Company NameE S Building Services Limited
Company StatusDissolved
Company Number06715673
CategoryPrivate Limited Company
Incorporation Date6 October 2008(15 years, 6 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Mark Stephen Davis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(same day as company formation)
RoleBuilding
Country of ResidenceUnited Kingdom
Correspondence Address40 St. Georges Park Avenue
Westcliff-On-Sea
Essex
SS0 9UF
Secretary NameRebecca Faye Hughes
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address110a Leigh Road
Leigh On Sea
Essex
SS9 1BU
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 October 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered Address40 St. Georges Park Avenue
Westcliff-On-Sea
Essex
SS0 9UF
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea

Shareholders

100 at £0.01Mark Davis
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (3 pages)
7 January 2013Application to strike the company off the register (3 pages)
29 October 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 1
(4 pages)
29 October 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 1
(4 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Mr Mark Stephen Davis on 20 February 2011 (2 pages)
21 February 2011Register(s) moved to registered inspection location (1 page)
21 February 2011Registered office address changed from 110a Leigh Road Leigh on Sea SS9 1BU United Kingdom on 21 February 2011 (1 page)
21 February 2011Termination of appointment of Rebecca Hughes as a secretary (1 page)
21 February 2011Director's details changed for Mr Mark Stephen Davis on 20 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Mark Stephen Davis on 20 February 2011 (2 pages)
21 February 2011Termination of appointment of Rebecca Hughes as a secretary (1 page)
21 February 2011Register(s) moved to registered inspection location (1 page)
21 February 2011Director's details changed for Mr Mark Stephen Davis on 20 February 2011 (2 pages)
21 February 2011Registered office address changed from 110a Leigh Road Leigh on Sea SS9 1BU United Kingdom on 21 February 2011 (1 page)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Register inspection address has been changed (1 page)
29 October 2009Current accounting period extended from 31 October 2009 to 5 April 2010 (1 page)
29 October 2009Current accounting period extended from 31 October 2009 to 5 April 2010 (1 page)
29 October 2009Current accounting period extended from 31 October 2009 to 5 April 2010 (1 page)
6 October 2008Incorporation (21 pages)
6 October 2008Appointment Terminated Secretary Incorporate Secretariat LIMITED (1 page)
6 October 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
6 October 2008Incorporation (21 pages)