Company NameE-Sync Networks (UK) Ltd.
Company StatusDissolved
Company Number01651697
CategoryPrivate Limited Company
Incorporation Date15 July 1982(41 years, 9 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameWiltek (U.K.) Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameJohn C Maxwell 111
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed29 July 1999(17 years after company formation)
Appointment Duration3 years, 3 months (closed 19 November 2002)
RoleExecutive
Correspondence Address421 Sasco Hill Road
Fairfield
06450 Ct
United States
Secretary NameMichael Clark
NationalityBritish
StatusClosed
Appointed04 January 2001(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address20 Hill Street
Milford
Ct 06460
Director NameCompany Chairman Robert William Cruickshank
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 September 1994)
RoleFinancial Consultant
Correspondence AddressWiltek Inc 542 Westport Avenue
Norwalk
Connecticut 06851
Foreign
Director NameCompany President Joseph William Fitzpatrick
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1991(8 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 1997)
RoleChairman Of The Board
Correspondence AddressWiltek Inc 542 Westport Avenue
Norwalk
Connecticut 06851
United States
Director NameManager Paul Bennett Mabbott
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(8 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1995)
RoleManager
Correspondence Address3 Donnington Grove
Swindon
Wiltshire
SN3 1HD
Director NameVice President Franklin Spencer Pooley
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1991(8 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 1997)
RoleVice President
Correspondence AddressWiltek Inc 542 Westport Avenue
Norwalk
Connecticut 06851
United States
Secretary NameSecretary Boris Frenkiel
NationalityBritish
StatusResigned
Appointed30 January 1991(8 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 July 1999)
RoleCompany Director
Correspondence AddressWiltek Inc 542 Westport Avenue
Norwalk
Connecticut 06851
Foreign
Director NameBoris Frenkiel
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1997(14 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 July 1999)
RoleExecutive
Correspondence Address241 Catalpa Road
Wilton
Connecticut 06897 Usa
Foreign
Director NameDavid Teitelman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1997(14 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2000)
RoleExecutive
Correspondence Address14 Clinton Street
Fairfield Connecticut 06430
Usa
Foreign
Secretary NameBoris Frenkiel
NationalityAmerican
StatusResigned
Appointed01 January 1997(14 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 July 1999)
RoleExecutive
Correspondence Address241 Catalpa Road
Wilton
Connecticut 06897 Usa
Foreign
Secretary NameWalter Keisch
NationalityBritish
StatusResigned
Appointed29 July 1999(17 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 September 1999)
RoleCompany Director
Correspondence Address27 Christianna Drive
Monroe 06468
Connecticut
United States
Secretary NameFrank Connolly Jr
NationalityAmerican
StatusResigned
Appointed27 September 1999(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 2001)
RoleCompany Director
Correspondence Address45 Fara Drive
Stamford
06905
Connecticutt
United States
Secretary NameMincing Lane Corporate Services Limited (Corporation)
StatusResigned
Appointed24 September 2001(19 years, 2 months after company formation)
Appointment Duration1 week, 1 day (resigned 02 October 2001)
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG

Location

Registered AddressMinerva House
Montague Close
London
SE1 9BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£558,130
Gross Profit£407,780
Net Worth-£148,141
Cash£91,020
Current Liabilities£1,237,206

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
18 June 2002Auditor's resignation (1 page)
18 June 2002Auditor's resignation (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001Return made up to 26/01/01; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001Director resigned (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
26 November 2000Return made up to 26/01/00; full list of members; amend (7 pages)
31 March 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 March 2000Registered office changed on 17/03/00 from: 2 apple walk kembrey park swindon wiltshire SN2 6BL (1 page)
13 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/02/00
(2 pages)
7 February 2000Ad 05/11/99--------- us$ si 3000000@1=3000000 us$ ic 0/3000000 (2 pages)
26 January 2000Auditor's resignation (1 page)
20 December 1999£ nc 3000000/6000000 03/11/99 (4 pages)
20 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(35 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed (2 pages)
24 September 1999Full accounts made up to 31 October 1998 (13 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New secretary appointed (2 pages)
26 April 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
6 February 1999Return made up to 26/01/99; full list of members (5 pages)
20 April 1998Full accounts made up to 31 October 1997 (14 pages)
26 February 1998Return made up to 30/01/98; full list of members (6 pages)
17 June 1997Full accounts made up to 31 October 1996 (14 pages)
11 February 1997New secretary appointed;new director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 March 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1996Full accounts made up to 31 October 1995 (14 pages)
25 August 1995Full accounts made up to 31 October 1994 (14 pages)
20 June 1995Director resigned (2 pages)