ESGYN

Register to unlock more data on OkredoRegister

ESGYN

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01296339

Incorporation date

31/01/1977

Size

-

Contacts

Registered address

Registered address

Beaufort House, Beaufort Road, Swansea, Swansea SA6 8JGCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1977)
dot icon31/12/2019
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2019
First Gazette notice for voluntary strike-off
dot icon04/10/2019
Application to strike the company off the register
dot icon13/08/2019
Termination of appointment of Stewart John Greenwell as a director on 2019-08-12
dot icon15/04/2019
Termination of appointment of Samantha Jayne Morgan as a director on 2019-04-15
dot icon28/07/2018
Restoration by order of the court
dot icon24/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2016
First Gazette notice for voluntary strike-off
dot icon31/10/2016
Application to strike the company off the register
dot icon21/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/10/2015
Termination of appointment of Patrick Mcloughlin as a director on 2015-10-13
dot icon17/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-09-30 no member list
dot icon04/09/2015
Termination of appointment of Helen Florence Saxton as a director on 2015-09-02
dot icon05/03/2015
Amended full accounts made up to 2014-03-31
dot icon20/01/2015
Full accounts made up to 2014-03-31
dot icon15/12/2014
Appointment of Mrs Samantha Morgan as a director on 2014-12-03
dot icon09/12/2014
Termination of appointment of Jeanette Hill as a director on 2014-12-01
dot icon09/12/2014
Termination of appointment of Rachel Jane Adam as a director on 2014-12-01
dot icon27/11/2014
Termination of appointment of James Walter Sheridan as a director on 2014-11-25
dot icon27/11/2014
Termination of appointment of Amanda Susan Moss as a director on 2014-11-25
dot icon27/11/2014
Resolutions
dot icon26/11/2014
Statement of company's objects
dot icon26/11/2014
Resolutions
dot icon24/11/2014
Appointment of Mr Ewan Richard William Hilton as a secretary on 2014-10-02
dot icon24/11/2014
Termination of appointment of Simon Blackburn as a secretary on 2014-10-01
dot icon24/11/2014
Appointment of Mr Stewart John Greenwell as a director on 2014-09-12
dot icon21/11/2014
Appointment of Mr Patrick Mcloughlin as a director on 2014-09-12
dot icon21/11/2014
Appointment of Ms Cynthia Maureen Alleyne as a director on 2014-09-12
dot icon21/11/2014
Appointment of Miss Helen Florence Saxton as a director on 2014-09-12
dot icon01/10/2014
Annual return made up to 2014-09-30 no member list
dot icon01/10/2014
Termination of appointment of Gwyn Thomas as a director on 2014-09-19
dot icon01/10/2014
Termination of appointment of Sandra Thomas as a director on 2014-09-03
dot icon01/10/2014
Termination of appointment of Andrea Lewis as a director on 2013-08-30
dot icon01/10/2014
Termination of appointment of Andrea Lewis as a director on 2013-08-30
dot icon01/10/2014
Termination of appointment of Sandra Thomas as a director on 2014-09-03
dot icon11/12/2013
Appointment of Mrs Sandra Thomas as a director
dot icon11/12/2013
Appointment of Mrs Andrea Lewis as a director
dot icon04/11/2013
Full accounts made up to 2013-03-31
dot icon01/11/2013
Annual return made up to 2013-09-30 no member list
dot icon01/11/2013
Appointment of Ms Sandra Thomas as a director
dot icon01/11/2013
Appointment of Ms Andrea Lewis as a director
dot icon01/11/2013
Director's details changed for Rachel Jane Adam on 2013-09-30
dot icon01/11/2013
Termination of appointment of Stephen Whittaker as a director
dot icon08/10/2013
Satisfaction of charge 1 in full
dot icon05/10/2013
Registration of charge 012963390003
dot icon26/11/2012
Annual return made up to 2012-09-30 no member list
dot icon26/11/2012
Director's details changed for Ms Amanda Susan Moss on 2012-11-26
dot icon26/11/2012
Director's details changed for Stephen Ivor Edward Whittaker on 2012-11-26
dot icon26/11/2012
Director's details changed for James Walter Sheridan on 2012-11-26
dot icon26/11/2012
Director's details changed for Rachel Jane Adam on 2012-11-26
dot icon21/11/2012
Full accounts made up to 2012-03-31
dot icon20/11/2012
Termination of appointment of Angela Smith as a secretary
dot icon20/11/2012
Appointment of Mrs Jeanette Hill as a director
dot icon20/11/2012
Appointment of Mr Gwyn Thomas as a director
dot icon20/11/2012
Appointment of Mr Simon Blackburn as a secretary
dot icon20/11/2012
Termination of appointment of Angela Smith as a secretary
dot icon20/11/2012
Termination of appointment of Holiday Whitehead as a director
dot icon20/07/2012
Certificate of change of name
dot icon20/07/2012
Miscellaneous
dot icon09/07/2012
Resolutions
dot icon09/07/2012
Change of name notice
dot icon14/04/2012
Resolutions
dot icon14/04/2012
Change of name notice
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon03/10/2011
Annual return made up to 2011-09-30 no member list
dot icon18/01/2011
Resolutions
dot icon10/01/2011
Full accounts made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-09-30 no member list
dot icon01/11/2010
Appointment of Holiday Jo-Anne Whitehead as a director
dot icon01/11/2010
Director's details changed for Ms Amanda Susan Moss on 2009-10-01
dot icon01/11/2010
Appointment of Rachel Jane Adam as a director
dot icon01/11/2010
Termination of appointment of David Jenkins as a director
dot icon01/11/2010
Director's details changed for James Walter Sheridan on 2009-10-01
dot icon01/11/2010
Director's details changed for Stephen Ivor Edward Whittaker on 2009-10-01
dot icon01/11/2010
Director's details changed for Mr David Jenkins on 2009-10-01
dot icon01/11/2010
Termination of appointment of Mark Campisi as a director
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon06/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/09/2009
Annual return made up to 30/09/09
dot icon30/09/2009
Director appointed mr david rhys jenkins
dot icon26/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2009
Full accounts made up to 2008-03-31
dot icon01/10/2008
Annual return made up to 30/09/08
dot icon01/10/2008
Director's change of particulars / stephen whittaker / 30/09/2008
dot icon01/10/2008
Appointment terminated director john mannion
dot icon28/12/2007
Full accounts made up to 2007-03-31
dot icon03/10/2007
Annual return made up to 30/09/07
dot icon03/10/2007
Director's particulars changed
dot icon03/10/2007
Director resigned
dot icon31/01/2007
Annual return made up to 30/09/06
dot icon31/01/2007
New director appointed
dot icon31/01/2007
New director appointed
dot icon31/01/2007
Registered office changed on 31/01/07 from: 53 mansel street swansea SA1 5TE
dot icon31/01/2007
Director resigned
dot icon10/10/2006
Full accounts made up to 2006-03-31
dot icon22/12/2005
Secretary resigned
dot icon22/12/2005
New secretary appointed
dot icon02/11/2005
Annual return made up to 30/09/05
dot icon19/08/2005
Full accounts made up to 2005-03-31
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon08/10/2004
Annual return made up to 30/09/04
dot icon17/10/2003
Annual return made up to 30/09/03
dot icon15/09/2003
Full accounts made up to 2003-03-31
dot icon08/10/2002
Annual return made up to 30/09/02
dot icon16/09/2002
Secretary resigned;director resigned
dot icon16/09/2002
New secretary appointed
dot icon09/08/2002
Full accounts made up to 2002-03-31
dot icon04/10/2001
Annual return made up to 30/09/01
dot icon17/07/2001
