Company NameESQ Engineering Limited
Company StatusDissolved
Company Number05403075
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date6 January 2010 (14 years, 3 months ago)
Previous NameBrothers General Trading Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Eric Clive Brookes
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(11 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 06 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 16 Laurel Court
Endcliffe Vale Road
Sheffield
South Yorkshire
S10 3DU
Secretary NameClive Philip Brookes
NationalityBritish
StatusClosed
Appointed23 March 2006(12 months after company formation)
Appointment Duration3 years, 9 months (closed 06 January 2010)
RoleCompany Director
Correspondence Address22 Ringinglow Road
Sheffield
S11 7PP
Director NameMr Stuart Anthony Fish
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(7 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Blades Farm
Hollow Meadows
Sheffield
S6 6GN
Secretary NameMr David Ronald Stubbs
NationalityBritish
StatusResigned
Appointed07 November 2005(7 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ranmoor Road
Sheffield
S10 3HG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 January 2010Final Gazette dissolved following liquidation (1 page)
6 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 2009Liquidators' statement of receipts and payments to 5 July 2009 (5 pages)
15 July 2009Liquidators statement of receipts and payments to 5 July 2009 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 5 January 2009 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 5 January 2009 (5 pages)
21 July 2008Liquidators' statement of receipts and payments to 5 July 2008 (5 pages)
21 July 2008Liquidators statement of receipts and payments to 5 July 2008 (5 pages)
16 July 2007Statement of affairs (8 pages)
16 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2007Appointment of a voluntary liquidator (1 page)
16 July 2007Statement of affairs (8 pages)
16 July 2007Appointment of a voluntary liquidator (1 page)
16 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2007Registered office changed on 28/06/07 from: the masters house 92A arundel street sheffield S1 4RE (1 page)
28 June 2007Registered office changed on 28/06/07 from: the masters house 92A arundel street sheffield S1 4RE (1 page)
2 April 2007Return made up to 24/03/07; full list of members (2 pages)
2 April 2007Return made up to 24/03/07; full list of members (2 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Secretary's particulars changed (1 page)
13 November 2006Secretary's particulars changed (1 page)
20 April 2006Return made up to 24/03/06; full list of members (2 pages)
20 April 2006Return made up to 24/03/06; full list of members (2 pages)
30 March 2006Particulars of mortgage/charge (6 pages)
30 March 2006Particulars of mortgage/charge (6 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Secretary resigned (1 page)
30 January 2006Accounts made up to 31 December 2005 (1 page)
30 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
1 December 2005Company name changed brothers general trading LIMITED\certificate issued on 01/12/05 (2 pages)
1 December 2005Company name changed brothers general trading LIMITED\certificate issued on 01/12/05 (2 pages)
22 November 2005New secretary appointed (1 page)
22 November 2005New director appointed (1 page)
22 November 2005New secretary appointed (1 page)
22 November 2005New director appointed (1 page)
24 March 2005Incorporation (9 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Incorporation (9 pages)
24 March 2005Director resigned (1 page)