Company NameEssys (King Street) Limited
Company StatusDissolved
Company Number06274770
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 9 months ago)
Dissolution Date6 October 2017 (6 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Richard William Miller
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2009(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 06 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 13 To 15 Brewery Yard Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BB
Director NameMohammed Kamali Eshkiki
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIranian
StatusClosed
Appointed22 August 2011(4 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 06 October 2017)
RoleCompany Director
Country of ResidenceIran
Correspondence AddressRozita Hussain Solicitors 2a Egerton Crescent
Withington
Manchester
Greater Manchester
M20 4PN
Director NameMs Rozita Hussain
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2011(4 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 06 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRozita Hussain Solicitors 2a Egerton Crescent
Withington
Manchester
Greater Manchester
M20 4PN
Director NameEsmail Kamali Eshkiki
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Moor End Court
Bury New Road
Salford
M7 3PA
Secretary NameSaman Lotfi
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Danefield Court
199 Wilmslow Road
Stockport
SK8 3BQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnits 13 To 15 Brewery Yard Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£19,236
Cash£17,088
Current Liabilities£10,714

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 October 2017Final Gazette dissolved following liquidation (1 page)
6 October 2017Final Gazette dissolved following liquidation (1 page)
6 July 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
6 July 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
18 April 2017Liquidators' statement of receipts and payments to 6 February 2017 (9 pages)
18 April 2017Liquidators' statement of receipts and payments to 6 February 2017 (9 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
20 April 2016Liquidators statement of receipts and payments to 6 February 2016 (9 pages)
20 April 2016Liquidators' statement of receipts and payments to 6 February 2016 (9 pages)
20 April 2016Liquidators' statement of receipts and payments to 6 February 2016 (9 pages)
18 March 2015Liquidators statement of receipts and payments to 6 February 2015 (8 pages)
18 March 2015Liquidators' statement of receipts and payments to 6 February 2015 (8 pages)
18 March 2015Liquidators statement of receipts and payments to 6 February 2015 (8 pages)
18 March 2015Liquidators' statement of receipts and payments to 6 February 2015 (8 pages)
13 February 2014Registered office address changed from 2a Egerton Crescent Withington Manchester M20 4PN on 13 February 2014 (2 pages)
13 February 2014Registered office address changed from 2a Egerton Crescent Withington Manchester M20 4PN on 13 February 2014 (2 pages)
12 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2014Statement of affairs with form 4.19 (7 pages)
12 February 2014Appointment of a voluntary liquidator (1 page)
12 February 2014Statement of affairs with form 4.19 (7 pages)
12 February 2014Appointment of a voluntary liquidator (1 page)
6 September 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(5 pages)
6 September 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(5 pages)
29 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Registered office address changed from 774-780 Wilmslow Road Didsbury Manchester M20 2DR on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from 774-780 Wilmslow Road Didsbury Manchester M20 2DR on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from 774-780 Wilmslow Road Didsbury Manchester M20 2DR on 4 April 2013 (2 pages)
3 September 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 September 2011Appointment of Rozita Hussain as a director (3 pages)
1 September 2011Appointment of Rozita Hussain as a director (3 pages)
1 September 2011Appointment of Mohammed Kamali Eshkiki as a director (3 pages)
1 September 2011Appointment of Mohammed Kamali Eshkiki as a director (3 pages)
29 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
6 September 2010Termination of appointment of Esmail Kamali Eshkiki as a director (1 page)
6 September 2010Appointment of Mr Richard William Miller as a director (2 pages)
6 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
6 September 2010Termination of appointment of Esmail Kamali Eshkiki as a director (1 page)
6 September 2010Appointment of Mr Richard William Miller as a director (2 pages)
21 May 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
21 May 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
25 June 2009Return made up to 11/06/09; full list of members (3 pages)
25 June 2009Return made up to 11/06/09; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 November 2008Registered office changed on 20/11/2008 from 169 kingsway manchester lancashire M19 2ND (1 page)
20 November 2008Registered office changed on 20/11/2008 from 169 kingsway manchester lancashire M19 2ND (1 page)
28 August 2008Appointment terminated secretary saman lotfi (1 page)
28 August 2008Return made up to 11/06/08; full list of members (3 pages)
28 August 2008Appointment terminated secretary saman lotfi (1 page)
28 August 2008Return made up to 11/06/08; full list of members (3 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007New secretary appointed (2 pages)
7 August 2007New secretary appointed (2 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
3 August 2007Ad 11/06/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 August 2007Ad 11/06/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 June 2007Incorporation (16 pages)
11 June 2007Incorporation (16 pages)