Company NameEssol Limited
Company StatusDissolved
Company Number06700936
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 7 months ago)
Dissolution Date10 May 2017 (6 years, 11 months ago)
Previous NamesEssol Limited and North Star Project Management Limited

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Secretary NameRyszard Jerzy Wegrzyn
NationalityBritish
StatusClosed
Appointed01 December 2008(2 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (closed 10 May 2017)
RoleDesigner
Country of ResidenceEngland
Correspondence Address11 Harrogate Avenue
Prestwich
Manchester
Lancashire
M25 0LT
Director NameRyszard Jerzy Wegrzyn
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2010(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuval Fitted Furniture Commercial Road
Hazel Grove
Stockport
Cheshire
SK7 4BG
Director NameMr Gary John Beevers
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 10 May 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameMr Martin William Machan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2008(1 week, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 November 2008)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pest House Bedlam Street
Hurstpierpoint
West Sussex
BN6 9EW
Director NameMr Gary John Beevers
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2010)
RoleSalesman
Country of ResidenceEngland
Correspondence Address21 Station Road
Marple
Stockport
Cheshire
SK6 6AJ
Director NameMr Stephen Ernest Deakin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(8 months after company formation)
Appointment DurationResigned same day (resigned 21 May 2009)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address10a Tabor Close
Harlingotn
Bedfordshire
LU5 6PF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 September 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 September 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£4,240
Cash£3,344
Current Liabilities£59,183

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Next Accounts Due30 November 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
10 February 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
10 February 2017Liquidators' statement of receipts and payments to 22 January 2017 (14 pages)
10 February 2017Liquidators' statement of receipts and payments to 22 January 2017 (14 pages)
10 February 2017Liquidators' statement of receipts and payments to 26 January 2017 (12 pages)
10 February 2017Liquidators' statement of receipts and payments to 26 January 2017 (12 pages)
10 February 2016Liquidators' statement of receipts and payments to 22 January 2016 (13 pages)
10 February 2016Liquidators statement of receipts and payments to 22 January 2016 (13 pages)
10 February 2016Liquidators' statement of receipts and payments to 22 January 2016 (13 pages)
2 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-23
(1 page)
2 February 2015Statement of affairs with form 4.19 (6 pages)
2 February 2015Statement of affairs with form 4.19 (6 pages)
2 February 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Appointment of a voluntary liquidator (1 page)
21 January 2015Registered office address changed from Duval Buildings Commercial Road Hazel Grove Stockport Cheshire SK7 4BG to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 21 January 2015 (1 page)
21 January 2015Registered office address changed from Duval Buildings Commercial Road Hazel Grove Stockport Cheshire SK7 4BG to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 21 January 2015 (1 page)
1 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
1 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
9 April 2013Appointment of Mr Gary John Beevers as a director (2 pages)
9 April 2013Appointment of Mr Gary John Beevers as a director (2 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
31 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 August 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 August 2010Previous accounting period shortened from 30 September 2010 to 28 February 2010 (1 page)
24 August 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 August 2010Previous accounting period shortened from 30 September 2010 to 28 February 2010 (1 page)
10 March 2010Appointment of Ryszard Jerzy Wegrzyn as a director (3 pages)
10 March 2010Appointment of Ryszard Jerzy Wegrzyn as a director (3 pages)
10 March 2010Termination of appointment of Gary Beevers as a director (2 pages)
10 March 2010Termination of appointment of Gary Beevers as a director (2 pages)
13 October 2009Statement of capital following an allotment of shares on 1 December 2008
  • GBP 199
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 1 December 2008
  • GBP 199
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 1 December 2008
  • GBP 199
(2 pages)
7 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
14 July 2009Memorandum and Articles of Association (5 pages)
14 July 2009Memorandum and Articles of Association (5 pages)
9 July 2009Company name changed north star project management LIMITED\certificate issued on 11/07/09 (2 pages)
9 July 2009Company name changed north star project management LIMITED\certificate issued on 11/07/09 (2 pages)
8 July 2009Appointment terminated director stephen deakin (1 page)
8 July 2009Registered office changed on 08/07/2009 from littlemead hollingdon nr solbury bedfordshire LU7 0DN (1 page)
8 July 2009Registered office changed on 08/07/2009 from littlemead hollingdon nr solbury bedfordshire LU7 0DN (1 page)
8 July 2009Appointment terminated director stephen deakin (1 page)
22 June 2009Registered office changed on 22/06/2009 from duval buildings commercial road hazel grove stockport cheshire SK7 4BG (1 page)
22 June 2009Registered office changed on 22/06/2009 from duval buildings commercial road hazel grove stockport cheshire SK7 4BG (1 page)
16 June 2009Memorandum and Articles of Association (6 pages)
16 June 2009Memorandum and Articles of Association (6 pages)
11 June 2009Company name changed essol LIMITED\certificate issued on 12/06/09 (2 pages)
11 June 2009Company name changed essol LIMITED\certificate issued on 12/06/09 (2 pages)
3 June 2009Director appointed gary john beevers (1 page)
3 June 2009Registered office changed on 03/06/2009 from re sell dept the midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page)
3 June 2009Secretary appointed ryszard wegrzyn (1 page)
3 June 2009Secretary appointed ryszard wegrzyn (1 page)
3 June 2009Director appointed gary john beevers (1 page)
3 June 2009Registered office changed on 03/06/2009 from re sell dept the midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page)
21 May 2009Director appointed mr stephen ernest deakin (1 page)
21 May 2009Director appointed mr stephen ernest deakin (1 page)
19 November 2008Appointment terminated director martin machan (1 page)
19 November 2008Appointment terminated director martin machan (1 page)
3 October 2008Director appointed martin william machan (5 pages)
3 October 2008Director appointed martin william machan (5 pages)
29 September 2008Registered office changed on 29/09/2008 from 6 parkside court greenhough road lichfield WS13 7AU united kingdom (1 page)
29 September 2008Registered office changed on 29/09/2008 from 6 parkside court greenhough road lichfield WS13 7AU united kingdom (1 page)
19 September 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
19 September 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
18 September 2008Appointment terminated director brighton director LIMITED (1 page)
18 September 2008Appointment terminated director brighton director LIMITED (1 page)
17 September 2008Incorporation (9 pages)
17 September 2008Incorporation (9 pages)