Company NameESAB Hungary Limited
Company StatusDissolved
Company Number05529314
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 8 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 2012(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 11 June 2013)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland 20759
United States
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 11 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor
322 High Holborn
London
WC1V 7PB
Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 2012(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 11 June 2013)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address8730 Stony Point Parkway
Ste 150
Richmond Vc
23235
Director NameMr Jonathan Templeman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address46 Harewell Way
Harrold
Bedfordshire
MK43 7DY
Director NameMr Martin Hamilton Hannah
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Damson Way
St Albans
Hertfordshire
AL4 9XU
Director NameDavid John Armstrong Gibson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameMrs Deborah Ann Ives
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressStoke Gate
West End Lane
Stoke Poges
Buckinghamshire
SL2 4LZ
Secretary NameJohn Stansbury
NationalityBritish
StatusResigned
Appointed28 April 2006(8 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 05 September 2006)
RoleCompany Director
Correspondence Address1 Claver Drive
Ascot
Berkshire
SL5 7JU
Secretary NameMr Nicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed13 November 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 East Street
Kimbolton
Huntingdon
Cambridgeshire
PE28 0HJ
Secretary NamePaul Stebbings
NationalityBritish
StatusResigned
Appointed06 February 2009(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 2010)
RoleCompany Director
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameMorven Gow
NationalityBritish
StatusResigned
Appointed06 February 2009(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2011)
RoleCompany Director
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Richard Alan Beadle
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameMelanie Duhig
NationalityBritish
StatusResigned
Appointed16 July 2010(4 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2010)
RoleCompany Director
Correspondence Address6th Floor
322 High Holborn
London
WC1V 7PB
Secretary NameJonathan David Burton
StatusResigned
Appointed31 December 2010(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 January 2012)
RoleCompany Director
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Gerard Donald
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(6 years, 8 months after company formation)
Appointment Duration6 months (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(6 years, 8 months after company formation)
Appointment Duration6 months (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(6 years, 8 months after company formation)
Appointment Duration6 months (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8170 Maple Lawn Blvd
Suite 180
Fulton
Maryland
20759

Location

Registered Address6th Floor 322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

