Company NameSohni (Esco) Limited
DirectorRoy David Jackson
Company StatusDissolved
Company Number01209720
CategoryPrivate Limited Company
Incorporation Date28 April 1975(49 years ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Roy David Jackson
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1975(same day as company formation)
RoleCompany Director
Correspondence Address99 Aire Road
Wetherby
West Yorkshire
LS22 7FJ
Secretary NameThomas Ickringill
NationalityBritish
StatusCurrent
Appointed24 January 2000(24 years, 9 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Mead
Thackley
Bradford
West Yorkshire
BD10 0RL
Director NameMrs Lesley Ann Coutts
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address11 Marston Way
Wetherby
West Yorkshire
LS22 6XZ
Director NameNigel Ronald Jackson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address19 Old Barber
Harrogate
North Yorkshire
HG1 3DF
Director NameHerr Herman Weber
Date of BirthOctober 1903 (Born 120 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 1993)
RoleCompany Director
Correspondence AddressAm Cuxburg
Hennes-Altenboedinen
West Germany
Foreign
Director NameFrank Alexander Weber-Picard
Date of BirthNovember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration8 years (resigned 24 January 2000)
RoleCompany Director
Correspondence AddressJahn Strasse 33
Eitorf-Sieg D 5208
Germany
Secretary NameFrank Alexander Weber-Picard
NationalityGerman
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration8 years (resigned 24 January 2000)
RoleCompany Director
Correspondence AddressJahn Strasse 33
Eitorf-Sieg D 5208
Germany

Location

Registered AddressC/O John Gordon Walton
Yorkshire House
Greek Street
Leeds
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£99,445
Cash£403,579
Current Liabilities£1,160,685

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 August 2003Dissolved (1 page)
14 February 2003Liquidators statement of receipts and payments (5 pages)
15 August 2002Liquidators statement of receipts and payments (5 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
21 August 2001Liquidators statement of receipts and payments (5 pages)
15 February 2001Liquidators statement of receipts and payments (5 pages)
21 February 2000New secretary appointed (2 pages)
4 February 2000Secretary resigned;director resigned (1 page)
1 February 2000Appointment of a voluntary liquidator (1 page)
1 February 2000Declaration of solvency (3 pages)
1 February 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 April 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Return made up to 31/12/98; full list of members (6 pages)
25 September 1998Director resigned (1 page)
25 September 1998Registered office changed on 25/09/98 from: thorp arch trading estate thorp arch wetherby west yorkshire LS23 7BJ (1 page)
26 March 1998Accounts for a small company made up to 31 December 1996 (11 pages)
23 February 1998Return made up to 31/12/97; no change of members (5 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
21 March 1997Return made up to 31/12/96; no change of members (6 pages)
2 September 1996Accounts for a small company made up to 31 December 1995 (11 pages)
26 January 1996Return made up to 31/12/95; full list of members (8 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)