Company NameEssig Products Limited
Company StatusDissolved
Company Number03277258
CategoryPrivate Limited Company
Incorporation Date12 November 1996(27 years, 5 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameMr Philip Peter Letchford
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2003(6 years, 7 months after company formation)
Appointment Duration6 years (closed 16 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Wilthorpe Road
Barnsley
South Yorkshire
S75 1JQ
Secretary NameTracy Anne Lake
NationalityBritish
StatusClosed
Appointed23 June 2003(6 years, 7 months after company formation)
Appointment Duration5 years, 12 months (closed 16 June 2009)
RoleCompany Director
Correspondence Address151 Wilthorpe Road
Barnsley
S75 1JQ
Director NameMr Gary Pierce
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleGeneral Manager
Correspondence Address10 Broomhead Court
Mapplewell
Barnsley
South Yorkshire
S75 6LS
Secretary NameChristine Elaine Pierce
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Broomhead Court
Mapplewell
Barnsley
South Yorkshire
S75 6LS
Director NameChristine Elaine Pierce
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 June 2003)
RoleCompany Director
Correspondence Address41 Carr Green Lane
Mapplewell
Barnsley
South Yorkshire
S75 6DY
Secretary NameSusan Elaine Letchford
NationalityBritish
StatusResigned
Appointed12 January 1998(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 31 January 2000)
RoleCompany Director
Correspondence Address2 Long Croft
Mapplewell
Barnsley
South Yorkshire
S75 6FH
Secretary NameJoanne Birkinshaw
NationalityBritish
StatusResigned
Appointed31 January 2000(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 June 2003)
RoleStudent Nurse
Correspondence Address15 Dearne Hall Road
Barugh Green
Barnsley
South Yorkshire
S75 1LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 1 Courtyard 1 Maple Estates
Wentworth Road, Mapplewell
Barnsley
South Yorkshire
S75 6DT
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton East
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
7 January 2007Total exemption small company accounts made up to 30 November 2005 (7 pages)
25 October 2006Registered office changed on 25/10/06 from: bbic snydale road barnsley south yorkshire S72 8RP (1 page)
18 January 2006Return made up to 12/11/05; full list of members (6 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
23 November 2004Return made up to 12/11/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
13 January 2004Return made up to 12/11/03; full list of members (6 pages)
26 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
3 July 2003Secretary resigned (2 pages)
3 July 2003New secretary appointed (1 page)
3 July 2003Director resigned (2 pages)
24 June 2003New director appointed (1 page)
24 June 2003Registered office changed on 24/06/03 from: unit 1 courtyard 1 maple estates wentworth road, mapplewell barnsley south yorkshire S75 6DT (1 page)
20 November 2002Return made up to 12/11/02; full list of members (6 pages)
18 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
7 December 2001Registered office changed on 07/12/01 from: unit 4 courtyard 3 maple estates wentworth road mapplwell barnsley south yorkshire S75 6DT (1 page)
7 December 2001Return made up to 12/11/01; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
6 December 2000Return made up to 12/11/00; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed (2 pages)
23 December 1999Return made up to 12/11/99; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
10 March 1999Ad 23/02/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 March 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
10 March 1999Nc inc already adjusted 23/02/99 (1 page)
21 December 1998Return made up to 12/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1998Accounts for a small company made up to 30 November 1997 (8 pages)
5 February 1998Return made up to 12/11/97; full list of members
  • 363(287) ‐ Registered office changed on 05/02/98
(6 pages)
20 January 1998Registered office changed on 20/01/98 from: enterprise house 34 victoria road barnsey south yorkshire S70 2BU (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
12 October 1997Ad 12/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 December 1996Registered office changed on 12/12/96 from: 9 burkes parade beaconsfield buckinghamshire HP9 1NN (1 page)
19 November 1996New director appointed (2 pages)
18 November 1996Director resigned (1 page)
18 November 1996New secretary appointed (2 pages)
18 November 1996Secretary resigned (1 page)
12 November 1996Incorporation (17 pages)