Company NameElevator Engineering Services Limited
DirectorKeith David Dawson
Company StatusDissolved
Company Number04446982
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)

Directors

Director NameKeith David Dawson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2002(6 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address10 Kilnsey Fold
Silsden
West Yorkshire
BD20 9NZ
Secretary NameGina Ann Dawson
NationalityBritish
StatusCurrent
Appointed29 January 2003(8 months, 1 week after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address10 Kilnsey Fold
Silsden
West Yorkshire
BD20 9NZ
Director NameMr Graham Frank Robinson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(6 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Dene Wade House Road
Shelf
Halifax
West Yorkshire
HX3 7PF
Secretary NameMr Graham Frank Robinson
NationalityBritish
StatusResigned
Appointed30 May 2002(6 days after company formation)
Appointment Duration8 months (resigned 29 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Dene Wade House Road
Shelf
Halifax
West Yorkshire
HX3 7PF
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressUnit 1a Top Land Business Park
Cragg Road Mytolm Road
Hebden Bridge
West Yorkshire
HX7 5RU
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardLuddendenfoot

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

21 May 2006Dissolved (1 page)
21 February 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
21 February 2006Liquidators statement of receipts and payments (6 pages)
20 December 2005Liquidators statement of receipts and payments (6 pages)
15 June 2005Liquidators statement of receipts and payments (4 pages)
17 December 2004Liquidators statement of receipts and payments (6 pages)
16 June 2004Liquidators statement of receipts and payments (6 pages)
17 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2003Appointment of a voluntary liquidator (1 page)
9 June 2003Statement of affairs (15 pages)
25 March 2003Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page)
4 February 2003Registered office changed on 04/02/03 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003New secretary appointed (2 pages)
29 January 2003Director resigned (1 page)
10 June 2002Registered office changed on 10/06/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
10 June 2002Ad 30/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2002New secretary appointed;new director appointed (2 pages)
10 June 2002New director appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Director resigned (1 page)