Company NameEmergency Services Limited
Company StatusDissolved
Company Number05823571
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)
Dissolution Date8 February 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Chey Adams
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Secretary NameLisa Dawn Evans
NationalityBritish
StatusClosed
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£37
Cash£1,010
Current Liabilities£72,899

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 February 2012Final Gazette dissolved following liquidation (1 page)
8 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2012Final Gazette dissolved following liquidation (1 page)
8 November 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
8 November 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
15 September 2010Appointment of a voluntary liquidator (1 page)
15 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 2010Statement of affairs with form 4.19 (21 pages)
15 September 2010Appointment of a voluntary liquidator (1 page)
15 September 2010Statement of affairs with form 4.19 (21 pages)
15 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-26
(1 page)
9 August 2010Registered office address changed from 18 Treelawn Gardens Leigh on Sea Essex SS9 4AH on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 18 Treelawn Gardens Leigh on Sea Essex SS9 4AH on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 18 Treelawn Gardens Leigh on Sea Essex SS9 4AH on 9 August 2010 (2 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 1
(4 pages)
16 June 2010Secretary's details changed for Lisa Dawn Evans on 22 May 2010 (1 page)
16 June 2010Secretary's details changed for Lisa Dawn Evans on 22 May 2010 (1 page)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 1
(4 pages)
16 June 2010Director's details changed for Chey Adams on 22 May 2010 (2 pages)
16 June 2010Director's details changed for Chey Adams on 22 May 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 June 2009Return made up to 22/05/09; full list of members (3 pages)
4 June 2009Return made up to 22/05/09; full list of members (3 pages)
12 June 2008Return made up to 22/05/08; full list of members (3 pages)
12 June 2008Return made up to 22/05/08; full list of members (3 pages)
5 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
5 July 2007Accounts made up to 31 May 2007 (1 page)
21 June 2007Return made up to 22/05/07; full list of members (2 pages)
21 June 2007Return made up to 22/05/07; full list of members (2 pages)
22 May 2006Incorporation (14 pages)
22 May 2006Incorporation (14 pages)