Company NameEsatto Commercial Interiors Limited
DirectorsNigel Andrew Bishop and Anthony Phillip Sutcliffe
Company StatusDissolved
Company Number02976856
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 6 months ago)
Previous NameHaverstraw Trading Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nigel Andrew Bishop
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1995(3 months, 4 weeks after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitfield Farm
Calderbrook Road
Littleborough
Lancashire
OL15 9NP
Director NameAnthony Phillip Sutcliffe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1995(3 months, 4 weeks after company formation)
Appointment Duration29 years, 2 months
RoleSales Director
Correspondence Address8 Carpenters Way
Rochdale
Lancashire
OL16 4AY
Secretary NameMr Nigel Andrew Bishop
NationalityBritish
StatusCurrent
Appointed06 February 1995(3 months, 4 weeks after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitfield Farm
Calderbrook Road
Littleborough
Lancashire
OL15 9NP
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brinkworthy Road
Bristol
BS16 1DP
Secretary NameKathryn Louise Jones
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address29 St Woollos Road
Newport
Gwent
NP9 4GN
Wales

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 May 1998Dissolved (1 page)
20 February 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 1997Liquidators statement of receipts and payments (6 pages)
12 June 1997Registered office changed on 12/06/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
12 September 1996Appointment of a voluntary liquidator (1 page)
12 September 1996Notice of Constitution of Liquidation Committee (2 pages)
12 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 1996Registered office changed on 22/08/96 from: portland towers portland street manchester M1 3LD (1 page)
27 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
13 November 1995Particulars of mortgage/charge (4 pages)
9 October 1995Return made up to 10/10/95; full list of members (6 pages)
21 March 1995Ad 17/02/95--------- £ si 98@1=98 £ ic 100/198 (2 pages)
7 March 1995Accounting reference date notified as 31/12 (1 page)
7 March 1995Ad 17/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)