Company NameESI Automation Limited
Company StatusDissolved
Company Number06719264
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 6 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNigel Ian Southerton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address68 Newry Park
Chester
Cheshire
CH2 2AR
Wales
Director NameMr Steven Bailey Hughes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hillcliffe Road
Walton
Warrington
Cheshire
WA4 6NX
Director NamePhilip Riley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address36 Kingsley Green
Frodsham
Cheshire
WA6 6YA
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 October 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010Application to strike the company off the register (4 pages)
10 August 2010Application to strike the company off the register (4 pages)
16 July 2010Termination of appointment of Philip Riley as a director (2 pages)
16 July 2010Termination of appointment of Philip Riley as a director (2 pages)
19 January 2010Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 100
(14 pages)
19 January 2010Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 100
(14 pages)
19 January 2010Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 100
(14 pages)
12 March 2009Ad 21/02/09 gbp si 90@1=90 gbp ic 10/100 (3 pages)
12 March 2009Appointment terminated director steven hughes (2 pages)
12 March 2009Appointment Terminated Director steven hughes (2 pages)
12 March 2009Ad 21/02/09\gbp si 90@1=90\gbp ic 10/100\ (3 pages)
18 February 2009Registered office changed on 18/02/2009 from 19 beeston court manor park runcorn cheshire WA7 1SS uk (1 page)
18 February 2009Registered office changed on 18/02/2009 from 19 beeston court manor park runcorn cheshire WA7 1SS uk (1 page)
28 October 2008Ad 09/10/08 gbp si 9@1=9 gbp ic 1/10 (2 pages)
28 October 2008Ad 09/10/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
10 October 2008Appointment Terminated Secretary rwl registrars LIMITED (1 page)
10 October 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
9 October 2008Incorporation (23 pages)
9 October 2008Incorporation (23 pages)