Company NameEssmen Limited
Company StatusDissolved
Company Number01728054
CategoryPrivate Limited Company
Incorporation Date1 June 1983(40 years, 11 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameJoan Pamela Durrans
NationalityBritish
StatusClosed
Appointed10 February 1993(9 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 18 March 2003)
RoleCompany Director
Correspondence Address1 Marchbank Drive
Gatley
Cheadle Stockport
Cheshire
SK8 1QY
Director NameAnthony John Durrans
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2001(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 18 March 2003)
RoleCompany Director
Correspondence Address1 Marchbank Drive
Gatley
Cheadle
Cheshire
SK8 1QY
Director NameMr Allen Thomas Durrans
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1990(7 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 February 1997)
RoleEngineer
Correspondence Address15 Hartington Road
Chorlton
Manchester
Lancashire
M21 8UZ
Director NameAnthony John Durrans
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1990(7 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 May 1997)
RoleEngineer
Correspondence Address1 Marchbank Drive
Gatley
Cheadle
Cheshire
SK8 1QY
Director NameMr Allen Goodwin
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1990(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 January 1993)
RoleEngineer
Correspondence Address51 Woodhouse Road
Urmston
Manchester
Lancashire
M41 7NT
Secretary NameMr Allen Goodwin
NationalityBritish
StatusResigned
Appointed26 October 1990(7 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 February 1997)
RoleCompany Director
Correspondence Address51 Woodhouse Road
Urmston
Manchester
Lancashire
M41 7NT
Director NameCraig Stephen Peacock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(15 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 April 2001)
RoleManager
Correspondence Address7 Tommy John Walit Moss Side
Manchester
Greater Manchester
M14 4JB

Location

Registered AddressSadler House
14/16 Sadler Street
Middleton
Manchester
M24 5UJ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£89,963
Cash£439
Current Liabilities£12,274

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002Application for striking-off (1 page)
10 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 December 2001New director appointed (2 pages)
17 September 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
23 April 2001Director resigned (1 page)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 June 1998New director appointed (2 pages)
4 March 1998Return made up to 31/12/97; no change of members (5 pages)
3 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
3 September 1997Secretary resigned (1 page)
16 May 1997Director resigned (1 page)
13 February 1997Accounts for a small company made up to 31 October 1995 (4 pages)
30 December 1996Return made up to 31/12/96; full list of members (6 pages)
2 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
28 April 1995Particulars of mortgage/charge (4 pages)
28 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Registered office changed on 20/04/95 from: c/o messrs ms twist and co chartered accountants 16 kingsway altrincham cheshire WA14 1PY (1 page)