Company NameEspat Limited
DirectorsGlen Peter Oxford and Jane Ann Oxford
Company StatusDissolved
Company Number02806026
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameGlen Peter Oxford
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1993(5 months after company formation)
Appointment Duration30 years, 7 months
RoleProduction Director
Correspondence Address23 Portland Meadows
Sutton
Retford
Nottinghamshire
DN22 8QD
Director NameMrs Jane Ann Oxford
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1993(8 months, 1 week after company formation)
Appointment Duration30 years, 4 months
RoleRegistered Nurse
Correspondence Address23 Portland Meadows
Sutton Cum Lound
Retford
Nottinghamshire
DN22 8QD
Secretary NameMrs Jane Ann Oxford
NationalityBritish
StatusCurrent
Appointed10 March 1998(4 years, 11 months after company formation)
Appointment Duration26 years, 1 month
RoleRegistered Nurse
Correspondence Address23 Portland Meadows
Sutton Cum Lound
Retford
Nottinghamshire
DN22 8QD
Director NameMr John Barrie Storey
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 23 June 1997)
RoleEngineer
Correspondence Address17 Rutland Road
Retford
Nottinghamshire
DN22 7HF
Secretary NameMrs Marlene Ann Storey
NationalityBritish
StatusResigned
Appointed24 June 1993(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 23 June 1997)
RoleSecretary
Correspondence Address17 Rutland Road
Retford
Nottinghamshire
DN22 7HF
Director NameMrs Marlene Ann Storey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(5 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 1998)
RoleSecretary
Correspondence Address17 Rutland Road
Retford
Nottinghamshire
DN22 7HF
Director NameSt Peters House Limited (Corporation)
StatusResigned
Appointed01 April 1993(same day as company formation)
Correspondence Address19 The Ropewalk
Nottingham
NG1 5DU
Secretary NameSt Peters House Limited (Corporation)
StatusResigned
Appointed01 April 1993(same day as company formation)
Correspondence Address19 The Ropewalk
Nottingham
NG1 5DU

Location

Registered Address17 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,929
Current Liabilities£80,909

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 August 2002Dissolved (1 page)
29 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
29 May 2002Liquidators statement of receipts and payments (5 pages)
15 March 2002Liquidators statement of receipts and payments (5 pages)
7 February 2001Appointment of a voluntary liquidator (2 pages)
7 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 February 2001Statement of affairs (11 pages)
26 January 2001Registered office changed on 26/01/01 from: harrison drive langold worksop nottinghamshire S81 9SP (1 page)
28 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 March 2000Nc inc already adjusted 18/06/93 (1 page)
8 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 March 2000Return made up to 01/04/99; full list of members (8 pages)
18 February 2000Return made up to 01/04/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 February 2000New secretary appointed (2 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 December 1998Director resigned (1 page)
8 December 1998Secretary resigned (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
13 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 October 1997£ nc 100/9100 18/06/93 (1 page)
18 September 1997Return made up to 01/04/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 June 1996Return made up to 01/04/96; full list of members (6 pages)
20 June 1996New director appointed (2 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
26 April 1995New director appointed (2 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Return made up to 01/04/95; full list of members (6 pages)