Company NameESCA Engineering Limited
Company StatusDissolved
Company Number00967646
CategoryPrivate Limited Company
Incorporation Date4 December 1969(54 years, 4 months ago)
Dissolution Date22 July 2003 (20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameCarole Twiss
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(21 years, 2 months after company formation)
Appointment Duration12 years, 5 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Carrington Close
Birchwood
Warrington
Cheshire
WA3 7QA
Director NameKenneth Twiss
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(21 years, 2 months after company formation)
Appointment Duration12 years, 5 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Carrington Close
Birchwood
Warrington
Cheshire
WA3 7QA
Secretary NameKenneth Twiss
NationalityBritish
StatusClosed
Appointed31 January 1991(21 years, 2 months after company formation)
Appointment Duration12 years, 5 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Carrington Close
Birchwood
Warrington
Cheshire
WA3 7QA
Director NameDerek Langford Horn
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(21 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address33 Rushton Avenue
Newton Le Willows
Merseyside
WA12 0EN

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£354,429
Cash£22,063
Current Liabilities£85,955

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
18 February 2003Application for striking-off (1 page)
22 January 2003Return made up to 01/01/03; full list of members (5 pages)
6 January 2003Declaration of satisfaction of mortgage/charge (1 page)
4 February 2002Return made up to 01/01/02; full list of members (5 pages)
11 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 October 2001Director resigned (1 page)
2 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
23 January 2001Return made up to 01/01/01; full list of members (6 pages)
17 February 2000Return made up to 01/01/00; full list of members (7 pages)
12 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 January 1999Return made up to 01/01/99; no change of members (4 pages)
20 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 May 1998Registered office changed on 21/05/98 from: 34 artillery lane london E1 7LS (1 page)
21 January 1998Return made up to 01/01/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1997Registered office changed on 29/04/97 from: 59, commercial street, london E1 6BD (1 page)
16 January 1997Return made up to 01/01/97; full list of members (6 pages)
11 December 1996Full accounts made up to 30 September 1996 (6 pages)
30 January 1996Full accounts made up to 30 September 1995 (7 pages)
10 January 1996Return made up to 01/01/96; full list of members (6 pages)