Company NameE G Staff Services Limited
Company StatusDissolved
Company Number05424648
CategoryPrivate Limited Company
Incorporation Date14 April 2005(19 years ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Thomas Winters
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Mill Park Avenue
Hornchurch
Essex
RM12 6HD
Secretary NameMr Stephen Thomas Winters
NationalityBritish
StatusClosed
Appointed14 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Mill Park Avenue
Hornchurch
Essex
RM12 6HD
Director NameSean David Butler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address40 Mortimer Road
Rayleigh
Essex
SS6 9NX
Director NameMr Mark Christopher Hall
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Windmill Drive
Headley Down
Hampshire
GU35 8AL

Location

Registered AddressUnit 1 R I F T
Childerditch Lane Little Warley
Brentwood
Essex
CM13 3ED
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon
Built Up AreaWest Horndon

Financials

Year2014
Net Worth£489
Cash£25,281
Current Liabilities£24,792

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
15 July 2010Registered office address changed from 52 Mill Park Avenue Hornchurch Essex RM12 6HD England on 15 July 2010 (1 page)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Registered office address changed from 52 Mill Park Avenue Hornchurch Essex RM12 6HD England on 15 July 2010 (1 page)
3 June 2010Registered office address changed from Unit 1 Apollo Business Park Paycocke Road Basildon Essex SS14 3NW on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Unit 1 Apollo Business Park Paycocke Road Basildon Essex SS14 3NW on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Unit 1 Apollo Business Park Paycocke Road Basildon Essex SS14 3NW on 3 June 2010 (1 page)
17 February 2010Termination of appointment of Mark Hall as a director (2 pages)
17 February 2010Termination of appointment of Mark Hall as a director (2 pages)
11 November 2009Amended total exemption full accounts made up to 31 December 2008 (11 pages)
11 November 2009Amended accounts made up to 31 December 2008 (11 pages)
29 April 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
29 April 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
29 April 2009Registered office changed on 29/04/2009 from unit 1 apollo business park paycocke road basildon essex SS14 3DR (1 page)
29 April 2009Return made up to 14/04/09; full list of members (4 pages)
29 April 2009Return made up to 14/04/09; full list of members (4 pages)
29 April 2009Registered office changed on 29/04/2009 from unit 1 apollo business park paycocke road basildon essex SS14 3DR (1 page)
8 January 2009Return made up to 30/09/08; full list of members (5 pages)
8 January 2009Return made up to 30/09/08; full list of members (5 pages)
8 January 2009Director's change of particulars / mark hall / 01/11/2008 (1 page)
8 January 2009Director's Change of Particulars / mark hall / 01/11/2008 / HouseName/Number was: , now: 9; Street was: roselea, now: windmill drive; Area was: monatt road, now: ; Post Town was: grayshott, now: headley down; Region was: surrey, now: hampshire; Post Code was: GU26 6EX, now: GU35 8AL (1 page)
1 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
1 September 2008Amended accounts made up to 31 December 2005 (10 pages)
1 September 2008Amended accounts made up to 31 December 2005 (10 pages)
1 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
1 September 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
1 September 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
25 July 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
25 July 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
20 July 2007Return made up to 14/04/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 July 2007Return made up to 14/04/07; full list of members (7 pages)
25 April 2006Return made up to 14/04/06; full list of members (7 pages)
25 April 2006Return made up to 14/04/06; full list of members
  • 363(287) ‐ Registered office changed on 25/04/06
(7 pages)
10 June 2005Ad 15/04/05--------- £ si 25@1=25 £ ic 50/75 (2 pages)
10 June 2005Ad 15/04/05--------- £ si 25@1=25 £ ic 25/50 (2 pages)
10 June 2005Ad 15/04/05--------- £ si 25@1=25 £ ic 25/50 (2 pages)
10 June 2005Ad 15/04/05--------- £ si 24@1=24 £ ic 1/25 (2 pages)
10 June 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
10 June 2005Ad 15/04/05--------- £ si 25@1=25 £ ic 50/75 (2 pages)
10 June 2005Ad 15/04/05--------- £ si 24@1=24 £ ic 1/25 (2 pages)
10 June 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
14 April 2005Incorporation (16 pages)
14 April 2005Incorporation (16 pages)