Company NameEssinay Limited
Company StatusDissolved
Company Number00522967
CategoryPrivate Limited Company
Incorporation Date24 August 1953(70 years, 8 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NamesJersey Heath Limited and English Rose Limited

Business Activity

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

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(45 years, 7 months after company formation)
Appointment Duration23 years (closed 19 April 2022)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(45 years, 7 months after company formation)
Appointment Duration23 years (closed 19 April 2022)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 March 1999(45 years, 7 months after company formation)
Appointment Duration23 years (closed 19 April 2022)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameFrederick Robson Batty
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(38 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 July 1992)
RoleChartered Secretary
Correspondence Address17 Cloverdale
Shelf
Halifax
West Yorkshire
HX3 7RP
Director NameRoger Hextall
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(38 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 May 1994)
RoleCompany Director
Correspondence Address16 Chatsworth Close
Mansfield
Nottinghamshire
NG18 4QN
Director NameMr Alistair Hamish MacDiarmid
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(38 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Birchwood Drive
Ravenshead
Nottingham
Nottinghamshire
NG15 9EE
Director NameDiane Elizabeth Millard
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(38 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 1992)
RoleCompany Director
Correspondence Address55 Lyme Grove
Stockport
Cheshire
SK7 6LH
Secretary NameFrederick Robson Batty
NationalityBritish
StatusResigned
Appointed10 May 1992(38 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address17 Cloverdale
Shelf
Halifax
West Yorkshire
HX3 7RP
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(38 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed31 July 1992(38 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(42 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(42 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameAndrew Edmund Stockall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(44 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Penrith Avenue
Sale
Cheshire
M33 3FN
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed01 May 1998(44 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA

Location

Registered AddressPO Box 31
Lees Street
Swinton
Manchester
M27 6DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 October 2016Restoration by order of the court (3 pages)
7 October 2016Restoration by order of the court (3 pages)
15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
13 August 1999Application for striking-off (1 page)
15 June 1999Return made up to 10/05/99; full list of members (6 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
9 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998Director resigned (1 page)
30 July 1998New secretary appointed (2 pages)
29 July 1998New director appointed (1 page)
21 May 1998Return made up to 10/05/98; no change of members (9 pages)
11 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1997Return made up to 10/05/97; no change of members (6 pages)
20 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
5 July 1996Return made up to 01/06/96; full list of members (6 pages)
4 July 1996New director appointed (1 page)
29 March 1996New director appointed (2 pages)
29 March 1996Director resigned (2 pages)
21 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
21 February 1996Secretary's particulars changed (2 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
9 June 1995Return made up to 10/05/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
29 April 1994Registered office changed on 29/04/94 from: coats viyella PLC po box 31 lees street swinton manchester M27 2DA (1 page)
24 March 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
25 May 1993Return made up to 10/05/93; full list of members (7 pages)
25 March 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
18 May 1992Return made up to 10/05/92; full list of members (7 pages)
21 April 1992Accounts for a dormant company made up to 31 December 1991 (4 pages)
2 January 1992Registered office changed on 02/01/92 from: c/o coats viyella PLC bank house charlotte street manchester M1 1PX (1 page)
26 July 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
29 May 1991Return made up to 10/05/91; change of members (6 pages)
28 August 1990Return made up to 10/05/90; full list of members (6 pages)
24 April 1990Accounts for a dormant company made up to 31 December 1989 (4 pages)
19 December 1989Company name changed\certificate issued on 19/12/89 (2 pages)
12 June 1989Return made up to 11/05/89; full list of members (6 pages)
25 April 1989Accounts for a dormant company made up to 31 December 1988 (4 pages)
2 August 1988Accounts made up to 31 December 1987 (4 pages)
21 October 1987Accounts for a small company made up to 31 December 1986 (4 pages)
23 May 1987Return made up to 12/05/87; full list of members (4 pages)
12 July 1986Return made up to 10/04/86; full list of members (4 pages)
12 July 1986Full accounts made up to 30 November 1985 (5 pages)
15 May 1986Registered office changed on 15/05/86 from: the nottingham manufacturing co. LTD botany ave mansfield, notts (1 page)