Company NameEsoft Limited
Company StatusDissolved
Company Number03814655
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)
Previous NameEsoft Global Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCharles Alan Sharland
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(1 week, 6 days after company formation)
Appointment Duration4 years (closed 26 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cliff Cliff Side
Styal Road
Wilmslow
Cheshire
SK9 4AF
Secretary NameMr Craig Baxter
NationalityBritish
StatusClosed
Appointed27 September 2002(3 years, 2 months after company formation)
Appointment Duration11 months (closed 26 August 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Mead
Cartford Lane
Preston
Lancashire
PR3 0YP
Secretary NameGail Hazley
NationalityBritish
StatusResigned
Appointed09 August 1999(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 03 January 2001)
RoleCompany Director
Correspondence Address2 Yew Tree Close
Lymm
Cheshire
WA13 9DZ
Secretary NameMr Mark Richard Bates
NationalityBritish
StatusResigned
Appointed03 January 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PL
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressC/O Vistorm Ltd Vistorm House
3200 Daresbury Park Daresbury
Warrington
Cheshire
WA4 4BU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
3 April 2003Application for striking-off (1 page)
9 February 2003Full accounts made up to 30 June 2002 (7 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002New secretary appointed (2 pages)
26 April 2002Full accounts made up to 30 June 2001 (6 pages)
1 August 2001Return made up to 27/07/01; full list of members (6 pages)
6 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2001Full accounts made up to 30 June 2000 (6 pages)
6 February 2001New secretary appointed (2 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001Registered office changed on 01/02/01 from: milan court bird hall lane stockport cheshire SK3 0WY (1 page)
7 September 2000Return made up to 27/07/00; full list of members (5 pages)
28 October 1999Company name changed esoft global LIMITED\certificate issued on 28/10/99 (2 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999New secretary appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (3 pages)
16 August 1999Registered office changed on 16/08/99 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
27 July 1999Incorporation (21 pages)