Company NameM & E Business Services Limited
Company StatusDissolved
Company Number05254183
CategoryPrivate Limited Company
Incorporation Date8 October 2004(19 years, 7 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameStephen Tucker
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address34 Pelly Court
Hemnall Street
Epping
Essex
CM16 4NA
Secretary NameRIX Limited (Corporation)
StatusClosed
Appointed08 October 2004(same day as company formation)
Correspondence Address14a Ash Grove
London
SE20 7RA
Director NameMr Lee Cant
Date of BirthJune 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed08 October 2004(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address7 Barclay House
Well Street
London
E9 7RA
Director NameRicky Tucker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2005(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 March 2006)
RoleCompany Director
Correspondence Address19 Chadd Green
Plaistow
London
E13 0NJ

Location

Registered AddressBrickfield House
High Street
Epping
Essex
CM16 6TH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
19 December 2007Return made up to 08/10/07; full list of members (6 pages)
19 December 2007Return made up to 08/10/07; full list of members (6 pages)
17 February 2007Return made up to 08/10/06; full list of members (6 pages)
17 February 2007Return made up to 08/10/06; full list of members (6 pages)
3 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
3 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
20 March 2006Registered office changed on 20/03/06 from: suite 3 exelsior house 3-5 balfour road ilford essex IG1 4HP (1 page)
20 March 2006Registered office changed on 20/03/06 from: suite 3 exelsior house 3-5 balfour road ilford essex IG1 4HP (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
7 November 2005Return made up to 08/10/05; full list of members (6 pages)
7 November 2005Return made up to 08/10/05; full list of members (6 pages)
12 October 2005Registered office changed on 12/10/05 from: 7 barclay house well street london E9 7RA (1 page)
12 October 2005Registered office changed on 12/10/05 from: 7 barclay house well street london E9 7RA (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 October 2004Incorporation (12 pages)