ESS-ENN LIMITED

Register to unlock more data on OkredoRegister

ESS-ENN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01628290

Incorporation date

12/04/1982

Size

Small

Contacts

Registered address

Registered address

5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1987)
dot icon05/04/2012
Final Gazette dissolved following liquidation
dot icon05/01/2012
Liquidators' statement of receipts and payments to 2011-12-22
dot icon05/01/2012
Return of final meeting in a members' voluntary winding up
dot icon21/11/2011
Liquidators' statement of receipts and payments to 2011-11-18
dot icon17/07/2011
Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 2011-07-18
dot icon26/05/2011
Liquidators' statement of receipts and payments to 2011-05-18
dot icon29/11/2010
Liquidators' statement of receipts and payments to 2010-11-18
dot icon04/12/2009
Registered office address changed from Grove Wharf Cottage, Neap House Road, Gunness Scunthorpe DN15 8TY on 2009-12-05
dot icon04/12/2009
Declaration of solvency
dot icon04/12/2009
Appointment of a voluntary liquidator
dot icon04/12/2009
Resolutions
dot icon22/02/2009
Return made up to 30/12/08; no change of members
dot icon22/02/2009
Secretary appointed marcus lonno
dot icon22/02/2009
Appointment Terminated Secretary svante nilsson
dot icon22/02/2009
Appointment Terminated Director claes arvidsson
dot icon10/02/2009
Accounts for a small company made up to 2008-12-31
dot icon21/04/2008
Accounts for a medium company made up to 2007-12-31
dot icon10/01/2008
Return made up to 30/12/07; full list of members
dot icon10/01/2008
Registered office changed on 11/01/08 from: the timber terminal 1 howdendyke goole east riding of yorkshire DN14 7UW
dot icon15/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon08/02/2007
Return made up to 30/12/06; full list of members
dot icon11/10/2006
Director resigned
dot icon11/06/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon26/01/2006
Return made up to 30/12/05; full list of members
dot icon21/01/2006
New director appointed
dot icon09/10/2005
Accounts for a medium company made up to 2005-06-30
dot icon09/02/2005
Full accounts made up to 2004-06-30
dot icon04/01/2005
Return made up to 30/12/04; full list of members
dot icon20/01/2004
Return made up to 30/12/03; full list of members
dot icon23/12/2003
Full accounts made up to 2003-06-30
dot icon01/09/2003
Registered office changed on 02/09/03 from: the timber terminal 1 howden dyke howden goole east riding of yorkshire N14 7UW
dot icon07/04/2003
Secretary resigned;director resigned
dot icon07/04/2003
New secretary appointed
dot icon08/03/2003
Return made up to 30/12/02; full list of members
dot icon08/03/2003
Director's particulars changed
dot icon08/03/2003
Location of register of members address changed
dot icon27/02/2003
Registered office changed on 28/02/03 from: 4 beacon end courtyard london road staway colchester essex CO3 5NY
dot icon20/10/2002
Full accounts made up to 2002-06-30
dot icon01/01/2002
Return made up to 30/12/01; full list of members
dot icon07/10/2001
Full accounts made up to 2001-06-30
dot icon07/05/2001
New secretary appointed
dot icon07/05/2001
Secretary resigned;director resigned
dot icon08/02/2001
Director resigned
dot icon24/01/2001
New director appointed
dot icon16/01/2001
Return made up to 30/12/00; full list of members
dot icon16/01/2001
Secretary's particulars changed;director's particulars changed
dot icon15/10/2000
Full accounts made up to 2000-06-30
dot icon10/05/2000
New director appointed
dot icon23/01/2000
Return made up to 30/12/99; full list of members
dot icon23/01/2000
Registered office changed on 24/01/00
dot icon25/11/1999
Particulars of mortgage/charge
dot icon23/08/1999
Full accounts made up to 1999-06-30
dot icon18/01/1999
Return made up to 30/12/98; no change of members
dot icon18/01/1999
Director's particulars changed
dot icon18/01/1999
Location of register of members address changed
dot icon07/12/1998
New secretary appointed
dot icon07/12/1998
Secretary resigned
dot icon02/09/1998
Accounts for a medium company made up to 1998-06-30
dot icon14/06/1998
Registered office changed on 15/06/98 from: new quay hythe colchester essex CO2 8HZ
dot icon31/05/1998
Certificate of change of name
dot icon21/04/1998
Accounts for a medium company made up to 1997-06-30
dot icon07/01/1998
Return made up to 30/12/97; no change of members
dot icon07/01/1998
Director resigned
dot icon29/06/1997
Auditor's resignation
dot icon09/02/1997
Director resigned
dot icon24/01/1997
New director appointed
dot icon13/01/1997
Return made up to 30/12/96; full list of members
dot icon13/01/1997
