EMPLOYEE SHARE OWNERSHIP PLAN LIMITED

Register to unlock more data on OkredoRegister

EMPLOYEE SHARE OWNERSHIP PLAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01913811

Incorporation date

14/05/1985

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

PO BOX 53, New Century House, Manchester M60 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1986)
dot icon06/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2012
Accounts for a dormant company made up to 2012-01-11
dot icon23/04/2012
First Gazette notice for voluntary strike-off
dot icon15/04/2012
Application to strike the company off the register
dot icon22/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon31/07/2011
Appointment of Mr Stephen Humes as a director
dot icon24/07/2011
Termination of appointment of Martyn Hulme as a director
dot icon21/07/2011
Termination of appointment of Martyn Wates as a director
dot icon20/07/2011
Accounts for a dormant company made up to 2011-01-11
dot icon11/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon08/08/2010
Director's details changed for Mr Martyn Alan Hulme on 2010-08-01
dot icon08/08/2010
Accounts for a dormant company made up to 2010-01-11
dot icon05/08/2010
Director's details changed for Mr Anthony Philip James Crossland on 2010-08-01
dot icon05/08/2010
Director's details changed for Mr Patrick Moynihan on 2010-08-01
dot icon05/08/2010
Director's details changed for Mr Martyn James Wates on 2010-08-01
dot icon01/07/2010
Director's details changed for Mr Martyn James Wates on 2010-05-28
dot icon29/03/2010
Termination of appointment of Katherine Eldridge as a secretary
dot icon29/03/2010
Appointment of Mrs Caroline Jane Sellers as a secretary
dot icon11/08/2009
Return made up to 31/07/09; full list of members
dot icon03/03/2009
Accounts made up to 2009-01-10
dot icon11/11/2008
Accounts made up to 2008-01-12
dot icon13/08/2008
Return made up to 31/07/08; full list of members
dot icon02/04/2008
Appointment Terminated Director cws (no 1) LIMITED
dot icon20/01/2008
New secretary appointed
dot icon20/01/2008
Secretary resigned
dot icon20/01/2008
New director appointed
dot icon20/01/2008
New director appointed
dot icon20/01/2008
New director appointed
dot icon20/01/2008
New director appointed
dot icon31/07/2007
Return made up to 31/07/07; full list of members
dot icon15/02/2007
Accounts made up to 2007-01-13
dot icon06/08/2006
Return made up to 31/07/06; full list of members
dot icon03/07/2006
Accounts made up to 2006-01-14
dot icon31/08/2005
Return made up to 31/07/05; full list of members
dot icon23/01/2005
Accounts made up to 2005-01-08
dot icon08/08/2004
Return made up to 31/07/04; full list of members
dot icon18/01/2004
Accounts made up to 2004-01-10
dot icon26/08/2003
Return made up to 31/07/03; full list of members
dot icon07/04/2003
Accounts made up to 2003-01-11
dot icon06/08/2002
Return made up to 31/07/02; no change of members
dot icon06/02/2002
Accounts made up to 2002-01-12
dot icon22/08/2001
Return made up to 31/07/01; no change of members
dot icon11/03/2001
Accounts made up to 2001-01-13
dot icon20/08/2000
Return made up to 31/07/00; full list of members
dot icon02/04/2000
Accounts made up to 2000-01-08
dot icon15/08/1999
Return made up to 31/07/99; full list of members
dot icon29/03/1999
Accounts made up to 1999-01-09
dot icon16/08/1998
Return made up to 31/07/98; full list of members
dot icon08/07/1998
Director resigned
dot icon05/02/1998
Accounts made up to 1998-01-10
dot icon31/08/1997
Return made up to 31/07/97; full list of members
dot icon28/08/1997
Director's particulars changed
dot icon23/06/1997
Return made up to 01/06/97; full list of members
dot icon21/05/1997
Accounts made up to 1997-01-11
dot icon17/06/1996
Return made up to 01/06/96; full list of members
dot icon17/06/1996
Location of register of members address changed
dot icon17/06/1996
Location of debenture register address changed
dot icon14/05/1996
Accounts made up to 1996-01-13
dot icon08/08/1995
Accounts made up to 1995-01-14
dot icon21/06/1995
Return made up to 01/06/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Return made up to 01/06/94; full list of members
dot icon05/06/1994
Accounts made up to 1994-01-08
dot icon28/11/1993
Certificate of change of name
dot icon28/11/1993
Certificate of change of name
dot icon21/11/1993
Accounts made up to 1993-01-09
dot icon19/10/1993
New director appointed
dot icon21/06/1993
Return made up to 01/06/93; full list of members
dot icon15/12/1992
Accounting reference date extended from 31/12 to 11/01
dot icon22/11/1992
Resolutions
dot icon22/11/1992
Memorandum and Articles of Association
dot icon16/11/1992
Certificate of change of name
dot icon16/11/1992
Resolutions
dot icon16/11/1992
Resolutions
dot icon16/11/1992
Resolutions
dot icon16/11/1992
Registered office changed on 17/11/92 from: 4 the square 111 broad street birmingham B15 1AR
dot icon16/11/1992
Secretary resigned;new secretary appointed
dot icon16/11/1992
Director resigned
dot icon16/11/1992
Director resigned;new director appointed
dot icon16/11/1992
Resolutions
dot icon16/11/1992
Certificate of change of name
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon29/07/1992
Director resigned;new director appointed
dot icon23/06/1992
Return made up to 01/06/92; full list of members
dot icon13/10/1991
Full accounts made up to 1990-12-31
dot icon23/06/1991
Return made up to 01/06/91; full list of members
dot icon25/07/1990
Return made up to 22/06/90; full list of members
dot icon09/07/1990
Full accounts made up to 1989-12-31
dot icon17/06/1990
Director resigned
dot icon11/10/1989
Full accounts made up to 1988-12-31
dot icon11/10/1989
Return made up to 26/09/89; full list of members
dot icon28/08/1989
Registered office changed on 29/08/89 from: 1, carlisle avenue, london, EC3N 2ES
dot icon05/03/1989
Director resigned;new director appointed
dot icon07/02/1989
Return made up to 31/12/88; full list of members
dot icon04/01/1989
Full accounts made up to 1987-12-31
dot icon29/06/1988
Secretary's particulars changed
dot icon24/10/1987
Full accounts made up to 1987-01-10
dot icon24/10/1987
Return made up to 21/09/87; full list of members
dot icon20/10/1987
New director appointed
dot icon20/10/1987
Accounting reference date shortened from 11/01 to 31/12
dot icon04/10/1987
Resolutions
dot icon28/09/1987
Director resigned;new director appointed
dot icon28/09/1987
Director resigned;new director appointed
dot icon10/09/1987
Secretary resigned;new secretary appointed
dot icon10/09/1987
Registered office changed on 11/09/87 from: new century house manchester M60 4ES
dot icon02/09/1987
Certificate of change of name
dot icon02/09/1987
Certificate of change of name
dot icon27/11/1986
Return made up to 24/11/86; full list of members
dot icon05/11/1986
Full accounts made up to 1986-01-11

