ESAB LIMITED

6th Floor 322 High Holborn, London, WC1V 7PB
StatusDISSOLVED
Company No.01803705
CategoryPrivate Limited Company
Incorporated27 Mar 1984
Age40 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution11 Jun 2013
Years10 years, 11 months, 3 days

SUMMARY

ESAB LIMITED is an dissolved private limited company with number 01803705. It was incorporated 40 years, 1 month, 18 days ago, on 27 March 1984 and it was dissolved 10 years, 11 months, 3 days ago, on 11 June 2013. The company address is 6th Floor 322 High Holborn, London, WC1V 7PB.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-03-31

Officer name: Andrew James Stockwell

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 14 Feb 2013

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Feb 2013

Action Date: 08 Feb 2013

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2013-02-08

Documents

View document PDF

Legacy

Date: 08 Feb 2013

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Feb 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/02/13

Documents

View document PDF

Resolution

Date: 08 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2012

Action Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Mansell

Termination date: 2012-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2012

Action Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-09-25

Officer name: Anne Lynne Puckett

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2012

Action Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-09-25

Officer name: Gary Paul Kisby

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2012

Action Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Alexis Pryor

Termination date: 2012-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2012

Action Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Scott Brannan

Termination date: 2012-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2012

Action Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-09-25

Officer name: Christopher Edwin Mansell

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Alexis Pryor

Change date: 2012-04-25

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anne Lynne Puckett

Change date: 2012-04-25

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 25 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Scott Brannan

Change date: 2012-05-25

Documents

View document PDF

Change person director company with change date

Date: 28 May 2012

Action Date: 25 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anne Lynne Puckett

Change date: 2012-05-25

Documents

View document PDF

Resolution

Date: 08 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-04-25

Officer name: Mr Charles Scott Brannan

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-04-25

Officer name: Mark Paul Lehman

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-04-25

Officer name: Ms Anne Lynne Puckett

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Flexon

Appointment date: 2012-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Alexis Pryor

Appointment date: 2012-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Stockwell

Appointment date: 2012-04-25

Documents

View document PDF

Legacy

Date: 16 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 16 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Mansell

Appointment date: 2011-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-08-22

Officer name: David John Armstrong Gibson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-08-22

Officer name: Gary Kisby

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2011-08-22

Officer name: Christopher Mansell

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2011

Action Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-07-12

Officer name: Peter Gerald Dodd

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-08-22

Officer name: David John Armstrong Gibson

Documents

View document PDF

Resolution

Date: 14 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: David John Armstrong Gibson

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Nordell

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Peter Gerald Dodd

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David John Armstrong Gibson

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: David John Armstrong Gibson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 16/04/2008 from 50 curzon street london W1J 7UW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 02/12/04

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 23/12/02--------- £ si 99998@1=99998 £ ic 2/100000

Documents

View document PDF

Resolution

Date: 14 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Capital

Type: 123

Description: £ nc 100/100000 23/12/02

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2002

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 23 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 17 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/97; no change of members

Documents

View document PDF

Accounts with made up date

Date: 26 Jan 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/95; no change of members

Documents

View document PDF

Resolution

Date: 25 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Oct 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 14 Dec 1994

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF


Some Companies

ANDREW CHARLES (WATCH & CLOCKMAKERS) LIMITED

62 RUTLAND CRESCENT,LUTON,LU2 0RG

Number:03945082
Status:ACTIVE
Category:Private Limited Company

CRISP ASSIST LIMITED

35 HOWIESHILL ROAD HOWIESHILL ROAD,GLASGOW,G72 8PW

Number:SC577798
Status:ACTIVE
Category:Private Limited Company

GQW PROPERTIES LIMITED

UNIT 100, 25 CLYDESMILL ROAD,GLASGOW,G32 8RE

Number:SC580520
Status:ACTIVE
Category:Private Limited Company

HEALTHY PROPERTY DEVELOPMENTS LIMITED

SANDLE LODGE,FORDINGBRIDGE,SP6 1PF

Number:08256274
Status:ACTIVE
Category:Private Limited Company

JAFFE LTD

1ST FLOOR GALLERY COURT,LONDON,N3 2FG

Number:06388329
Status:ACTIVE
Category:Private Limited Company

LOSTROCKET LTD

83-85 OLD LANSDOWNE ROAD,MANCHESTER,M20 2NZ

Number:10708438
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source