Company NameE.S.E Distributors Limited
Company StatusDissolved
Company Number04705824
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6511Central banking
SIC 64110Central banking

Directors

Director NamePaul Mason
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address15 Spinners Yard
Fisher Street
Carlisle
Cumbria
CA3 8RE
Director NameKevin Daniel Moore
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressComme Court
Off Field House Road Humberston
Grimsby
South Humberside
DN36 4UL
Secretary NameJames Kenny Stark
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address30 Barkhouse Lane
Cleethorpes
North East Lincolnshire
DN35 8RA
Secretary NameDamon McLandless
NationalityBritish
StatusResigned
Appointed01 August 2003(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2004)
RoleCompany Director
Correspondence Address1 Hurstlea Drive
Humberston
Grimsby
North East Lincolnshire
DN36 4XG
Secretary NameKevin Moore
NationalityBritish
StatusResigned
Appointed16 May 2005(2 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 14 July 2005)
RoleSecretary
Correspondence AddressFlat 15 Spinners Yard
Fisher Street
Carlisle
Cumbria
CA3 8RE
Director NameMartin Blastland
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(2 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 July 2005)
RoleCompany Director
Correspondence Address15 Firsby Crescent
Grimsby
South Humberside
DN33 1HZ
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2004(1 year, 8 months after company formation)
Appointment Duration6 months (resigned 16 May 2005)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered Address204 Stockport Road
Altrincham
Cheshire
WA15 7UA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£12,034
Cash£17,490
Current Liabilities£38,130

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
17 January 2006Voluntary strike-off action has been suspended (1 page)
13 December 2005Application for striking-off (1 page)
10 October 2005Registered office changed on 10/10/05 from: 25 sheffield street carlisle cumbria CA2 5BT (1 page)
22 September 2005Registered office changed on 22/09/05 from: 204-206 stockport road altrincham trafford WA15 7UA (1 page)
5 September 2005Registered office changed on 05/09/05 from: unit 40 carlsle enterprise center james street carlisle cumbria CA2 5BB (1 page)
10 August 2005Secretary resigned (1 page)
28 July 2005Director resigned (1 page)
13 June 2005New director appointed (1 page)
7 June 2005New director appointed (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Registered office changed on 24/05/05 from: 204-206 stockport road altrincham trafford WA15 7UA (1 page)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
6 April 2005Return made up to 20/03/05; full list of members (6 pages)
11 December 2004New secretary appointed (2 pages)
11 December 2004Secretary resigned (1 page)
17 September 2004Registered office changed on 17/09/04 from: unit 12 monks way industrial estate lincoln LN2 5LN (1 page)
22 April 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(6 pages)
12 February 2004Registered office changed on 12/02/04 from: unit 12 monks way lincoln lincolnshire LN2 5LN (1 page)
28 November 2003Registered office changed on 28/11/03 from: fiveways business centre 167 park street cleethorpes n e lincolnshire DN35 7LX (1 page)
6 September 2003Secretary resigned (1 page)
6 September 2003New secretary appointed (2 pages)
9 May 2003Director's particulars changed (2 pages)
20 March 2003Incorporation (14 pages)