Company NameFerrograph Esop Trustee Limited
Company StatusDissolved
Company Number03664801
CategoryPrivate Limited Company
Incorporation Date4 November 1998(25 years, 5 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)
Previous NameDmwsl 255 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Batey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(4 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 11 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Orchard House
High Buston, Alnmouth
Alnwick
Northumberland
NE66 3QH
Director NameFrancis Xavier Kirwan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1999(11 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 11 March 2003)
RoleEconomist
Correspondence AddressGateside House
Hill Road
Gullane
East Lothian
EH31 2BE
Scotland
Director NameRoderick McIntosh Begbie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 03 August 1999)
RoleInvestment Manager
Correspondence Address15/6 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NameDavid George Calder
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 03 August 1999)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4a Mill Road
Bothwell
Glasgow
G71 8DQ
Scotland
Secretary NameRoderick McIntosh Begbie
NationalityBritish
StatusResigned
Appointed01 April 1999(4 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 02 December 1999)
RoleInvestment Manager
Correspondence Address15/6 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NameMr Brian Buchanan Scouler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2001)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence Address31 Cramond Road North
Edinburgh
EH4 6LY
Scotland
Secretary NameMr Craig Anthony Bell
NationalityBritish
StatusResigned
Appointed02 December 1999(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Old Dryborn Way
Durham
Co Durham
DH1 5SE
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressNew York Way
New York Industrial Park
Newcastle Upon Tyne
Tyne & Wear
NE27 0QF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2001Secretary resigned (1 page)
19 June 2001Director resigned (1 page)
8 November 2000Return made up to 04/11/00; full list of members (7 pages)
7 August 2000Full accounts made up to 31 December 1999 (12 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
16 November 1999Return made up to 04/11/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
(6 pages)
1 November 1999New director appointed (3 pages)
1 November 1999New director appointed (3 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
14 April 1999Company name changed dmwsl 255 LIMITED\certificate issued on 15/04/99 (2 pages)
13 April 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999New secretary appointed;new director appointed (2 pages)
13 April 1999Registered office changed on 13/04/99 from: royal london house 22-25 finsbury square london EC2A 1DS (1 page)
4 November 1998Incorporation (28 pages)