ECCLESFIELD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ECCLESFIELD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02684008

Incorporation date

03/02/1992

Size

Dormant

Contacts

Registered address

Registered address

St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1992)
dot icon14/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2013
First Gazette notice for voluntary strike-off
dot icon24/06/2013
Application to strike the company off the register
dot icon13/06/2013
Statement by Directors
dot icon13/06/2013
Solvency Statement dated 07/06/13
dot icon13/06/2013
Resolutions
dot icon13/06/2013
Statement of capital on 2013-06-14
dot icon22/04/2013
Termination of appointment of Michael James Kachmer as a director on 2013-04-03
dot icon16/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon10/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon10/10/2010
Appointment of Graham Philip Brisley Veal as a director
dot icon05/10/2010
Termination of appointment of Kevin Blades as a director
dot icon06/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon11/01/2010
Director's details changed for Maurice Delon Jones on 2010-01-11
dot icon11/01/2010
Secretary's details changed for Prima Secretary Limited on 2010-01-11
dot icon15/10/2009
Termination of appointment of Thomas Doerr as a director
dot icon11/10/2009
Appointment of Adrian David Gray as a director
dot icon06/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/05/2009
Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA
dot icon29/04/2009
Director appointed thomas doerr
dot icon29/03/2009
Secretary appointed prima secretary LIMITED
dot icon26/03/2009
Appointment Terminated Secretary rhonda syms
dot icon26/02/2009
Director appointed maurice delon jones
dot icon25/02/2009
Appointment Terminated Director s & w berisford LIMITED
dot icon25/02/2009
Appointment Terminated Director david hooper
dot icon24/02/2009
Director appointed michael james kachmer
dot icon23/02/2009
Director appointed kevin nicholas blades
dot icon11/01/2009
Return made up to 11/01/09; full list of members
dot icon05/11/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon29/10/2008
Director's Change of Particulars / david hooper / 27/10/2008 / HouseName/Number was: , now: 6 millbank; Street was: long mynd burchetts green lane, now: mill road; Area was: burchetts green, now: ; Post Town was: maidenhead, now: marlow; Region was: berkshire, now: buckinghamshire; Post Code was: SL6 3QW, now: SL7 1UA
dot icon20/05/2008
Accounts made up to 2007-09-29
dot icon27/04/2008
Appointment Terminated Director berisford (overseas) LIMITED
dot icon27/04/2008
Director appointed david ross hooper
dot icon13/01/2008
Return made up to 11/01/08; full list of members
dot icon04/09/2007
Director's particulars changed
dot icon04/09/2007
Director's particulars changed
dot icon04/09/2007
Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ
dot icon29/07/2007
Full accounts made up to 2006-10-01
dot icon15/01/2007
Return made up to 11/01/07; full list of members
dot icon30/07/2006
Full accounts made up to 2005-10-01
dot icon10/01/2006
Return made up to 11/01/06; full list of members
dot icon19/06/2005
Full accounts made up to 2004-10-02
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon16/01/2005
Return made up to 11/01/05; no change of members
dot icon06/07/2004
Full accounts made up to 2003-09-27
dot icon21/01/2004
Return made up to 11/01/04; full list of members
dot icon03/08/2003
Full accounts made up to 2002-09-30
dot icon30/01/2003
Return made up to 11/01/03; no change of members
dot icon23/05/2002
Full accounts made up to 2001-09-30
dot icon24/04/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon17/01/2002
Return made up to 11/01/02; no change of members
dot icon29/11/2001
Particulars of mortgage/charge
dot icon14/10/2001
Director resigned
dot icon05/08/2001
Full accounts made up to 2000-10-02
dot icon10/05/2001
Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG
dot icon15/02/2001
Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF
dot icon11/02/2001
Secretary resigned
dot icon11/02/2001
New secretary appointed
dot icon21/01/2001
Return made up to 11/01/01; full list of members
dot icon06/09/2000
Registered office changed on 07/09/00 from: washington house 40 41 conduit street london W1R 9FB
dot icon30/07/2000
Full accounts made up to 1999-10-02
dot icon19/06/2000
Director resigned
dot icon05/02/2000
Return made up to 11/01/00; full list of members
dot icon12/01/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon12/01/2000
