EARLSET LIMITED

Register to unlock more data on OkredoRegister

EARLSET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02555977

Incorporation date

06/11/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O KRE CORPORATE RECOVERY LLP, Dukesbridge House23 Duke Street, Reading RG1 4SACopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1990)
dot icon18/10/2016
Final Gazette dissolved following liquidation
dot icon18/07/2016
Return of final meeting in a members' voluntary winding up
dot icon25/05/2016
Liquidators' statement of receipts and payments to 2016-04-19
dot icon05/05/2015
Registered office address changed from The Old Orchard Sandy Lane Southmoor Abingdon Oxfordshire OX13 5HX to C/O Kre Corporate Recovery Llp Dukesbridge House23 Duke Street Reading RG1 4SA on 2015-05-06
dot icon29/04/2015
Appointment of a voluntary liquidator
dot icon29/04/2015
Resolutions
dot icon29/04/2015
Declaration of solvency
dot icon22/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon06/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon06/11/2014
Termination of appointment of Douglas Sherlock as a director on 2013-05-02
dot icon07/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/04/2011
Registered office address changed from 2 Byron Close Abingdon Oxfordshire OX14 5PA England on 2011-04-26
dot icon14/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/04/2010
Registered office address changed from Willow Byre the Grange Abingdon Road Tubney Oxon OX13 5QL on 2010-04-06
dot icon22/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mr John Lewis Dare Bryan on 2009-12-20
dot icon22/12/2009
Director's details changed for Anthony Ian Borden on 2009-12-20
dot icon22/12/2009
Director's details changed for Mr Donald Macpherson on 2009-12-20
dot icon22/12/2009
Director's details changed for Michael John Ponting on 2009-12-20
dot icon22/12/2009
Director's details changed for Mr Douglas Sherlock on 2009-12-20
dot icon22/12/2009
Secretary's details changed for Mr John Lewis Dare Bryan on 2009-12-20
dot icon08/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/03/2009
Director appointed michael john ponting
dot icon18/11/2008
Return made up to 07/11/08; full list of members
dot icon13/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/01/2008
Director resigned
dot icon21/11/2007
Return made up to 07/11/07; full list of members
dot icon18/09/2007
Registered office changed on 19/09/07 from: 19 the willows witney oxfordshire OX28 3HN
dot icon18/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/12/2006
Return made up to 07/11/06; full list of members
dot icon18/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/12/2005
Return made up to 07/11/05; change of members
dot icon16/06/2005
New director appointed
dot icon05/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/03/2005
Resolutions
dot icon02/12/2004
Return made up to 07/11/04; full list of members
dot icon02/12/2004
New secretary appointed
dot icon30/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/01/2004
£ ic 58569/51709 08/12/03 £ sr 6860@1=6860
dot icon07/01/2004
Registered office changed on 08/01/04 from: cranbrook house 287-291 banbury road oxford OX2 7JQ
dot icon08/12/2003
Return made up to 07/11/03; change of members
dot icon02/10/2003
£ ic 59234/58569 28/08/03 £ sr 665@1=665
dot icon30/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/11/2002
Return made up to 07/11/02; full list of members
dot icon20/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/01/2002
Return made up to 07/11/01; full list of members
dot icon21/06/2001
Full accounts made up to 2000-12-31
dot icon27/11/2000
Return made up to 07/11/00; change of members
dot icon20/11/2000
Secretary resigned
dot icon13/11/2000
New secretary appointed
dot icon26/04/2000
Full accounts made up to 1999-12-31
dot icon20/12/1999
Return made up to 07/11/99; no change of members
dot icon15/05/1999
Full accounts made up to 1998-12-31
dot icon09/12/1998
Return made up to 07/11/98; full list of members
dot icon14/05/1998
Full accounts made up to 1997-12-31
dot icon16/11/1997
Return made up to 07/11/97; change of members
dot icon14/04/1997
Accounts for a small company made up to 1996-12-31
dot icon26/11/1996
Return made up to 07/11/96; change of members
dot icon30/04/1996
New director appointed
dot icon02/04/1996
Accounts for a small company made up to 1995-12-31
dot icon14/11/1995
Return made up to 07/11/95; full list of members
dot icon14/11/1995
Director resigned
dot icon05/04/1995
Accounts for a small company made up to 1994-12-31
dot icon29/01/1995
Accounts for a small company made up to 1994-03-30
dot icon23/11/1994
Accounting reference date shortened from 30/03 to 31/12
dot icon23/11/1994
Return made up to 07/11/94; no change of members
dot icon30/11/1993
Accounts for a small company made up to 1993-03-30
dot icon11/11/1993
Return made up to 07/11/93; no change of members
dot icon10/11/1992
Return made up to 07/11/92; full list of members
dot icon29/07/1992
Accounts for a small company made up to 1992-03-30
dot icon26/02/1992
Ad 13/02/92--------- £ si 4234@1=4234 £ ic 55000/59234
dot icon17/12/1991
Resolutions
dot icon17/12/1991
Resolutions
dot icon16/12/1991
New director appointed
dot icon16/12/1991
New director appointed
dot icon16/12/1991
New director appointed
dot icon16/12/1991
Return made up to 07/11/91; full list of members
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Accounting reference date notified as 30/03
dot icon26/03/1991
Ad 05/03/91--------- £ si 54998@1=54998 £ ic 2/55000
dot icon31/01/1991
Resolutions
dot icon31/01/1991
Resolutions
dot icon03/12/1990
Resolutions
dot icon03/12/1990
Nc inc already adjusted 08/11/90
dot icon03/12/1990
Resolutions
dot icon03/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/11/1990
Registered office changed on 13/11/90 from: classic house 174-180 old street london EC1V 9BP
dot icon06/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ponting, Michael John
Director
25/04/2008 - Present
-
Borden, Anthony Ian
Director
11/05/2005 - Present
-
Mccartney, Paul Joseph
Director
26/02/1996 - 14/04/2004
-
Bryan, John Lewis Dare
Secretary
21/05/2004 - Present
-
Mccartney, Paul Joseph
Secretary
12/10/2000 - 14/04/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EARLSET LIMITED

EARLSET LIMITED is an(a) Dissolved company incorporated on 06/11/1990 with the registered office located at C/O KRE CORPORATE RECOVERY LLP, Dukesbridge House23 Duke Street, Reading RG1 4SA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EARLSET LIMITED?

toggle

EARLSET LIMITED is currently Dissolved. It was registered on 06/11/1990 and dissolved on 18/10/2016.

Where is EARLSET LIMITED located?

toggle

EARLSET LIMITED is registered at C/O KRE CORPORATE RECOVERY LLP, Dukesbridge House23 Duke Street, Reading RG1 4SA.

What does EARLSET LIMITED do?

toggle

EARLSET LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for EARLSET LIMITED?

toggle

The latest filing was on 18/10/2016: Final Gazette dissolved following liquidation.