ESL LIMITED

Register to unlock more data on OkredoRegister

ESL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02136761

Incorporation date

01/06/1987

Size

Full

Contacts

Registered address

Registered address

22 Soho Square, London W1D 4NSCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1987)
dot icon20/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2017
First Gazette notice for voluntary strike-off
dot icon20/12/2016
Application to strike the company off the register
dot icon04/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon05/12/2015
Full accounts made up to 2015-02-28
dot icon08/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon08/06/2015
Secretary's details changed for Richard Edward Charles Butcher on 2015-06-09
dot icon08/06/2015
Director's details changed for Mr Richard Edward Charles Butcher on 2015-06-09
dot icon08/06/2015
Register inspection address has been changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom to C/O Hill Dickinson Llp No. 1 st. Pauls Square Liverpool L3 9SJ
dot icon08/06/2015
Director's details changed for Mr. Benjamin Mark Whawell on 2015-06-09
dot icon08/06/2015
Director's details changed for Mr William Andrew Tinkler on 2015-06-09
dot icon03/12/2014
Accounts for a dormant company made up to 2014-02-28
dot icon04/08/2014
Registered office address changed from C/O Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ to 22 Soho Square London W1D 4NS on 2014-08-05
dot icon20/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon20/07/2014
Termination of appointment of William Stobart as a director on 2014-04-10
dot icon06/06/2014
Compulsory strike-off action has been discontinued
dot icon05/06/2014
Accounts for a dormant company made up to 2013-02-28
dot icon12/05/2014
Resolutions
dot icon03/03/2014
First Gazette notice for compulsory strike-off
dot icon18/08/2013
Secretary's details changed for Richard Edward Charles Butcher on 2013-08-16
dot icon18/08/2013
Director's details changed for Mr Richard Edward Charles Butcher on 2013-08-16
dot icon14/08/2013
Director's details changed for Mr William Andrew Tinkler on 2013-08-15
dot icon14/08/2013
Director's details changed for Mr William Stobart on 2013-08-15
dot icon12/08/2013
Director's details changed for Mr Benjamin Mark Whawell on 2013-08-13
dot icon03/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon01/05/2013
Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TZ on 2013-05-02
dot icon13/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon09/10/2012
Director's details changed for Mr William Stobart on 2012-10-10
dot icon30/05/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon14/05/2012
Director's details changed for Mr Benjamin Mark Whawell on 2012-05-09
dot icon10/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon06/10/2011
Director's details changed for Mr Richard Edward Charles Butcher on 2011-10-07
dot icon31/05/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon31/05/2011
Appointment of Richard Edward Charles Butcher as a secretary
dot icon31/05/2011
Termination of appointment of Trevor Howarth as a secretary
dot icon26/05/2011
Director's details changed for Mr Richard Edward Charles Butcher on 2011-05-05
dot icon06/01/2011
Register inspection address has been changed from C/O Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
dot icon28/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon02/11/2010
Register(s) moved to registered inspection location
dot icon02/11/2010
Register inspection address has been changed
dot icon24/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon02/01/2010
Full accounts made up to 2009-02-28
dot icon03/06/2009
Return made up to 31/05/09; full list of members
dot icon17/03/2009
Appointment terminated secretary richard butcher
dot icon17/03/2009
Secretary appointed trevor howarth
dot icon09/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon05/10/2008
Return made up to 31/05/08; full list of members
dot icon06/07/2008
Director appointed benjamin mark whawell
dot icon05/02/2008
Return made up to 31/05/07; full list of members; amend
dot icon09/12/2007
Full accounts made up to 2007-02-28
dot icon24/06/2007
Return made up to 31/05/07; no change of members
dot icon11/10/2006
Declaration of satisfaction of mortgage/charge
dot icon25/09/2006
Accounts for a dormant company made up to 2006-02-28
dot icon08/06/2006
Return made up to 31/05/06; full list of members
dot icon25/09/2005
Accounts for a dormant company made up to 2005-02-28
dot icon30/06/2005
Return made up to 31/05/05; full list of members
dot icon01/03/2005
Full accounts made up to 2004-02-29
dot icon23/02/2005
