Company NameEshare Technologies Limited
DirectorKenneth Joseph Kinsella
Company StatusDissolved
Company Number02596325
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years, 1 month ago)
Previous NameMelita Europe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameKenneth Joseph Kinsella
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed19 March 2003(11 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Correspondence Address17208 Oak Meadow Court
Lockport
Illinois
60441
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed16 July 2002(11 years, 3 months after company formation)
Appointment Duration21 years, 9 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameHalina Szlam
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 1991
Appointment Duration6 years, 10 months (resigned 01 January 1998)
RoleSecretary/Treasurer
Correspondence Address4321 Hammerstone Court
Norcross
Georgia 30092
Foreign
Director NameAleksander Szlam
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 1991
Appointment Duration11 years, 4 months (resigned 16 July 2002)
RolePresident/Ceo
Correspondence Address5051 Peachtree Corners Circle
Norcross
Georgia 30092
Foreign
Secretary NameHalina Szlam
NationalityAmerican
StatusResigned
Appointed05 March 1991
Appointment Duration6 years, 10 months (resigned 01 January 1998)
RoleSecretary/Treasurer
Correspondence Address4321 Hammerstone Court
Norcross
Georgia 30092
Foreign
Director NameMr Noor Ud Din Janmohamed
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(1 month after company formation)
Appointment Duration2 days (resigned 03 May 1991)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Beversbrook Road
London
N19 4QH
Secretary NameMervyn Donald Couve
NationalityBritish
StatusResigned
Appointed01 May 1991(1 month after company formation)
Appointment Duration-1 years, 10 months (resigned 05 March 1991)
RoleSolicitor
Correspondence Address25 Turneville Road
London
W14 9PS
Director NameMr Kenneth Clide Coleman
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1991(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1992)
RoleCorporate Operating Officer
Correspondence Address865 Seddlemill Road
Roswell
Georgia 30075
Foreign
Director NameMr John Philip Hardin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1991(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 1993)
RoleVice President-Finance
Correspondence Address1187 Larch Lane
Decah
30033
Georgia
Director NameJ Neil Smith
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1995(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1998)
RolePresident Melita International
Correspondence Address7670 Classic Way
Dunwoody Georgia 30350
United States Of America
Director NameDan Kevin Lowring
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1998(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2000)
RoleExecutive
Correspondence Address1030 Forrest Hills Drive
Bogart
Oconee/Georgia
Usa
30622
Secretary NameDan Kevin Lowring
NationalityAmerican
StatusResigned
Appointed01 January 1998(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2000)
RoleExecutive
Correspondence Address1030 Forrest Hills Drive
Bogart
Oconee/Georgia
Usa
30622
Director NameRichard Philip Dobb
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2000(9 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 May 2001)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address6290 Indian River Drive
Norcross Atlanta
Georgia 30092
Foreign
Secretary NameRichard Philip Dobb
NationalityAmerican
StatusResigned
Appointed01 December 2000(9 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 May 2001)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address6290 Indian River Drive
Norcross Atlanta
Georgia 30092
Foreign
Director NameWilliam Kirby Dumont
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2001(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 2002)
RoleExecutive
Correspondence Address380 Waterfront Park Lane
Dawsonville
Dawson
30534
Secretary NameSecretary And Treasurer Glen Shipley
NationalityAmerican
StatusResigned
Appointed11 May 2001(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 2002)
RoleExecutive
Correspondence Address10045 Groomsbridge Road
Alpharetta
Fulton
30022
Director NameAlain Kuhner
Date of BirthDecember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed16 July 2002(11 years, 3 months after company formation)
Appointment Duration8 months (resigned 19 March 2003)
RoleCompany Director
Correspondence Address55 Avenue Foch
Paris
75116
Foreign
Director NameJude Sullivan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2002(11 years, 3 months after company formation)
Appointment Duration8 months (resigned 19 March 2003)
RoleAttorney
Correspondence Address1311 West Wellington
Chicago
Illinois
Foreign
Director NamePaul Arthur Tatro
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2002(11 years, 3 months after company formation)
Appointment Duration8 months (resigned 19 March 2003)
RoleSoftware Sales Director
Correspondence Address2050 W Warm Springs Road No.1111
Henderson
Nevada 89014
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbies Traynor
Chiltern House 24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£6,857,340
Gross Profit£3,649,580
Net Worth£1,689,766
Cash£239,124
Current Liabilities£4,473,846

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 August 2005Dissolved (1 page)
4 May 2005Liquidators statement of receipts and payments (5 pages)
4 May 2005Return of final meeting in a creditors' voluntary winding up (2 pages)
17 February 2005Liquidators statement of receipts and payments (5 pages)
12 March 2004Registered office changed on 12/03/04 from: 1 & 2 raymond buildings gray's inn london WC1R 5NR (1 page)
24 February 2004Statement of affairs (5 pages)
10 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2004Appointment of a voluntary liquidator (1 page)
2 February 2004Registered office changed on 02/02/04 from: 100 new bridge street london EC4V 6JA (1 page)
27 August 2003Director resigned (1 page)
27 August 2003New director appointed (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
17 September 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Auditor's resignation (1 page)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2002Location of register of members (non legible) (1 page)
29 July 2002New director appointed (3 pages)
29 July 2002New secretary appointed (3 pages)
29 July 2002Registered office changed on 29/07/02 from: melita house 124 bridge road chertsey KT16 8LH (1 page)
28 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 August 2001New secretary appointed (1 page)
24 August 2001Secretary resigned (1 page)
24 August 2001New director appointed (1 page)
24 August 2001Director resigned (1 page)
14 June 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2001Full accounts made up to 31 December 1999 (14 pages)
7 March 2001New secretary appointed;new director appointed (2 pages)
7 March 2001Secretary resigned;director resigned (1 page)
3 May 2000Return made up to 28/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 1999Company name changed melita europe LIMITED\certificate issued on 15/12/99 (2 pages)
3 November 1999Full accounts made up to 31 December 1998 (14 pages)
23 July 1999Registered office changed on 23/07/99 from: fitzalan house 70 high street ewell , epsom surrey KT17 1RQ (1 page)
2 July 1999Return made up to 28/03/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
25 August 1998Director resigned (1 page)
25 August 1998New secretary appointed;new director appointed (2 pages)
25 August 1998Auditor's resignation (1 page)
25 August 1998Secretary resigned;director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
4 June 1997Return made up to 28/03/97; full list of members (5 pages)
30 October 1996Full accounts made up to 31 December 1995 (13 pages)
3 September 1996Return made up to 28/03/96; no change of members (4 pages)
19 July 1995Full accounts made up to 31 December 1994 (13 pages)
23 June 1995New director appointed (2 pages)
18 May 1995Return made up to 28/03/95; no change of members (4 pages)
6 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 May 1994£ nc 1000/50000 31/12/93 (1 page)
28 March 1991Incorporation (9 pages)