Iver
Buckinghamshire
SL0 0AY
Secretary Name | Mrs Rita Sharma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(26 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 17 January 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Heronswood Bangors Road South Iver Buckinghamshire SL0 0AY |
Director Name | Jonathon Buzzeo |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(13 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 08 November 1993) |
Role | Company Director |
Correspondence Address | 26 Billam Street Eckington Sheffield S31 9AS |
Director Name | Ian Eric Debenham |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 13 January 2003) |
Role | Company Director |
Correspondence Address | 4 Cedar Drive Ravenfield Rotherham South Yorkshire S65 4LR |
Director Name | Evelyn Frost |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 325 Hollinsend Road Sheffield South Yorkshire S12 2NL |
Director Name | Jeffrey Frost |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 325 Hollinsend Road Sheffield South Yorkshire S12 2NL |
Director Name | Mrs Jacqueline Denise Ludlam |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 Hollinsend Road Gleadless Sheffield South Yorkshire S12 2NR |
Secretary Name | Evelyn Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 325 Hollinsend Road Sheffield South Yorkshire S12 2NL |
Director Name | Allen Bruton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | 3 Rectory Road Hook Norton Banbury Oxfordshire OX15 5QQ |
Director Name | Stanley Lisowski |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Wendover Road Aylesbury Buckinghamshire HP21 9PD |
Secretary Name | Allen Bruton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | 3 Rectory Road Hook Norton Banbury Oxfordshire OX15 5QQ |
Secretary Name | Krystyna Lisowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 July 2003) |
Role | Company Director |
Correspondence Address | 266 Wendover Road Aylesbury Buckinghamshire HP21 9PD |
Director Name | Albert Frederick Saunders |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2004) |
Role | Sales Manager |
Correspondence Address | 35 Knights Avenue Clapham Bedford MK41 6DF |
Secretary Name | Albert Frederick Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2004) |
Role | Sales Manager |
Correspondence Address | 35 Knights Avenue Clapham Bedford MK41 6DF |
Director Name | Mrs Rita Sharma |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(26 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 30 September 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Heronswood Bangors Road South Iver Buckinghamshire SL0 0AY |
Website | esi-hydraulics.com |
---|
Registered Address | Unit A1 Bridge Road Industrial Estate Bridge Road Southall Middlesex UB2 4AB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Norwood Green |
Built Up Area | Greater London |
41.3k at £1 | Mac-rk Precision Engineering LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£365,141 |
Current Liabilities | £365,141 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 June 2003 | Delivered on: 23 June 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
13 July 1994 | Delivered on: 14 July 1994 Persons entitled: Trade Indemnity-Heller Commercial Finance Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The ultimate balance due or owing to the company by tih under any present or future factoring agreement including a factoring agreement dated 3 june 1994. all other book and other debts. Outstanding |
21 December 1989 | Delivered on: 9 January 1990 Satisfied on: 14 March 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site 13 phoenix parkway industrial estate corby northamptonshire &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 June 1989 | Delivered on: 20 June 1989 Satisfied on: 14 March 2003 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 August 1988 | Delivered on: 12 August 1988 Satisfied on: 20 September 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2016 | Application to strike the company off the register (3 pages) |
20 October 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Termination of appointment of Rita Sharma as a director on 30 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Rita Sharma as a director on 30 September 2016 (1 page) |
6 January 2016 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
26 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
12 January 2010 | Director's details changed for Rita Sharma on 22 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Rita Sharma on 22 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Ramesh Kumar Sharma on 22 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Ramesh Kumar Sharma on 22 December 2009 (2 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
9 December 2008 | Return made up to 16/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 16/10/08; full list of members (3 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from unit 10 ranskill court shepcote lane sheffield S9 5FZ (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from unit 10 ranskill court shepcote lane sheffield S9 5FZ (1 page) |
25 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
25 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
10 January 2008 | Return made up to 16/10/07; full list of members (2 pages) |
10 January 2008 | Return made up to 16/10/07; full list of members (2 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 January 2007 | Return made up to 16/10/06; full list of members (2 pages) |
26 January 2007 | Return made up to 16/10/06; full list of members (2 pages) |
15 September 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
15 September 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
4 May 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
4 May 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
9 December 2005 | Return made up to 16/10/05; full list of members (2 pages) |
9 December 2005 | Location of debenture register (1 page) |
9 December 2005 | Return made up to 16/10/05; full list of members (2 pages) |
9 December 2005 | Location of debenture register (1 page) |
9 December 2005 | Location of register of members (1 page) |
9 December 2005 | Location of register of members (1 page) |
21 April 2005 | Return made up to 16/10/04; full list of members (7 pages) |
21 April 2005 | Return made up to 16/10/04; full list of members (7 pages) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned;director resigned (1 page) |
13 October 2004 | Secretary resigned;director resigned (1 page) |
26 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
26 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
1 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
1 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
3 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
20 August 2003 | Company name changed E.S.I. (engineering) LIMITED\certificate issued on 20/08/03 (2 pages) |
20 August 2003 | Company name changed E.S.I. (engineering) LIMITED\certificate issued on 20/08/03 (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New secretary appointed;new director appointed (2 pages) |
23 June 2003 | Particulars of mortgage/charge (4 pages) |
23 June 2003 | Particulars of mortgage/charge (4 pages) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
16 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
16 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
21 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 January 2002 | Return made up to 16/10/01; full list of members
|
17 January 2002 | Return made up to 16/10/01; full list of members
|
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Secretary resigned;director resigned (1 page) |
3 December 2001 | Secretary resigned;director resigned (1 page) |
3 December 2001 | New secretary appointed (2 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
24 October 2000 | Return made up to 16/10/00; full list of members (7 pages) |
24 October 2000 | Return made up to 16/10/00; full list of members (7 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
8 November 1999 | Return made up to 16/10/99; full list of members
|
8 November 1999 | Return made up to 16/10/99; full list of members
|
24 September 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
24 September 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
3 November 1998 | Return made up to 16/10/98; no change of members (4 pages) |
3 November 1998 | Return made up to 16/10/98; no change of members (4 pages) |
29 June 1998 | Accounts for a medium company made up to 31 December 1997 (20 pages) |
29 June 1998 | Accounts for a medium company made up to 31 December 1997 (20 pages) |
30 October 1997 | Return made up to 16/10/97; no change of members
|
30 October 1997 | Return made up to 16/10/97; no change of members
|
11 June 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
11 June 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
9 January 1997 | Return made up to 16/10/96; full list of members (8 pages) |
9 January 1997 | Return made up to 16/10/96; full list of members (8 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (20 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (20 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: unit 10 ranskill court shepcote lane sheffield S9 5FZ (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: unit 10 ranskill court shepcote lane sheffield S9 5FZ (1 page) |
26 June 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
26 June 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
29 April 1996 | Director resigned (2 pages) |
29 April 1996 | New secretary appointed;new director appointed (1 page) |
29 April 1996 | New director appointed (1 page) |
29 April 1996 | Secretary resigned;director resigned (2 pages) |
29 April 1996 | Director resigned (2 pages) |
29 April 1996 | New secretary appointed;new director appointed (1 page) |
29 April 1996 | New secretary appointed;new director appointed (1 page) |
29 April 1996 | New secretary appointed;new director appointed (1 page) |
29 April 1996 | Secretary resigned;director resigned (2 pages) |
29 April 1996 | Director resigned (2 pages) |
29 April 1996 | New director appointed (1 page) |
29 April 1996 | Director resigned (2 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 October 1995 | Return made up to 16/10/95; no change of members (4 pages) |
18 October 1995 | Return made up to 16/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |