ESCO RETAILING LIMITED

Register to unlock more data on OkredoRegister

ESCO RETAILING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02783089

Incorporation date

24/01/1993

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

Clamarpen 17 Napier Court, Gander Lane Barlborough, Chesterfield, Derbyshire S43 4PZCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1993)
dot icon05/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2011
First Gazette notice for voluntary strike-off
dot icon11/05/2011
Application to strike the company off the register
dot icon24/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon18/01/2010
Director's details changed for Jose Ramon Escoriza Gomez on 2010-01-17
dot icon18/01/2010
Director's details changed for Rick Knowles on 2010-01-17
dot icon10/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/02/2009
Return made up to 17/01/09; full list of members
dot icon30/01/2008
Return made up to 17/01/08; full list of members
dot icon13/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/02/2007
Return made up to 17/01/07; full list of members
dot icon01/01/2007
Accounts made up to 2006-03-31
dot icon01/02/2006
Registered office changed on 02/02/06 from: 10 church street clowne chesterfield derbyshire S43 4JS
dot icon01/02/2006
Return made up to 17/01/06; full list of members
dot icon13/11/2005
Accounts made up to 2005-03-31
dot icon26/01/2005
Return made up to 17/01/05; full list of members
dot icon26/01/2005
Director's particulars changed
dot icon09/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/06/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/06/2004
Total exemption small company accounts made up to 2002-03-31
dot icon09/06/2004
Total exemption small company accounts made up to 2001-03-31
dot icon09/06/2004
Total exemption small company accounts made up to 2000-03-31
dot icon07/06/2004
Return made up to 25/01/04; full list of members
dot icon02/03/2003
Return made up to 25/01/03; full list of members
dot icon02/03/2003
Registered office changed on 03/03/03 from: fourways hotel high street blyth worksop notts S81 8EQ
dot icon02/03/2003
Director's particulars changed
dot icon02/03/2003
Secretary's particulars changed
dot icon18/12/2002
Receiver's abstract of receipts and payments
dot icon17/12/2002
Receiver ceasing to act
dot icon24/01/2002
Receiver's abstract of receipts and payments
dot icon11/02/2001
Receiver's abstract of receipts and payments
dot icon04/01/2000
Receiver's abstract of receipts and payments
dot icon18/03/1999
Administrative Receiver's report
dot icon29/12/1998
Appointment of receiver/manager
dot icon07/04/1998
Nc inc already adjusted 27/03/96
dot icon07/04/1998
Resolutions
dot icon07/04/1998
Resolutions
dot icon16/02/1998
Return made up to 25/01/98; no change of members
dot icon16/01/1998
Declaration of satisfaction of mortgage/charge
dot icon16/01/1998
Declaration of satisfaction of mortgage/charge
dot icon03/08/1997
Accounts for a small company made up to 1997-03-31
dot icon04/06/1997
Ad 27/03/96--------- £ si 29900@1
dot icon04/06/1997
Return made up to 25/01/97; full list of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon24/03/1996
Registered office changed on 25/03/96 from: the cottage high street blyth worksop notts S818EQ
dot icon24/03/1996
Return made up to 25/01/96; no change of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon11/10/1995
Particulars of mortgage/charge
dot icon21/06/1995
Director's particulars changed
dot icon21/06/1995
Secretary's particulars changed
dot icon31/05/1995
Particulars of mortgage/charge
dot icon28/02/1995
Particulars of mortgage/charge
dot icon13/02/1995
Return made up to 25/01/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/12/1994
Particulars of mortgage/charge
dot icon23/11/1994
Accounts for a small company made up to 1994-03-31
dot icon26/10/1994
Particulars of mortgage/charge
dot icon23/05/1994
Registered office changed on 24/05/94 from: enterprise house carlton road worksop notts SP1 7QF
dot icon12/03/1994
Return made up to 25/01/94; full list of members
dot icon22/03/1993
Accounting reference date notified as 31/03
dot icon22/03/1993
Ad 08/02/93--------- £ si 98@1=98 £ ic 2/100
dot icon07/03/1993
Memorandum and Articles of Association
dot icon01/03/1993
Secretary resigned;new secretary appointed
dot icon01/03/1993
Director resigned;new director appointed
dot icon01/03/1993
Director resigned;new director appointed
dot icon01/03/1993
Registered office changed on 02/03/93 from: 2, baches street london. N1 6UB.
dot icon25/02/1993
Certificate of change of name
dot icon24/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/01/1993 - 07/02/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/01/1993 - 07/02/1993
43699
Knowles, Rick
Director
07/02/1993 - Present
-
Knowles, Donna Lesley
Secretary
07/02/1993 - Present
-
Escoriza Gomez, Jose Ramon
Director
07/02/1993 - Present
-

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 ESCO RETAILING LIMITED

ESCO RETAILING LIMITED is an(a) Dissolved company incorporated on 24/01/1993 with the registered office located at Clamarpen 17 Napier Court, Gander Lane Barlborough, Chesterfield, Derbyshire S43 4PZ. 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 ESCO RETAILING LIMITED?

toggle

ESCO RETAILING LIMITED is currently Dissolved. It was registered on 24/01/1993 and dissolved on 05/09/2011.

Where is ESCO RETAILING LIMITED located?

toggle

ESCO RETAILING LIMITED is registered at Clamarpen 17 Napier Court, Gander Lane Barlborough, Chesterfield, Derbyshire S43 4PZ.

What is the latest filing for ESCO RETAILING LIMITED?

toggle

The latest filing was on 05/09/2011: Final Gazette dissolved via voluntary strike-off.