Company NameEsmil Limited
Company StatusDissolved
Company Number02406558
CategoryPrivate Limited Company
Incorporation Date20 July 1989(34 years, 9 months ago)
Dissolution Date3 June 1997 (26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Howard Malcolm Cressey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(5 years after company formation)
Appointment Duration2 years, 10 months (closed 03 June 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Ainsty Road
Wetherby
West Yorkshire
LS22 7FY
Secretary NameJane Claire Downes
NationalityBritish
StatusClosed
Appointed14 March 1995(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 03 June 1997)
RoleCompany Director
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameDavid John Brimblecombe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(7 years, 6 months after company formation)
Appointment Duration4 months, 1 week (closed 03 June 1997)
RoleSecretary
Correspondence Address2 Kirklees Close
Farsley
Leeds
LS28 5TF
Director NameJohn Drummond Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1994)
RoleManaging Director Yw Enterprises Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressGates Garth
49 Rutland Drive
Harrogate
North Yorkshire
HG1 2NX
Director NameVivian George Harper
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1994)
RoleDeputy Managing Director Yw Enterprisesltd
Correspondence Address6 Chedington Avenue
Spring Lane Mapperley Plains
Nottingham
NG3 5SG
Director NameMr Raymond Louis Harries
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 1994)
RoleManaging Director
Correspondence Address103 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HU
Secretary NameMartin Wilfred Plimley
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressThe Bungalow Oakwood Grove
Leeds
West Yorkshire
LS8 2PA
Director NameMartin Wilfred Plimley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 January 1997)
RoleSecretary
Correspondence AddressThe Bungalow Oakwood Grove
Leeds
West Yorkshire
LS8 2PA
Secretary NameJane Claire Ellison
NationalityBritish
StatusResigned
Appointed30 September 1994(5 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 December 1994)
RoleCompany Director
Correspondence Address10 Alma Crescent
Dronfield
Sheffield
S18 6HN
Secretary NameJacqueline Williams
NationalityBritish
StatusResigned
Appointed21 December 1994(5 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 March 1995)
RoleCompany Director
Correspondence Address6 Lynwood Avenue
Copmanthorpe
York
YO2 3SP

Location

Registered Address2 The Embankment
Sovereign Street
Leeds
LS1 4BG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
13 December 1996Application for striking-off (1 page)
22 October 1996Return made up to 30/09/96; full list of members (6 pages)
20 October 1996Secretary's particulars changed (1 page)
30 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 February 1996Secretary's particulars changed (2 pages)
4 October 1995Return made up to 30/09/95; no change of members (10 pages)
8 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)