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
10/01/2012
dot iconLast change occurred
10/01/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
10/01/2012
dot iconNext account date
10/01/2013
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humes, Stephen
Director
21/07/2011 - Present
109
Hulme, Martyn Alan
Director
06/12/2007 - 21/07/2011
66
CWS (NO 2) LIMITED
Corporate Secretary
08/11/1992 - 31/05/1993
32
Sellers, Caroline Jane
Secretary
25/03/2010 - Present
-
Wates, Martyn James
Director
02/10/2007 - 21/07/2011
218

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 EMPLOYEE SHARE OWNERSHIP PLAN LIMITED

EMPLOYEE SHARE OWNERSHIP PLAN LIMITED is an(a) Dissolved company incorporated on 14/05/1985 with the registered office located at PO BOX 53, New Century House, Manchester M60 4ES. 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 EMPLOYEE SHARE OWNERSHIP PLAN LIMITED?

toggle

EMPLOYEE SHARE OWNERSHIP PLAN LIMITED is currently Dissolved. It was registered on 14/05/1985 and dissolved on 06/08/2012.

Where is EMPLOYEE SHARE OWNERSHIP PLAN LIMITED located?

toggle

EMPLOYEE SHARE OWNERSHIP PLAN LIMITED is registered at PO BOX 53, New Century House, Manchester M60 4ES.

What is the latest filing for EMPLOYEE SHARE OWNERSHIP PLAN LIMITED?

toggle

The latest filing was on 06/08/2012: Final Gazette dissolved via voluntary strike-off.