ESKIMO GRAPHIC DESIGN LTD

Register to unlock more data on OkredoRegister

ESKIMO GRAPHIC DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04661130

Incorporation date

09/02/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bank Street Arts, 32-40 Bank Street, Sheffield, South Yorkshire S1 2DSCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2003)
dot icon21/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2010
First Gazette notice for voluntary strike-off
dot icon28/10/2010
Application to strike the company off the register
dot icon24/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon24/02/2010
Registered office address changed from Bank Street Arts 32-40 Bank Street Sheffield S1 2DS on 2010-02-25
dot icon23/02/2010
Secretary's details changed for Emma Louise Shepherd on 2010-02-24
dot icon23/02/2010
Director's details changed for Emma Louise Shepherd on 2010-02-24
dot icon23/02/2010
Director's details changed for Simon James Brown on 2010-02-24
dot icon07/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/08/2009
Registered office changed on 03/08/2009 from 51 clarkegrove road sheffield south yorkshire S10 2NH uk
dot icon24/02/2009
Registered office changed on 25/02/2009 from 108 freedom road sheffield south yorks S6 2XE
dot icon15/02/2009
Return made up to 01/02/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon30/06/2008
Return made up to 01/02/08; full list of members
dot icon01/05/2008
Registered office changed on 02/05/2008 from studio 3 nottingham fashion centre huntingdon street nottingham nottinghamshire NG1 3LH
dot icon01/05/2008
Director and Secretary's Change of Particulars / emma shepherd / 28/03/2008 / HouseName/Number was: , now: 94; Street was: flat 2 2 zulla road, now: machon bank; Post Town was: nottingham, now: sheffield; Region was: nottinghamshire, now: south yorks; Post Code was: NG3 5BY, now: S7 1GR
dot icon01/05/2008
Director's Change of Particulars / simon brown / 28/03/2008 / HouseName/Number was: , now: 108; Street was: 29 bernard street, now: freedom road; Area was: carrington, now: ; Post Town was: nottingham, now: sheffield; Region was: nottinghamshire, now: south yorks; Post Code was: NG5 2AE, now: S6 2XE
dot icon17/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon18/03/2007
Secretary's particulars changed;director's particulars changed
dot icon18/03/2007
Secretary's particulars changed;director's particulars changed
dot icon01/03/2007
Director's particulars changed
dot icon01/03/2007
Return made up to 01/02/07; full list of members
dot icon10/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon02/03/2006
Secretary's particulars changed;director's particulars changed
dot icon08/02/2006
Ad 16/11/05--------- £ si 1000@1
dot icon08/02/2006
Return made up to 01/02/06; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon10/07/2005
Registered office changed on 11/07/05 from: 19-21 main road, gedling nottingham notts NG4 3HQ
dot icon02/06/2005
Secretary's particulars changed;director's particulars changed
dot icon09/02/2005
Return made up to 10/02/05; full list of members
dot icon07/02/2005
Registered office changed on 08/02/05 from: hawthornden 3 cranmer street nottingham nottinghamshire NG3 4GH
dot icon27/01/2005
Secretary's particulars changed;director's particulars changed
dot icon27/01/2005
Director's particulars changed
dot icon20/09/2004
Secretary's particulars changed;director's particulars changed
dot icon13/09/2004
Total exemption small company accounts made up to 2004-02-29
dot icon25/08/2004
Director's particulars changed
dot icon11/05/2004
Secretary resigned
dot icon11/05/2004
New secretary appointed
dot icon11/05/2004
New director appointed
dot icon27/04/2004
Registered office changed on 28/04/04 from: 60 harlaxton drive lenton nottingham nottinghamshire NG7 1JB
dot icon17/03/2004
Secretary's particulars changed
dot icon02/02/2004
Return made up to 10/02/04; full list of members
dot icon21/01/2004
Director resigned
dot icon20/11/2003
New secretary appointed
dot icon20/11/2003
New director appointed
dot icon20/11/2003
Director resigned
dot icon20/11/2003
Secretary resigned
dot icon06/06/2003
Director's particulars changed
dot icon06/06/2003
Registered office changed on 07/06/03 from: the hive the nottingham trent university burton street, nottingham nottinghamshire NG1 4BU
dot icon09/05/2003
Secretary's particulars changed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
Registered office changed on 13/02/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon12/02/2003
Secretary resigned
dot icon12/02/2003
Director resigned
dot icon12/02/2003
New secretary appointed
dot icon09/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2009
dot iconLast change occurred
27/02/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2009
dot iconNext account date
27/02/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yakoob, Shahid
Director
09/02/2003 - 13/01/2004
2
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
09/02/2003 - 09/02/2003
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
09/02/2003 - 09/02/2003
12820
Shepherd, Emma Louise
Director
16/11/2003 - Present
1
Brown, Simon James
Director
21/04/2004 - Present
1

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 ESKIMO GRAPHIC DESIGN LTD

ESKIMO GRAPHIC DESIGN LTD is an(a) Dissolved company incorporated on 09/02/2003 with the registered office located at Bank Street Arts, 32-40 Bank Street, Sheffield, South Yorkshire S1 2DS. 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 ESKIMO GRAPHIC DESIGN LTD?

toggle

ESKIMO GRAPHIC DESIGN LTD is currently Dissolved. It was registered on 09/02/2003 and dissolved on 21/02/2011.

Where is ESKIMO GRAPHIC DESIGN LTD located?

toggle

ESKIMO GRAPHIC DESIGN LTD is registered at Bank Street Arts, 32-40 Bank Street, Sheffield, South Yorkshire S1 2DS.

What does ESKIMO GRAPHIC DESIGN LTD do?

toggle

ESKIMO GRAPHIC DESIGN LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ESKIMO GRAPHIC DESIGN LTD?

toggle

The latest filing was on 21/02/2011: Final Gazette dissolved via voluntary strike-off.