Full accounts made up to 2001-03-31
dot icon06/10/2000
Annual return made up to 30/09/00
dot icon06/09/2000
Director resigned
dot icon16/06/2000
Full accounts made up to 2000-03-31
dot icon17/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon20/10/1999
Annual return made up to 07/10/99
dot icon29/07/1999
Full accounts made up to 1999-03-31
dot icon07/04/1999
Certificate of change of name
dot icon03/11/1998
Annual return made up to 15/10/98
dot icon24/08/1998
Full accounts made up to 1998-03-31
dot icon26/07/1998
New director appointed
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon22/10/1997
Annual return made up to 15/10/97
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon02/12/1996
Registered office changed on 02/12/96 from: ground floor offices 40 walter road swansea SA1 5PN
dot icon26/10/1996
Secretary's particulars changed;director's particulars changed
dot icon26/10/1996
Annual return made up to 15/10/96
dot icon24/10/1995
Annual return made up to 15/10/95
dot icon03/10/1995
Full accounts made up to 1995-03-31
dot icon19/12/1994
New director appointed
dot icon06/12/1994
Full accounts made up to 1994-03-31
dot icon05/11/1994
Director resigned
dot icon30/10/1994
Annual return made up to 15/10/94
dot icon18/10/1993
Full accounts made up to 1993-03-31
dot icon14/10/1993
Annual return made up to 15/10/93
dot icon24/02/1993
New director appointed
dot icon24/02/1993
New director appointed
dot icon24/02/1993
Director resigned
dot icon24/02/1993
Registered office changed on 24/02/93 from: cefn coed hospital swansea SA2 ogh
dot icon20/10/1992
Full accounts made up to 1992-03-31
dot icon20/10/1992
Annual return made up to 15/10/92
dot icon12/11/1991
Annual return made up to 15/10/91
dot icon23/10/1991
Full accounts made up to 1991-03-31
dot icon06/11/1990
Full accounts made up to 1990-03-31
dot icon06/11/1990
Annual return made up to 15/10/90
dot icon02/11/1990
Director's particulars changed
dot icon02/11/1990
Full accounts made up to 1989-03-31
dot icon02/11/1990
Accounting reference date shortened from 31/07 to 31/03
dot icon20/04/1989
Annual return made up to 20/02/89
dot icon20/04/1989
Annual return made up to 31/12/88
dot icon18/02/1989
Full accounts made up to 1988-07-31
dot icon16/11/1988
Full accounts made up to 1987-07-31
dot icon17/08/1988
Secretary resigned;new secretary appointed;director resigned
dot icon19/07/1988
Annual return made up to 21/12/87
dot icon13/07/1988
Director resigned
dot icon13/07/1988
New director appointed
dot icon11/02/1987
Director resigned;new director appointed
dot icon03/01/1987
Full accounts made up to 1986-07-31
dot icon03/01/1987
Annual return made up to 18/11/86
dot icon31/01/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittaker, Stephen Ivor Edward
Director
17/12/1999 - 01/11/2012
-
Thomas, Sandra
Director
15/07/2013 - 03/09/2014
-
Sheridan, James Walter
Director
12/09/2006 - 25/11/2014
-
Morgan, Samantha Jayne
Director
03/12/2014 - 15/04/2019
1
Kerrison, Philip Raymond
Director
01/02/1993 - 03/10/1994
2

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 ESGYN

ESGYN is an(a) Dissolved company incorporated on 31/01/1977 with the registered office located at Beaufort House, Beaufort Road, Swansea, Swansea SA6 8JG. There are currently 2 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 ESGYN?

toggle

ESGYN is currently Dissolved. It was registered on 31/01/1977 and dissolved on 31/12/2019.

Where is ESGYN located?

toggle

ESGYN is registered at Beaufort House, Beaufort Road, Swansea, Swansea SA6 8JG.

What does ESGYN do?

toggle

ESGYN operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for ESGYN?

toggle

The latest filing was on 31/12/2019: Final Gazette dissolved via voluntary strike-off.