Company NameESOT Limited
Company StatusDissolved
Company Number02830599
CategoryPrivate Limited Company
Incorporation Date25 June 1993(30 years, 10 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

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

Directors

Director NameFrank Michael Jaehnert
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed28 June 2005(12 years after company formation)
Appointment Duration2 years, 5 months (closed 11 December 2007)
RolePresident & Coe
Country of ResidenceUnited States
Correspondence AddressW68n1068 Kensington Avenue
Cedarburg
Wisconsin
53012
Director NameDavid Mathieson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(12 years after company formation)
Appointment Duration2 years, 5 months (closed 11 December 2007)
RoleVice President
Correspondence Address10920 North Elizabeth Court
Mequon
Wisconsin 53097
United States
Director NameMr Peter Charles Sephton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(12 years after company formation)
Appointment Duration2 years, 5 months (closed 11 December 2007)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressThe Coach House
Severnstoke Bank
Severnstoke
Worcestershire
WR8 9JG
Director NameMr Andrew Stuart Walsham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(12 years after company formation)
Appointment Duration2 years, 5 months (closed 11 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Elm Road
Faringdon
Oxfordshire
SN7 7EJ
Secretary NameMr John Paul Jackson
NationalityBritish
StatusClosed
Appointed08 March 2007(13 years, 8 months after company formation)
Appointment Duration9 months, 1 week (closed 11 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Knightwood Glade
Chandlers Ford
Eastleigh
Hampshire
SO53 4JA
Director NameMr Richard George Storey
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleManaging Director
Correspondence Address49 Kennerley Road
Stockport
Cheshire
SK2 6EU
Director NameJohn Graham Hughes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address19b Madison Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5DF
Director NameMr Francis George Hinde
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleConsultant
Correspondence Address6 The Circuit
Alderley Edge
Cheshire
SK9 7LT
Director NameJohn Alastair Graham
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleNon-Executive Chairman
Correspondence Address2 Langley Hall
Langley
Macclesfield
Cheshire
SK11 0BZ
Director NameMr Robert James Elliott
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address320 Manchester Road
Heaton Chapel
Stockport
Cheshire
SK4 5EA
Director NameMr David Vivian Anthony
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Brookdale
Belmont
Bolton
Lancashire
BL7 8BR
Secretary NameMr David Vivian Anthony
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Brookdale
Belmont
Bolton
Lancashire
BL7 8BR
Director NameMr Iain Archibald MacDonald
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(2 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 February 2003)
RoleCompany Chairman
Country of ResidenceScotland
Correspondence Address7 Hermitage Gardens
Edinburgh
EH10 6DL
Scotland
Secretary NameMr Richard George Storey
NationalityBritish
StatusResigned
Appointed24 January 1997(3 years, 7 months after company formation)
Appointment Duration12 months (resigned 22 January 1998)
RoleCompany Director
Correspondence Address50 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EH
Secretary NameMaria Gabrielle Higham
NationalityBritish
StatusResigned
Appointed22 January 1998(4 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 March 2007)
RoleCompany Director
Correspondence AddressEastcote 25 Delahays Road
Hale
Cheshire
WA15 8DS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressDouglas Bruce House
Corrie Way
Bredbury Park Industrial Estate
Bredbury Stockport
SK6 2RR
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
8 August 2007Return made up to 25/06/07; no change of members (8 pages)
24 July 2007New secretary appointed (1 page)
19 July 2007Application for striking-off (1 page)
4 June 2007Secretary resigned (1 page)
31 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
11 July 2006Return made up to 25/06/06; full list of members (8 pages)
25 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
22 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
11 August 2005New director appointed (3 pages)
9 August 2005Return made up to 25/06/05; full list of members (6 pages)
25 July 2005New director appointed (2 pages)
19 July 2005New director appointed (3 pages)
12 July 2005New director appointed (3 pages)
12 July 2005Accounting reference date shortened from 30/11/05 to 31/07/05 (1 page)
12 July 2005Director resigned (1 page)
6 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
13 July 2004Return made up to 25/06/04; full list of members (6 pages)
9 March 2004Director resigned (1 page)
17 October 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
25 July 2003Return made up to 25/06/03; full list of members (7 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director's particulars changed (1 page)
4 December 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
26 September 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
25 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2001Director resigned (1 page)
2 October 2000Accounts for a dormant company made up to 30 November 1999 (6 pages)
14 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 1999Registered office changed on 22/11/99 from: kenyon house latham close bredbury industrial park stockport SK6 2SD (1 page)
28 October 1999Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
1 October 1999Accounts for a dormant company made up to 30 November 1998 (6 pages)
28 September 1999Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
28 July 1999Return made up to 25/06/99; no change of members (4 pages)
17 September 1998Accounts for a dormant company made up to 30 November 1997 (6 pages)
24 July 1998Return made up to 25/06/98; no change of members (4 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
20 October 1997Accounts for a dormant company made up to 30 November 1996 (6 pages)
26 August 1997Secretary resigned;director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1997Director resigned (1 page)
28 August 1996Full accounts made up to 30 November 1995 (6 pages)
11 July 1995Return made up to 25/06/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 April 1995Accounts for a dormant company made up to 30 November 1994 (4 pages)