Company NameESON Limited
DirectorJoseph McCormick
Company StatusDissolved
Company Number02087234
CategoryPrivate Limited Company
Incorporation Date6 January 1987(37 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Joseph McCormick
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlennock House
Penn Road
Beaconsfields
Buckinghamshire
HP9 2TS
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 June 1994(7 years, 4 months after company formation)
Appointment Duration29 years, 11 months
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB
Secretary NameMargaret McCormick
NationalityIrish
StatusResigned
Appointed14 July 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 1994)
RoleCompany Director
Correspondence AddressGlenock House
Penn Road
Beaconsfield
Buckinghamshire
HP9 2TS

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

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 June 2000Dissolved (1 page)
10 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2000Liquidators statement of receipts and payments (5 pages)
24 December 1999Liquidators 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)
23 December 1997Statement of affairs (6 pages)
23 December 1997Appointment of a voluntary liquidator (1 page)
23 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 1997Registered office changed on 15/12/97 from: rifsons house 64 charles lane london NW8 7SB (1 page)
11 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 September 1996Return made up to 14/07/96; full list of members (6 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 September 1995Accounts for a small company made up to 31 March 1994 (6 pages)
21 August 1995Return made up to 14/07/95; no change of members (4 pages)
5 May 1995Accounts for a small company made up to 31 March 1993 (6 pages)