Director resigned
dot icon14/07/1999
Full accounts made up to 1998-09-26
dot icon17/02/1999
Registered office changed on 18/02/99 from: number one baker street london W1M 1AA
dot icon17/02/1999
Return made up to 11/01/99; full list of members
dot icon17/02/1999
Location of register of members address changed
dot icon02/11/1998
Accounting reference date shortened from 31/03/99 to 30/09/98
dot icon21/10/1998
Secretary resigned
dot icon21/10/1998
New secretary appointed
dot icon12/10/1998
Full accounts made up to 1998-03-27
dot icon17/09/1998
Memorandum and Articles of Association
dot icon17/09/1998
Resolutions
dot icon15/09/1998
Auditor's resignation
dot icon14/09/1998
Registered office changed on 15/09/98 from: viscount catering LIMITED green lane ecclesfield sheffield S30 9ZY
dot icon14/09/1998
Director resigned
dot icon14/09/1998
Secretary resigned
dot icon07/09/1998
New secretary appointed
dot icon07/09/1998
New director appointed
dot icon07/09/1998
New director appointed
dot icon07/09/1998
New director appointed
dot icon15/01/1998
Return made up to 11/01/98; full list of members
dot icon15/01/1998
Registered office changed on 16/01/98
dot icon09/11/1997
Full accounts made up to 1997-03-31
dot icon14/01/1997
Return made up to 11/01/97; no change of members
dot icon14/01/1997
Registered office changed on 15/01/97
dot icon26/11/1996
Full accounts made up to 1996-03-31
dot icon16/01/1996
Return made up to 11/01/96; full list of members
dot icon25/10/1995
Full accounts made up to 1995-03-31
dot icon15/03/1995
Return made up to 18/01/95; no change of members
dot icon15/03/1995
Location of register of members address changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Full accounts made up to 1994-03-31
dot icon03/02/1994
Return made up to 18/01/94; full list of members
dot icon13/12/1993
Declaration of assistance for shares acquisition
dot icon12/12/1993
Registered office changed on 12/12/93 from:\ hampshire investments PLC omega court 362 cemetery road sheffield S11 8FT
dot icon12/12/1993
Director resigned
dot icon11/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon24/11/1993
Registered office changed on 24/11/93 from:\ don valley house savile street east sheffield S4 7UQ.
dot icon05/10/1993
Full accounts made up to 1993-03-31
dot icon25/01/1993
Return made up to 18/01/93; full list of members
dot icon25/01/1993
Registered office changed on 25/01/93
dot icon27/03/1992
Resolutions
dot icon27/03/1992
Ad 23/03/92--------- £ si 499998@1=499998 £ ic 2/500000
dot icon13/03/1992
Particulars of mortgage/charge
dot icon12/03/1992
Particulars of mortgage/charge
dot icon19/02/1992
Memorandum and Articles of Association
dot icon18/02/1992
Secretary resigned;director resigned;new director appointed
dot icon16/02/1992
New director appointed
dot icon16/02/1992
Registered office changed on 16/02/92 from:\ huttons buildings 146 west street sheffield S.yorks. S1 1FW
dot icon16/02/1992
Accounting reference date notified as 31/03
dot icon15/02/1992
New secretary appointed;director resigned;new director appointed
dot icon14/02/1992
Certificate of change of name
dot icon13/02/1992
Certificate of change of name
dot icon11/02/1992
Resolutions
dot icon11/02/1992
£ nc 100/500000 05/02/92
dot icon10/02/1992
Resolutions
dot icon04/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, David Ian
Director
04/02/1992 - 23/11/1993
5
Mulhall, Denis Joseph
Director
25/08/1998 - 07/12/1999
30
Burrowes, Rosemary Anne
Secretary
11/10/1998 - 21/01/2001
31
Jones, Maurice Delon
Director
29/01/2009 - Present
58
PRIMA SECRETARY LIMITED
Corporate Secretary
19/03/2009 - Present
85

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 ECCLESFIELD PROPERTIES LIMITED

ECCLESFIELD PROPERTIES LIMITED is an(a) Dissolved company incorporated on 03/02/1992 with the registered office located at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX. There are currently 4 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 ECCLESFIELD PROPERTIES LIMITED?

toggle

ECCLESFIELD PROPERTIES LIMITED is currently Dissolved. It was registered on 03/02/1992 and dissolved on 14/10/2013.

Where is ECCLESFIELD PROPERTIES LIMITED located?

toggle

ECCLESFIELD PROPERTIES LIMITED is registered at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX.

What does ECCLESFIELD PROPERTIES LIMITED do?

toggle

ECCLESFIELD PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ECCLESFIELD PROPERTIES LIMITED?

toggle

The latest filing was on 14/10/2013: Final Gazette dissolved via voluntary strike-off.