100 at HUF1Esab Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£77,000
Current Liabilities£48,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
15 February 2013Application to strike the company off the register (3 pages)
15 February 2013Application to strike the company off the register (3 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (4 pages)
14 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (4 pages)
6 January 2013Auditor's resignation (2 pages)
6 January 2013Auditor's resignation (2 pages)
26 October 2012Termination of appointment of David John Armstrong Gibson as a director on 25 October 2012 (1 page)
26 October 2012Termination of appointment of David Gibson as a director (1 page)
26 October 2012Termination of appointment of Anne Lynne Puckett as a director on 25 October 2012 (1 page)
26 October 2012Termination of appointment of Anne Puckett as a director (1 page)
25 October 2012Termination of appointment of Charles Scott Brannan as a director on 25 October 2012 (1 page)
25 October 2012Termination of appointment of Charles Brannan as a director (1 page)
25 October 2012Termination of appointment of Daniel Pryor as a director (1 page)
25 October 2012Termination of appointment of Daniel Alexis Pryor as a director on 25 October 2012 (1 page)
20 September 2012Termination of appointment of Gerard Donald as a director (1 page)
20 September 2012Termination of appointment of Gerard Donald as a director on 12 September 2012 (1 page)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • HUF 100
(10 pages)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • HUF 100
(10 pages)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • HUF 100
(10 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages)
3 July 2012Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages)
3 July 2012Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
8 June 2012Full accounts made up to 31 December 2011 (14 pages)
8 June 2012Full accounts made up to 31 December 2011 (14 pages)
29 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
29 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
9 May 2012Memorandum and Articles of Association (34 pages)
9 May 2012Resolutions
  • RES13 ‐ Sect 175 various agreements 25/04/2012
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 various agreements 25/04/2012
(7 pages)
9 May 2012Memorandum and Articles of Association (34 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
1 May 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
1 May 2012Appointment of Mr Andrew James Stockwell as a director on 25 April 2012 (2 pages)
1 May 2012Appointment of Mr Daniel Alexis Pryor as a director on 25 April 2012 (2 pages)
1 May 2012Appointment of Mark Paul Lehman as a director (2 pages)
1 May 2012Appointment of William Flexon as a director on 25 April 2012 (2 pages)
1 May 2012Appointment of Ms Anne Lynne Puckett as a director on 25 April 2012 (2 pages)
1 May 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
1 May 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
1 May 2012Appointment of Mr Charles Scott Brannan as a director on 25 April 2012 (2 pages)
1 May 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
1 May 2012Appointment of Mark Paul Lehman as a director on 25 April 2012 (2 pages)
1 May 2012Appointment of William Flexon as a director (2 pages)
8 February 2012Termination of appointment of Jonathan David Burton as a secretary (1 page)
8 February 2012Termination of appointment of Jonathan David Burton as a secretary on 27 January 2012 (1 page)
13 September 2011Full accounts made up to 31 December 2010 (12 pages)
13 September 2011Full accounts made up to 31 December 2010 (12 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
2 August 2011Appointment of Mr Gerard Donald as a director (2 pages)
2 August 2011Appointment of Mr Gerard Donald as a director (2 pages)
1 August 2011Termination of appointment of Richard Beadle as a director (1 page)
1 August 2011Termination of appointment of Richard Beadle as a director (1 page)
31 March 2011Termination of appointment of Morven Gow as a secretary (1 page)
31 March 2011Termination of appointment of Morven Gow as a secretary (1 page)
1 February 2011Appointment of Jonathan David Burton as a secretary (2 pages)
1 February 2011Appointment of Jonathan David Burton as a secretary (2 pages)
25 January 2011Termination of appointment of Melanie Duhig as a secretary (1 page)
25 January 2011Termination of appointment of Melanie Duhig as a secretary (1 page)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
3 August 2010Appointment of Melanie Duhig as a secretary (3 pages)
3 August 2010Appointment of Melanie Duhig as a secretary (3 pages)
28 July 2010Director's details changed for David John Armstrong Gibson on 1 November 2009 (2 pages)
28 July 2010Director's details changed for David John Armstrong Gibson on 1 November 2009 (2 pages)
28 July 2010Director's details changed for David John Armstrong Gibson on 1 November 2009 (2 pages)
19 July 2010Termination of appointment of Paul Stebbings as a secretary (1 page)
19 July 2010Termination of appointment of Paul Stebbings as a secretary (1 page)
25 May 2010Full accounts made up to 31 December 2009 (12 pages)
25 May 2010Full accounts made up to 31 December 2009 (12 pages)
21 December 2009Secretary's details changed for Paul Stebbings on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr Richard Alan Beadle on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr Richard Alan Beadle on 1 October 2009 (3 pages)
21 December 2009Director's details changed for David John Armstrong Gibson on 17 October 2009 (3 pages)
21 December 2009Director's details changed for Mr Richard Alan Beadle on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
21 December 2009Director's details changed for David John Armstrong Gibson on 17 October 2009 (3 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Paul Stebbings on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Paul Stebbings on 1 October 2009 (3 pages)
11 August 2009Return made up to 05/08/09; full list of members (4 pages)
11 August 2009Return made up to 05/08/09; full list of members (4 pages)
19 May 2009Director appointed richard alan beadle (1 page)
19 May 2009Director appointed richard alan beadle (1 page)
18 May 2009Appointment terminated director jonathan templeman (1 page)
18 May 2009Appointment Terminated Director jonathan templeman (1 page)
13 March 2009Full accounts made up to 31 December 2008 (12 pages)
13 March 2009Full accounts made up to 31 December 2008 (12 pages)
3 March 2009Secretary appointed paul stebbings (1 page)
3 March 2009Secretary appointed paul stebbings (1 page)
3 March 2009Appointment terminated secretary nicholas giles (1 page)
3 March 2009Secretary appointed morven gow (1 page)
3 March 2009Secretary appointed morven gow (1 page)
3 March 2009Appointment Terminated Secretary nicholas giles (1 page)
9 October 2008Return made up to 05/08/08; full list of members (3 pages)
9 October 2008Return made up to 05/08/08; full list of members (3 pages)
1 September 2008Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page)
1 September 2008Secretary's Change of Particulars / nicholas giles / 21/07/2008 / HouseName/Number was: , now: 12; Street was: 8 ashfield, now: east street; Area was: kimbolton, now: ; Post Town was: st neots, now: kimbolton; Post Code was: PE28 0LD, now: PE28 0HJ (1 page)
16 April 2008Registered office changed on 16/04/2008 from 50 curzon street london W1J 7UW (1 page)
16 April 2008Registered office changed on 16/04/2008 from 50 curzon street london W1J 7UW (1 page)
13 March 2008Full accounts made up to 31 December 2007 (11 pages)
13 March 2008Full accounts made up to 31 December 2007 (11 pages)
7 November 2007Return made up to 05/08/07; full list of members (5 pages)
7 November 2007Return made up to 05/08/07; full list of members (5 pages)
5 August 2007Director resigned (1 page)
5 August 2007Director resigned (1 page)
21 March 2007Full accounts made up to 31 December 2006 (10 pages)
21 March 2007Full accounts made up to 31 December 2006 (10 pages)
23 November 2006New secretary appointed (1 page)
23 November 2006New secretary appointed (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Return made up to 05/08/06; full list of members (7 pages)
23 August 2006Return made up to 05/08/06; full list of members (7 pages)
23 August 2006Secretary resigned (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006Secretary resigned (1 page)
28 October 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
28 October 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
5 August 2005Incorporation (25 pages)
5 August 2005Incorporation (25 pages)