Company NameEssbee International Plc
Company StatusDissolved
Company Number01495734
CategoryPublic Limited Company
Incorporation Date8 May 1980(43 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NamePeter Ashley Freeman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address10 Kennet Street
London
E1 9JJ
Director NameMrs Georgina Levy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressFairway Weymouth Walk
Stanmore
Middlesex
HA7 3QP
Director NameStephen Levy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleClothing Manufacturer
Country of ResidenceEngland
Correspondence AddressFairway Weymouth Walk
Stanmore
Middlesex
HA7 3QP
Secretary NameMrs Georgina Levy
NationalityBritish
StatusCurrent
Appointed22 September 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressFairway Weymouth Walk
Stanmore
Middlesex
HA7 3QP

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,327,494
Gross Profit£584,761
Net Worth£48,743
Cash£123,822
Current Liabilities£913,358

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

21 May 2002Dissolved (1 page)
21 February 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2001Liquidators statement of receipts and payments (5 pages)
22 December 2000Liquidators statement of receipts and payments (5 pages)
8 August 2000Liquidators statement of receipts and payments (5 pages)
1 February 2000Liquidators statement of receipts and payments (5 pages)
29 June 1999Liquidators statement of receipts and payments (5 pages)
15 January 1999Liquidators statement of receipts and payments (5 pages)
24 June 1998Liquidators statement of receipts and payments (3 pages)
14 January 1998Liquidators statement of receipts and payments (7 pages)
1 July 1997Liquidators statement of receipts and payments (5 pages)
15 May 1997Receiver's abstract of receipts and payments (3 pages)
15 May 1997Receiver's abstract of receipts and payments (2 pages)
8 May 1997Receiver ceasing to act (1 page)
6 May 1997Receiver's abstract of receipts and payments (3 pages)
17 July 1996Administrative Receiver's report (4 pages)
24 June 1996Appointment of a voluntary liquidator (1 page)
24 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 1996Notice of Constitution of Liquidation Committee (2 pages)
4 June 1996Registered office changed on 04/06/96 from: 208 kenton road harrow HA3 8BX (1 page)
26 April 1996Full accounts made up to 30 June 1995 (18 pages)
23 April 1996Appointment of receiver/manager (1 page)
4 October 1995Return made up to 22/09/95; no change of members (4 pages)