Company NameE.S. Automatics Ltd
Company StatusDissolved
Company Number03366775
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date13 May 2003 (20 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Karen Greenwood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 13 May 2003)
RoleSecretary
Country of ResidenceNorthern Ireland
Correspondence Address48 Comber Road
Hillsborough
County Down
BT26 6LP
Northern Ireland
Secretary NameMrs Karen Greenwood
NationalityBritish
StatusClosed
Appointed01 February 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 13 May 2003)
RoleSecretary
Country of ResidenceNorthern Ireland
Correspondence Address48 Comber Road
Hillsborough
County Down
BT26 6LP
Northern Ireland
Director NameMr Neville Boyd Rodgers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 13 May 2003)
RoleSales & Marketing
Correspondence Address10 Thornhill Crescent
Lisburn
County Antrim
BT28 3EF
Northern Ireland
Director NameMr Michael Arthur Mersh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Westfield Grove
High Barnes
Sunderland
Tyne & Wear
SR4 8QZ
Secretary NameMarilyn Mersh
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address27 Westfield Grove
High Barnes
Sunderland
Tyne & Wear
SR4 8QZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 8 Eastcliff Road
Dawdon Industrial Estate
Dawdon Seaham
County Durham
SR7 7PS
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon

Financials

Year2014
Net Worth£35

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
16 December 2002Application for striking-off (1 page)
14 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 December 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 May 2001Return made up to 01/05/01; full list of members (7 pages)
30 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed;new director appointed (2 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 May 2000Return made up to 01/05/00; full list of members (7 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
19 October 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
16 June 1999Return made up to 01/05/99; no change of members (4 pages)
4 December 1998Ad 05/04/98--------- £ si 18@1 (2 pages)
25 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
25 November 1998Ad 06/04/98--------- £ si 15@1 (2 pages)
26 July 1998Return made up to 01/05/98; full list of members (6 pages)
22 July 1997Registered office changed on 22/07/97 from: 27 westfield grove high barnes sunderland SR4 8QZ (1 page)
1 May 1997Incorporation (16 pages)