Company NameEsmanco Engineering Limited
Company StatusDissolved
Company Number01634650
CategoryPrivate Limited Company
Incorporation Date11 May 1982(41 years, 12 months ago)
Dissolution Date4 January 2012 (12 years, 3 months ago)
Previous NamesShinewing Limited and Esmanco Construction Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Duncan John Munro
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(9 years, 5 months after company formation)
Appointment Duration20 years, 3 months (closed 04 January 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLane Head Farm
Taxal, Whaley Bridge
High Peak
Derbyshire
SK23 7DZ
Secretary NameMr Duncan John Munro
NationalityBritish
StatusClosed
Appointed11 October 1991(9 years, 5 months after company formation)
Appointment Duration20 years, 3 months (closed 04 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane Head Farm
Taxal, Whaley Bridge
High Peak
Derbyshire
SK23 7DZ
Secretary NameWendey Heather Munro
NationalityBritish
StatusClosed
Appointed01 June 2007(25 years after company formation)
Appointment Duration4 years, 7 months (closed 04 January 2012)
RolePharmaceutical Rep
Correspondence AddressLanehead Farm
Taxal, Whaley Bridge
High Peak
Derbyshire
SK23 7DZ
Director NamePeter Vincent Munro
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(9 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 24 July 2006)
RoleEngineer
Correspondence AddressWest Hall Lodge
West Lane High Legh
Knutsford
Cheshire
WA16 6NB

Location

Registered AddressWest Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£73,165
Current Liabilities£215,553

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 January 2012Final Gazette dissolved following liquidation (1 page)
4 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2012Final Gazette dissolved following liquidation (1 page)
4 October 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
4 October 2011Liquidators statement of receipts and payments to 26 September 2011 (6 pages)
4 October 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
4 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (6 pages)
4 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (6 pages)
1 July 2011Liquidators statement of receipts and payments to 26 June 2011 (5 pages)
1 July 2011Liquidators' statement of receipts and payments to 26 June 2011 (5 pages)
1 July 2011Liquidators' statement of receipts and payments to 26 June 2011 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 26 December 2010 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 26 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 26 December 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 26 June 2010 (5 pages)
6 July 2010Liquidators statement of receipts and payments to 26 June 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 26 June 2010 (5 pages)
21 April 2010Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages)
18 January 2010Liquidators statement of receipts and payments to 26 December 2009 (5 pages)
18 January 2010Liquidators' statement of receipts and payments to 26 December 2009 (5 pages)
18 January 2010Liquidators' statement of receipts and payments to 26 December 2009 (5 pages)
17 July 2009Liquidators' statement of receipts and payments to 26 June 2009 (5 pages)
17 July 2009Liquidators statement of receipts and payments to 26 June 2009 (5 pages)
17 July 2009Liquidators' statement of receipts and payments to 26 June 2009 (5 pages)
7 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-27
(1 page)
7 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2008Statement of affairs with form 4.19 (12 pages)
7 July 2008Appointment of a voluntary liquidator (1 page)
7 July 2008Appointment of a voluntary liquidator (1 page)
7 July 2008Statement of affairs with form 4.19 (12 pages)
13 June 2008Registered office changed on 13/06/2008 from unit 14 hadfield industrial estate waterside, hadfield, glossop derbyshire SK13 1BS (1 page)
13 June 2008Registered office changed on 13/06/2008 from unit 14 hadfield industrial estate waterside, hadfield, glossop derbyshire SK13 1BS (1 page)
3 January 2008Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 January 2008Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 December 2007Return made up to 11/10/07; full list of members (3 pages)
6 December 2007Return made up to 11/10/07; full list of members (3 pages)
22 June 2007New secretary appointed (1 page)
22 June 2007New secretary appointed (1 page)
22 June 2007Registered office changed on 22/06/07 from: 5 corporation street hyde cheshire SK14 1AG (1 page)
22 June 2007Registered office changed on 22/06/07 from: 5 corporation street hyde cheshire SK14 1AG (1 page)
3 November 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 November 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
16 October 2006Return made up to 11/10/06; full list of members (2 pages)
16 October 2006Return made up to 11/10/06; full list of members (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
20 October 2005Return made up to 11/10/05; full list of members (3 pages)
20 October 2005Return made up to 11/10/05; full list of members (3 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
19 November 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 October 2004Return made up to 11/10/04; full list of members (7 pages)
18 October 2004Return made up to 11/10/04; full list of members (7 pages)
5 November 2003Return made up to 11/10/03; full list of members (7 pages)
5 November 2003Return made up to 11/10/03; full list of members (7 pages)
31 May 2003Accounts for a small company made up to 31 May 2002 (7 pages)
31 May 2003Accounts for a small company made up to 31 May 2002 (7 pages)
27 November 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
27 November 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
24 October 2002Return made up to 11/10/02; full list of members (8 pages)
24 October 2002Return made up to 11/10/02; full list of members (8 pages)
24 October 2001Return made up to 11/10/01; full list of members (6 pages)
24 October 2001Return made up to 11/10/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
7 November 2000Registered office changed on 07/11/00 from: 5 corporation street hyde cheshire SK14 1AG (1 page)
7 November 2000Registered office changed on 07/11/00 from: 5 corporation street hyde cheshire SK14 1AG (1 page)
1 November 2000Return made up to 11/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 November 2000Return made up to 11/10/00; full list of members (6 pages)
25 May 2000Particulars of mortgage/charge (7 pages)
25 May 2000Particulars of mortgage/charge (7 pages)
26 January 2000Full accounts made up to 31 May 1999 (10 pages)
26 January 2000Full accounts made up to 31 May 1999 (10 pages)
26 October 1999Return made up to 11/10/99; full list of members (6 pages)
26 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1999Full accounts made up to 31 May 1998 (10 pages)
27 January 1999Full accounts made up to 31 May 1998 (10 pages)
12 November 1997Full accounts made up to 31 May 1997 (14 pages)
12 November 1997Full accounts made up to 31 May 1997 (14 pages)
28 October 1997Return made up to 11/10/97; no change of members
  • 363(287) ‐ Registered office changed on 28/10/97
(4 pages)
28 October 1997Return made up to 11/10/97; no change of members (4 pages)
9 April 1997Director's particulars changed (1 page)
9 April 1997Director's particulars changed (1 page)
14 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
14 November 1996Return made up to 11/10/96; no change of members (4 pages)
14 November 1996Return made up to 11/10/96; no change of members (4 pages)
14 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
23 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
23 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
27 February 1989Company name changed\certificate issued on 27/02/89 (2 pages)
30 October 1986Accounts for a small company made up to 31 May 1986 (26 pages)
11 May 1982Incorporation (16 pages)