Company NameEs Sales Limited
Company StatusDissolved
Company Number01764816
CategoryPrivate Limited Company
Incorporation Date26 October 1983(40 years, 6 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)
Previous NameEmprasan (Chemicals) Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr Clive Peter Jones
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1991(7 years, 11 months after company formation)
Appointment Duration16 years, 3 months (closed 15 January 2008)
RoleCompany Director
Correspondence AddressOakwood Dunstan Lane
Burton
South Wirral
CH64 8TQ
Wales
Secretary NameAarco Services Limited (Corporation)
StatusClosed
Appointed18 April 2006(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 15 January 2008)
Correspondence Address5-7 Foregate Street
Chester
Cheshire
CH1 1HH
Wales
Director NameMr Christopher Glyn Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(7 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 18 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 2LE
Wales
Director NameMr Robert John McGladery
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 February 1995)
RoleCompany Director
Correspondence Address26 Pimey Lane
Belfast
Northern Ireland
Secretary NameMr Christopher Glyn Jones
NationalityBritish
StatusResigned
Appointed24 September 1991(7 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 18 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 2LE
Wales
Director NameAndrew Albert Stanton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 April 1996)
RoleSales Manager
Correspondence AddressCopley Barn
Higher Hurcott
Somerton
Somerset
TA11 6AA

Location

Registered AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£713,172
Cash£767,507
Current Liabilities£70,213

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
8 August 2007Application for striking-off (1 page)
23 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 May 2007Registered office changed on 23/05/07 from: liverpool house lower bridge street chester CH1 1RS (1 page)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
26 September 2006Registered office changed on 26/09/06 from: 96/100 price street birkenhead wirral merseyside CH41 3PR (1 page)
26 September 2006Registered office changed on 26/09/06 from: liverpool house lower bridge street chester CH1 1RS (1 page)
26 September 2006Return made up to 24/09/06; full list of members (2 pages)
21 July 2006Company name changed emprasan (chemicals) LIMITED\certificate issued on 21/07/06 (2 pages)
10 May 2006New secretary appointed (1 page)
10 May 2006Secretary resigned;director resigned (1 page)
31 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
10 October 2005Return made up to 24/09/05; full list of members (2 pages)
29 November 2004Return made up to 24/09/04; full list of members (7 pages)
28 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2004Accounts for a small company made up to 28 February 2004 (6 pages)
2 October 2003Return made up to 24/09/03; full list of members (7 pages)
12 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
26 November 2002Accounts for a small company made up to 28 February 2002 (7 pages)
3 October 2002Return made up to 24/09/02; full list of members (7 pages)
30 October 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 October 2001£ ic 10000/5100 08/10/01 £ sr 4900@1=4900 (1 page)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2001Memorandum and Articles of Association (4 pages)
2 October 2001Return made up to 24/09/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
12 October 2000Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(7 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
4 October 1999Return made up to 24/09/99; no change of members (4 pages)
12 April 1999Accounts for a small company made up to 28 February 1998 (7 pages)
30 September 1998Return made up to 24/09/98; full list of members (6 pages)
16 June 1998Company name changed kilco dairyfarm chemicals limite d\certificate issued on 17/06/98 (3 pages)
15 April 1998Director's particulars changed (1 page)
3 April 1998Accounts for a small company made up to 28 February 1997 (9 pages)
9 October 1997Return made up to 24/09/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 28 February 1996 (9 pages)
1 October 1996Return made up to 24/09/96; no change of members (4 pages)
20 May 1996Director resigned (1 page)
12 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
2 October 1995Return made up to 24/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 1995Director resigned (2 pages)