Company NameEngineering Solutions.com Limited
Company StatusDissolved
Company Number03558441
CategoryPrivate Limited Company
Incorporation Date6 May 1998(26 years ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)
Previous NameTristan Explorer Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Thornbury
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(4 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 10 February 2004)
RoleChartered Accountant
Correspondence AddressCourtney House
Newland
Selby
North Yorkshire
YO8 8PS
Director NameMr David John Mitchell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 10 February 2004)
RoleConsultant
Country of ResidenceBritish
Correspondence AddressCedar Tree House
Northlands Close
Escrick
West Yorkshire
YO19 6JD
Director NameMark Woolford
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 10 February 2004)
RoleConsultant
Correspondence Address48 Punton Walk
Snaith
Goole
North Humberside
DN14 9TH
Secretary NameAnthony Thornbury
NationalityBritish
StatusClosed
Appointed17 March 2002(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 10 February 2004)
RoleCompany Director
Correspondence AddressCourtney House
Newland
Selby
North Yorkshire
YO8 8PS
Secretary NameMs Alexandra Louise Weston
NationalityBritish
StatusResigned
Appointed27 October 1998(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Peel Close
Heslington
York
North Yorkshire
YO10 5EN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCentury Business Park
Manvers Way
Manvers
S63 5DA
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardWath
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
31 October 2002Return made up to 06/05/02; full list of members
  • 363(287) ‐ Registered office changed on 31/10/02
(7 pages)
28 March 2002New secretary appointed (2 pages)
6 August 2001Secretary resigned (1 page)
20 July 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
(6 pages)
29 June 2001Registered office changed on 29/06/01 from: philip ashworth & co greystones, clifton park avenue york north yorkshire YO30 5YW (1 page)
24 May 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
18 May 2000Return made up to 06/05/00; full list of members
  • 363(287) ‐ Registered office changed on 18/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
21 January 2000Company name changed tristan explorer LIMITED\certificate issued on 24/01/00 (2 pages)
4 May 1999Return made up to 06/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1998New secretary appointed (2 pages)
1 December 1998Memorandum and Articles of Association (9 pages)
1 December 1998Secretary resigned (1 page)
1 December 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
9 July 1998Company name changed precise persistance LIMITED\certificate issued on 10/07/98 (2 pages)
6 May 1998Incorporation (16 pages)