Accounting reference date shortened from 28/02/05 to 28/02/04
dot icon22/12/2004
Accounting reference date extended from 31/12/04 to 28/02/05
dot icon16/06/2004
Return made up to 31/05/04; full list of members
dot icon24/02/2004
New director appointed
dot icon16/02/2004
New director appointed
dot icon16/02/2004
Director resigned
dot icon15/06/2003
Return made up to 31/05/03; full list of members
dot icon21/05/2003
Full accounts made up to 2002-12-31
dot icon01/07/2002
Full accounts made up to 2001-12-31
dot icon12/06/2002
Return made up to 31/05/02; full list of members
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon19/06/2001
Return made up to 31/05/01; full list of members
dot icon19/06/2001
Secretary resigned
dot icon19/06/2001
New secretary appointed
dot icon04/06/2000
Return made up to 31/05/00; full list of members
dot icon01/05/2000
Full accounts made up to 1999-12-31
dot icon02/09/1999
Full accounts made up to 1998-10-31
dot icon15/08/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon30/06/1999
Return made up to 31/05/99; no change of members
dot icon10/02/1999
Registered office changed on 11/02/99 from: newby grange crosby on eden carlisle cumbria CA6 4RA
dot icon15/10/1998
Director resigned
dot icon15/10/1998
New secretary appointed
dot icon05/07/1998
Director's particulars changed
dot icon07/06/1998
Return made up to 31/05/98; full list of members
dot icon06/05/1998
Particulars of mortgage/charge
dot icon30/04/1998
Full accounts made up to 1997-10-31
dot icon04/02/1998
New director appointed
dot icon25/08/1997
Full accounts made up to 1996-10-31
dot icon24/06/1997
Return made up to 31/05/97; no change of members
dot icon21/08/1996
Full accounts made up to 1995-10-31
dot icon10/06/1996
Return made up to 31/05/96; no change of members
dot icon16/02/1996
Registered office changed on 17/02/96 from: brunthill road kingstown industrial estate kingstown carlisle CA3 oeh
dot icon14/11/1995
Return made up to 14/06/95; full list of members
dot icon02/11/1995
Full accounts made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Full accounts made up to 1993-10-31
dot icon06/06/1994
Return made up to 14/06/94; no change of members
dot icon07/09/1993
Return made up to 14/06/93; no change of members
dot icon04/09/1993
Full accounts made up to 1992-10-31
dot icon16/03/1993
Full accounts made up to 1991-10-31
dot icon23/08/1992
Return made up to 14/06/92; full list of members
dot icon10/04/1992
Declaration of satisfaction of mortgage/charge
dot icon14/11/1991
Return made up to 14/06/91; no change of members
dot icon14/06/1991
Full accounts made up to 1990-10-31
dot icon22/08/1990
Accounts for a small company made up to 1989-10-31
dot icon22/08/1990
Return made up to 14/06/90; no change of members
dot icon18/04/1989
Accounts for a small company made up to 1988-10-31
dot icon18/04/1989
Return made up to 20/03/89; full list of members
dot icon07/06/1988
Particulars of mortgage/charge
dot icon17/11/1987
Wd 29/10/87 pd 11/09/87--------- £ si 2@1
dot icon24/10/1987
Memorandum and Articles of Association
dot icon11/10/1987
Accounting reference date notified as 31/10
dot icon15/09/1987
Certificate of change of name
dot icon14/09/1987
Director resigned;new director appointed
dot icon14/09/1987
Secretary resigned;new secretary appointed
dot icon14/09/1987
Registered office changed on 15/09/87 from: 2 baches st london N1 6UB
dot icon14/09/1987
Resolutions
dot icon01/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2015
dot iconLast change occurred
27/02/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/02/2015
dot iconNext account date
27/02/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Robert Keith
Secretary
12/10/1998 - 29/12/2000
10
Butcher, Richard Edward Charles
Secretary
29/12/2000 - 02/03/2009
10
Tinkler, William Andrew
Director
04/02/2004 - Present
90
Whawell, Benjamin Mark
Director
27/06/2008 - Present
75
Howarth, Trevor
Secretary
02/03/2009 - 20/04/2011
35

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 ESL LIMITED

ESL LIMITED is an(a) Dissolved company incorporated on 01/06/1987 with the registered office located at 22 Soho Square, London W1D 4NS. 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 ESL LIMITED?

toggle

ESL LIMITED is currently Dissolved. It was registered on 01/06/1987 and dissolved on 20/03/2017.

Where is ESL LIMITED located?

toggle

ESL LIMITED is registered at 22 Soho Square, London W1D 4NS.

What does ESL LIMITED do?

toggle

ESL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ESL LIMITED?

toggle

The latest filing was on 20/03/2017: Final Gazette dissolved via voluntary strike-off.