Company NameEngineering & Resource Services Ltd
Company StatusDissolved
Company Number06586185
CategoryPrivate Limited Company
Incorporation Date7 May 2008(15 years, 11 months ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John James Haggar
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(4 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 18 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Silverwood Close
Hartlepool
Cleveland
TS27 3QF
Director NameMrs Christine McGlade
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address50 Hall Drive
Acklam
Middlesbrough
Cleveland
TS5 7ET
Director NameMr Daniel McGlade
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address50 Hall Drive
Acklam
Middlesbrough
Cleveland
TS5 7ET
Secretary NameMrs Christine McGlade
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Hall Drive
Acklam
Middlesbrough
Cleveland
TS5 7ET
Director NameMr Andrew Timothy Edward Popple
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(4 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dunottar Avenue
Eaglescliffe
Stockton On Tees
TS16 0AB

Location

Registered AddressDinsdale House
Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

1000 at £1Ers Workforce LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 July 2011Registered office address changed from 50 Hall Drive Acklam Middlesbrough TS5 7ET United Kingdom on 13 July 2011 (1 page)
13 July 2011Termination of appointment of Daniel Mcglade as a director (1 page)
13 July 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 1,000
(6 pages)
13 July 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 1,000
(6 pages)
13 July 2011Termination of appointment of Christine Mcglade as a secretary (1 page)
13 July 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 1,000
(6 pages)
13 July 2011Registered office address changed from 50 Hall Drive Acklam Middlesbrough TS5 7ET United Kingdom on 13 July 2011 (1 page)
13 July 2011Termination of appointment of Andrew Popple as a director (1 page)
13 July 2011Termination of appointment of Christine Mcglade as a secretary (1 page)
13 July 2011Termination of appointment of Daniel Mcglade as a director (1 page)
13 July 2011Termination of appointment of Andrew Popple as a director (1 page)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
23 December 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
23 December 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
11 June 2009Return made up to 07/05/09; full list of members (5 pages)
11 June 2009Return made up to 07/05/09; full list of members (5 pages)
10 June 2009Registered office changed on 10/06/2009 from port clarence offshore base port clarence road port clarence middlesbrough cleveland TS2 1RZ united kingdom (1 page)
10 June 2009Registered office changed on 10/06/2009 from port clarence offshore base port clarence road port clarence middlesbrough cleveland TS2 1RZ united kingdom (1 page)
10 June 2008Director appointed andrew timothy edward popple (2 pages)
10 June 2008Ad 05/06/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
10 June 2008Ad 05/06/08 gbp si 998@1=998 gbp ic 2/1000 (2 pages)
10 June 2008Director appointed andrew timothy edward popple (2 pages)
10 June 2008Director appointed john james haggar (2 pages)
10 June 2008Appointment Terminated Director christine mcglade (1 page)
10 June 2008Appointment terminated director christine mcglade (1 page)
10 June 2008Director appointed john james haggar (2 pages)
7 May 2008Incorporation (15 pages)
7 May 2008Incorporation (15 pages)