Company NameSohni Esco (Holdings) Limited
DirectorRoy David Jackson
Company StatusDissolved
Company Number01809629
CategoryPrivate Limited Company
Incorporation Date17 April 1984(40 years ago)

Business Activity

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

Directors

Director NameMr Roy David Jackson
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1984(same day as company formation)
RoleCompany Director
Correspondence Address99 Aire Road
Wetherby
West Yorkshire
LS22 7FJ
Secretary NameThomas Ickringill
NationalityBritish
StatusCurrent
Appointed24 January 2000(15 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 NameFrank Alexander Weber-Picard
Date of BirthNovember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed22 December 1991(7 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 January 2000)
RoleCompany Director
Correspondence AddressJahn Strasse 33
Eitorf-Sieg D 5208
Germany
Secretary NameFrank Alexander Weber-Picard
NationalityGerman
StatusResigned
Appointed22 December 1991(7 years, 8 months after company formation)
Appointment Duration8 years, 1 month (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£146,875
Cash£7,795
Current Liabilities£955

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 October 2002Dissolved (1 page)
10 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
19 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 February 2002Declaration of solvency (3 pages)
19 February 2002Appointment of a voluntary liquidator (1 page)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
22 February 2001Return made up to 22/12/00; full list of members (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 March 2000Return made up to 22/12/99; no change of members (5 pages)
21 February 2000New secretary appointed (2 pages)
4 February 2000Secretary resigned;director resigned (1 page)
26 January 2000Accounts for a small company made up to 31 December 1997 (4 pages)
26 January 2000Accounts for a small company made up to 31 December 1998 (4 pages)
17 March 1999Return made up to 22/12/98; no change of members (5 pages)
25 September 1998Registered office changed on 25/09/98 from: thorp arch trading estate wetherby west yorkshire LS23 7BJ (1 page)
26 March 1998Accounts for a small company made up to 31 December 1996 (8 pages)
31 December 1997Return made up to 22/12/97; full list of members (6 pages)
21 March 1997Return made up to 22/12/96; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 January 1996Return made up to 22/12/95; full list of members (7 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)