return made up to 25/04/06; full list of members (8 pages)
15 May 2006Return made up to 25/04/06; full list of members (8 pages)
2 September 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
2 September 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
4 May 2005Return made up to 25/04/05; full list of members (8 pages)
4 May 2005Return made up to 25/04/05; full list of members (8 pages)
20 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
20 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
20 May 2004Return made up to 25/04/04; full list of members (8 pages)
20 May 2004Return made up to 25/04/04; full list of members (8 pages)
8 February 2004Ad 30/09/03--------- £ si 1@1=1 £ ic 99/100 (2 pages)
8 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
8 February 2004Director resigned (1 page)
8 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
8 February 2004Director resigned (1 page)
8 February 2004Ad 30/09/03--------- £ si 1@1=1 £ ic 99/100 (2 pages)
7 May 2003Return made up to 25/04/03; full list of members (8 pages)
7 May 2003Return made up to 25/04/03; full list of members (8 pages)
21 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
21 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
27 June 2002Return made up to 25/04/02; full list of members (8 pages)
27 June 2002Return made up to 25/04/02; full list of members (8 pages)
14 September 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
14 September 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
1 May 2001Return made up to 25/04/01; full list of members (8 pages)
1 May 2001Return made up to 25/04/01; full list of members (8 pages)
20 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
20 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
5 May 2000Return made up to 25/04/00; full list of members (9 pages)
5 May 2000Return made up to 25/04/00; full list of members (9 pages)
9 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
9 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 April 1999Return made up to 25/04/99; full list of members (6 pages)
21 April 1999Return made up to 25/04/99; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
3 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
9 June 1998Return made up to 25/04/98; no change of members (4 pages)
9 June 1998Return made up to 25/04/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
10 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
7 May 1997Return made up to 25/04/97; change of members (6 pages)
7 May 1997Return made up to 25/04/97; change of members (6 pages)
19 February 1997Accounts for a small company made up to 31 May 1996 (5 pages)
19 February 1997Accounts for a small company made up to 31 May 1996 (5 pages)
1 May 1996Return made up to 25/04/96; full list of members (6 pages)
1 May 1996Return made up to 25/04/96; full list of members (6 pages)
18 October 1995Ad 08/06/95--------- £ si 97@1=97 £ ic 2/99 (2 pages)
18 October 1995Accounting reference date notified as 31/05 (1 page)
18 October 1995Ad 08/06/95--------- £ si 97@1=97 £ ic 2/99 (2 pages)
18 October 1995Accounting reference date notified as 31/05 (1 page)
5 May 1995Company name changed E.M.B. project services LIMITED\certificate issued on 09/05/95 (4 pages)
5 May 1995Company name changed E.M.B. project services LIMITED\certificate issued on 09/05/95 (2 pages)
1 May 1995Registered office changed on 01/05/95 from: 31 corsham street london N1 6DR (1 page)
1 May 1995Registered office changed on 01/05/95 from: 31 corsham street london N1 6DR (1 page)
1 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
25 April 1995Incorporation (18 pages)
25 April 1995Incorporation (32 pages)