Company NameESAT Finance
Company StatusDissolved
Company Number04293724
CategoryPrivate Unlimited Company
Incorporation Date25 September 2001(22 years, 7 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed22 July 2005(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 13 May 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed25 September 2001(same day as company formation)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameDavid William Ian Sams
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleTreasurer International
Correspondence Address21a Danbury Street
Islington
London
N1 8LE
Director NameMr Leslie Charles Winnister
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleTreasury Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Dukes Orchard
Bexley
Kent
DA5 2DU
Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(2 days after company formation)
Appointment Duration3 years, 9 months (resigned 22 July 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Chaul End Road
Caddington
Bedfordshire
LU1 4AS
Director NameRichard Paul Humphreys
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2003)
RoleCorporate Treasurer
Correspondence Address57a Upham Park Road
Chiswick
London
W4 1PQ
Director NameMark Philip Genikis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 22 July 2005)
RoleAccountant
Correspondence AddressWood Cottage
Atkins Hill, Boughton Monchelsea
Maidstone
Kent
ME17 4GW
Director NameMr Andrew Christopher Wood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(3 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 September 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address81 Love Lane
Pinner
Middlesex
HA5 3EY

Location

Registered AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007Liquidators statement of receipts and payments (5 pages)
27 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
15 February 2007Liquidators statement of receipts and payments (5 pages)
4 August 2006Liquidators statement of receipts and payments (5 pages)
28 December 2005Director resigned (1 page)
18 August 2005Registered office changed on 18/08/05 from: 81 newgate street london EC1A 7AJ (1 page)
15 August 2005Declaration of solvency (3 pages)
15 August 2005Appointment of a voluntary liquidator (1 page)
15 August 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (1 page)
25 July 2005Director resigned (1 page)
15 June 2005Director's particulars changed (1 page)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
8 October 2004Return made up to 25/09/04; full list of members (3 pages)
24 July 2003New director appointed (2 pages)
7 July 2003Director's particulars changed (1 page)
1 July 2003Director resigned (1 page)
12 April 2003Auditor's resignation (1 page)
4 April 2003Full accounts made up to 31 March 2002 (14 pages)
25 February 2003Director's particulars changed (1 page)
22 November 2002New director appointed (1 page)
8 November 2002Director resigned (1 page)
18 October 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
30 September 2002Return made up to 25/09/02; full list of members (3 pages)
3 October 2001New director appointed (3 pages)