Director resigned
dot icon20/11/1996
Full accounts made up to 1996-06-30
dot icon31/07/1996
Director resigned
dot icon31/07/1996
Secretary resigned
dot icon31/07/1996
New director appointed
dot icon07/03/1996
New secretary appointed
dot icon07/03/1996
New director appointed
dot icon29/01/1996
Return made up to 30/12/95; no change of members
dot icon29/01/1996
Director's particulars changed
dot icon22/01/1996
Declaration of satisfaction of mortgage/charge
dot icon22/01/1996
Declaration of satisfaction of mortgage/charge
dot icon07/01/1996
Particulars of mortgage/charge
dot icon04/12/1995
Full accounts made up to 1995-06-30
dot icon09/03/1995
Auditor's resignation
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/12/1994
Return made up to 30/12/94; no change of members
dot icon17/12/1994
Location of register of members address changed
dot icon25/10/1994
Secretary's particulars changed;director's particulars changed
dot icon25/10/1994
Director's particulars changed
dot icon25/10/1994
Director's particulars changed
dot icon25/10/1994
Director's particulars changed
dot icon20/09/1994
Accounts for a small company made up to 1994-06-30
dot icon03/08/1994
Secretary resigned
dot icon12/07/1994
Accounts for a small company made up to 1993-11-30
dot icon05/07/1994
Secretary resigned;director resigned;new director appointed
dot icon08/03/1994
New secretary appointed
dot icon20/02/1994
New director appointed
dot icon23/01/1994
Secretary resigned;director resigned
dot icon23/01/1994
Director resigned
dot icon23/01/1994
Return made up to 30/12/93; full list of members
dot icon23/01/1994
Registered office changed on 24/01/94
dot icon23/01/1994
Secretary resigned;director resigned
dot icon20/12/1993
Certificate of change of name
dot icon14/12/1993
Accounting reference date shortened from 30/11 to 30/06
dot icon11/12/1993
Ad 25/11/93--------- £ si 60000@1=60000 £ ic 40000/100000
dot icon11/12/1993
£ nc 50000/100000 25/11/93
dot icon03/06/1993
Accounting reference date extended from 31/08 to 30/11
dot icon22/03/1993
Resolutions
dot icon22/03/1993
Resolutions
dot icon22/03/1993
Ad 23/02/93--------- £ si 20000@1=20000 £ ic 20000/40000
dot icon22/03/1993
Ad 22/02/93--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon22/03/1993
Secretary resigned;new secretary appointed
dot icon22/03/1993
New director appointed
dot icon22/03/1993
New director appointed
dot icon17/02/1993
Full accounts made up to 1992-08-31
dot icon28/01/1993
Return made up to 23/12/92; no change of members
dot icon28/01/1993
Director's particulars changed
dot icon09/06/1992
Director resigned
dot icon05/01/1992
Return made up to 30/12/91; no change of members
dot icon12/11/1991
Full group accounts made up to 1991-08-31
dot icon18/03/1991
Accounts for a small company made up to 1990-08-31
dot icon13/03/1991
Return made up to 31/12/90; full list of members
dot icon21/05/1990
Particulars of mortgage/charge
dot icon18/04/1990
New director appointed
dot icon14/03/1990
New director appointed
dot icon23/01/1990
Accounts for a small company made up to 1989-08-31
dot icon23/01/1990
Return made up to 30/12/89; full list of members
dot icon01/12/1988
Accounts for a small company made up to 1988-08-31
dot icon01/12/1988
Return made up to 10/11/88; full list of members
dot icon17/10/1988
Accounts for a small company made up to 1987-08-31
dot icon21/09/1988
Return made up to 07/12/87; full list of members
dot icon03/02/1987
Return made up to 12/12/86; full list of members
dot icon12/01/1987
Accounts for a small company made up to 1986-08-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arvidsson, Claes
Director
22/02/1993 - 31/03/2008
-
Sodersten, Ture Karl
Director
18/01/2001 - 24/03/2003
-
Nilsson, Svante
Director
22/02/1993 - Present
-
West, Nicola
Director
15/05/2000 - 20/04/2001
1
Svensson, Robert Hugo
Director
13/01/1997 - 17/01/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ESS-ENN LIMITED

ESS-ENN LIMITED is an(a) Dissolved company incorporated on 12/04/1982 with the registered office located at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ESS-ENN LIMITED?

toggle

ESS-ENN LIMITED is currently Dissolved. It was registered on 12/04/1982 and dissolved on 05/04/2012.

Where is ESS-ENN LIMITED located?

toggle

ESS-ENN LIMITED is registered at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ.

What does ESS-ENN LIMITED do?

toggle

ESS-ENN LIMITED operates in the Wholesale of wood, construction materials and sanitary equipment (51.53 - SIC 2003) sector.

What is the latest filing for ESS-ENN LIMITED?

toggle

The latest filing was on 05/04/2012: Final Gazette dissolved following liquidation.