Company NameEsaltoneurope Limited
Company StatusDissolved
Company Number01936735
CategoryPrivate Limited Company
Incorporation Date7 August 1985(38 years, 8 months ago)
Dissolution Date16 April 2008 (16 years ago)
Previous NameHouse Of Carmen Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Andrew David Streets
NationalityBritish
StatusClosed
Appointed31 October 1991(6 years, 2 months after company formation)
Appointment Duration16 years, 5 months (closed 16 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentwood House
Carr Lane
Hebden Bridge
West Yorkshire
HX7 8NX
Director NameMarc Levenstein
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed05 June 2001(15 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 16 April 2008)
RoleLawyer
Correspondence Address2500 North Lakeview
Unit 701 & 702
Chicago
Illinois 60014
Foreign
Director NameMartin John Burns
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed06 August 2001(16 years after company formation)
Appointment Duration6 years, 8 months (closed 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kerwin Close
Dore
Sheffield
South Yorkshire
S17 3DF
Director NameJames Archibald Simpson Wallace
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressSummerfield
East Downs Road
Bowdon
Cheshire
WA14 2LQ
Director NameMr Michael Webber
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Artists Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4UA
Director NameJohn Thompson
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2001(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address2405 Limerick Lane
Columbia
Missouri 65203
United States

Location

Registered AddressSalton
Sisson Street
Failsworth
Manchester
M35 0HS
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,200,553
Current Liabilities£126,207

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
9 October 2007Application for striking-off (1 page)
2 January 2007Full accounts made up to 30 June 2006 (8 pages)
17 November 2006Return made up to 31/10/06; full list of members (7 pages)
5 November 2006Full accounts made up to 30 June 2005 (6 pages)
8 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
29 December 2005Particulars of mortgage/charge (6 pages)
19 December 2005Return made up to 31/10/05; full list of members (7 pages)
16 June 2005Application for reregistration from PLC to private (1 page)
16 June 2005Re-registration of Memorandum and Articles (18 pages)
16 June 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 June 2005Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
3 February 2005Full accounts made up to 30 June 2004 (5 pages)
10 November 2004Return made up to 31/10/04; full list of members (7 pages)
3 February 2004Full accounts made up to 30 June 2003 (5 pages)
3 December 2003Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 03/12/03
(7 pages)
12 May 2003Full accounts made up to 30 June 2002 (5 pages)
18 November 2002Return made up to 31/10/02; full list of members (7 pages)
18 November 2002Director resigned (1 page)
13 March 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
27 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 27/11/01
(7 pages)
20 August 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
11 June 2001New director appointed (3 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
17 November 2000Return made up to 31/10/00; full list of members (6 pages)
16 October 2000Full accounts made up to 30 April 2000 (5 pages)
12 April 2000Company name changed house of carmen PLC\certificate issued on 13/04/00 (2 pages)
2 December 1999Full accounts made up to 30 April 1999 (4 pages)
22 November 1999Return made up to 31/10/99; full list of members (6 pages)
6 November 1998Return made up to 31/10/98; no change of members (4 pages)
3 November 1998Full accounts made up to 30 April 1998 (5 pages)
3 December 1997Full accounts made up to 30 April 1997 (7 pages)
19 November 1997Return made up to 31/10/97; full list of members (6 pages)
9 November 1996Return made up to 31/10/96; no change of members (4 pages)
19 October 1996Full accounts made up to 30 April 1996 (7 pages)
5 December 1995Full accounts made up to 30 April 1995 (7 pages)
17 November 1995Return made up to 31/10/95; full list of members (6 pages)
9 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 December 1986Company name changed swift 192 LIMITED\certificate issued on 05/12/86 (3 pages)