EDS SERVICES LIMITED
LYTHAM ST. ANNES WORLD CUP 1999 LIMITED

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 03445226
Status Liquidation
Incorporation Date 6 October 1997
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST. ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 8512 - Medical practice activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from 94 West Parade Lincoln Lincolnshire LN1 1JZ on 11 November 2011; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of EDS SERVICES LIMITED are www.edsservices.co.uk, and www.eds-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Eds Services Limited is a Private Limited Company. The company registration number is 03445226. Eds Services Limited has been working since 06 October 1997. The present status of the company is Liquidation. The registered address of Eds Services Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . SRIVASTAVA, Emmanuel, Dr is a Secretary of the company. SRIVASTAVA, Emmanuel, Dr is a Director of the company. SRIVASTAVA, Luba is a Director of the company. Secretary FURNELL, Denise Glen has been resigned. Secretary TAXBASE LIMITED has been resigned. Secretary COMPANY SECRETARY (NOMINEES) LIMITED has been resigned. Director FURNELL, Julian Charles has been resigned. Director SUMMIT HOUSE SERVICES LIMITED has been resigned. Director COMPANY DIRECTOR NOMINEES LIMITED has been resigned. The company operates in "Medical practice activities".


Current Directors

Secretary
SRIVASTAVA, Emmanuel, Dr
Appointed Date: 21 December 2001

Director
SRIVASTAVA, Emmanuel, Dr
Appointed Date: 21 December 2001
65 years old

Director
SRIVASTAVA, Luba
Appointed Date: 03 January 2002
67 years old

Resigned Directors

Secretary
FURNELL, Denise Glen
Resigned: 07 December 2001
Appointed Date: 02 November 1999

Secretary
TAXBASE LIMITED
Resigned: 09 August 1999
Appointed Date: 06 October 1997

Secretary
COMPANY SECRETARY (NOMINEES) LIMITED
Resigned: 07 December 2001
Appointed Date: 07 December 2001

Director
FURNELL, Julian Charles
Resigned: 07 December 2001
Appointed Date: 02 November 1999
76 years old

Director
SUMMIT HOUSE SERVICES LIMITED
Resigned: 09 August 1999
Appointed Date: 06 October 1997

Director
COMPANY DIRECTOR NOMINEES LIMITED
Resigned: 07 December 2001
Appointed Date: 07 December 2001

EDS SERVICES LIMITED Events

11 Nov 2011
Registered office address changed from 94 West Parade Lincoln Lincolnshire LN1 1JZ on 11 November 2011
26 Jul 2010
Appointment of a liquidator
21 May 2010
Order of court to wind up
17 May 2010
Order of court to wind up
26 Jan 2010
First Gazette notice for compulsory strike-off
...
... and 41 more events
16 Aug 1999
Secretary resigned
16 Aug 1999
Director resigned
16 Aug 1999
Accounts for a dormant company made up to 31 October 1998
16 Oct 1998
Return made up to 06/10/98; full list of members
06 Oct 1997
Incorporation

EDS SERVICES LIMITED Charges

2 February 2007
Debenture
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 2005
Debenture
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 2004
Fixed and floating charge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…