ESPRIT FORT LIMITED

Register to unlock more data on OkredoRegister

ESPRIT FORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03364338

Incorporation date

27/04/1997

Size

Full

Contacts

Registered address

Registered address

Suite 201 Second Floor, Design Centre East, Chelsea Harbour, London, England SW10 0XFCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1997)
dot icon02/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2014
Director's details changed for Mr Jon Hather on 2014-04-09
dot icon17/02/2014
First Gazette notice for voluntary strike-off
dot icon05/02/2014
Application to strike the company off the register
dot icon26/01/2014
Statement by directors
dot icon26/01/2014
Statement of capital on 2014-01-27
dot icon26/01/2014
Solvency statement dated 21/01/14
dot icon26/01/2014
Resolutions
dot icon29/10/2013
Termination of appointment of Michael Parsons as a director
dot icon21/10/2013
Satisfaction of charge 11 in full
dot icon21/10/2013
Satisfaction of charge 9 in full
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon06/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon27/03/2013
Director's details changed for Mr Jon Hather on 2013-03-25
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 11
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon05/01/2012
Appointment of Mr Ian Portal as a secretary
dot icon05/01/2012
Termination of appointment of Jon Hather as a secretary
dot icon12/12/2011
Registered office address changed from Suite 201 the Chambers Chelsea London SW10 0XF on 2011-12-13
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon05/08/2010
Full accounts made up to 2009-12-31
dot icon16/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon25/01/2010
Director's details changed for David Duncan on 2009-10-02
dot icon25/01/2010
Secretary's details changed for Jon Hather on 2009-10-02
dot icon25/01/2010
Director's details changed for Jon Hather on 2009-10-02
dot icon25/01/2010
Director's details changed for Michael Dennis Parsons on 2009-10-02
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 28/04/09; full list of members
dot icon12/08/2008
Full accounts made up to 2007-12-31
dot icon27/04/2008
Return made up to 28/04/08; full list of members
dot icon27/04/2008
Director's change of particulars / michael parsons / 01/12/2007
dot icon10/10/2007
Director resigned
dot icon29/08/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
Secretary's particulars changed;director's particulars changed
dot icon08/05/2007
Return made up to 28/04/07; full list of members
dot icon20/02/2007
Director's particulars changed
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon30/10/2006
New director appointed
dot icon24/07/2006
Particulars of mortgage/charge
dot icon24/07/2006
Declaration of assistance for shares acquisition
dot icon19/07/2006
Particulars of mortgage/charge
dot icon19/07/2006
Particulars of mortgage/charge
dot icon01/05/2006
Return made up to 28/04/06; full list of members
dot icon01/05/2006
Director's particulars changed
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon01/06/2005
Secretary's particulars changed;director's particulars changed
dot icon08/05/2005
Return made up to 28/04/05; full list of members
dot icon10/04/2005
Director resigned
dot icon10/04/2005
New secretary appointed;new director appointed
dot icon10/04/2005
Secretary resigned
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon07/11/2004
Resolutions
dot icon07/11/2004
Resolutions
dot icon01/11/2004
Particulars of mortgage/charge
dot icon29/10/2004
Declaration of satisfaction of mortgage/charge
dot icon29/10/2004
Declaration of satisfaction of mortgage/charge
dot icon29/10/2004
Declaration of satisfaction of mortgage/charge
dot icon28/09/2004
Full accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 28/04/04; full list of members
dot icon10/05/2004
Resolutions
dot icon11/12/2003
Particulars of mortgage/charge
dot icon10/12/2003
Declaration of assistance for shares acquisition
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon01/07/2003
Return made up to 28/04/03; full list of members
dot icon05/03/2003
Secretary resigned
dot icon05/03/2003
New secretary appointed
dot icon19/08/2002
Director's particulars changed
dot icon18/07/2002
Secretary resigned
dot icon16/07/2002
Return made up to 28/04/02; full list of members
dot icon20/05/2002
Auditor's resignation
dot icon12/05/2002
Full accounts made up to 2001-12-31
dot icon12/03/2002
Accounts for a small company made up to 2001-03-31
dot icon16/09/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon13/09/2001
New secretary appointed;new director appointed
dot icon18/07/2001
Declaration of assistance for shares acquisition
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New secretary appointed;new director appointed
dot icon12/07/2001
Secretary resigned
dot icon12/07/2001
Director resigned
dot icon05/07/2001
Declaration of satisfaction of mortgage/charge
dot icon05/07/2001
Particulars of mortgage/charge
dot icon05/07/2001
Particulars of mortgage/charge
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Registered office changed on 06/07/01 from: mulberry court nursing home clifton park shipton road york north yorkshire YO30 5PD
dot icon05/07/2001
Auditor's resignation
dot icon02/07/2001
Declaration of satisfaction of mortgage/charge
dot icon02/07/2001
Declaration of satisfaction of mortgage/charge
dot icon12/06/2001
Return made up to 28/04/01; full list of members
dot icon09/04/2001
Registered office changed on 10/04/01 from: orchard end caudle hill fairburn leeds west yorkshire WF11 9JQ
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon26/06/2000
Return made up to 28/04/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon28/10/1999
Ad 20/08/99--------- £ si 200000@1=200000 £ ic 800000/1000000
dot icon08/09/1999
Particulars of mortgage/charge
dot icon27/08/1999
Particulars of mortgage/charge
dot icon20/07/1999
Particulars of mortgage/charge
dot icon06/05/1999
Return made up to 28/04/99; no change of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon25/05/1998
Return made up to 28/04/98; full list of members
dot icon11/10/1997
Registered office changed on 12/10/97 from: 5 pymont court lofthouse wakefield west yorkshire WF3 3SG
dot icon05/05/1997
Ad 30/04/97--------- £ si 799998@1=799998 £ ic 2/800000
dot icon05/05/1997
Ad 28/04/97--------- £ si 1@1=1 £ ic 1/2
dot icon05/05/1997
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon29/04/1997
New secretary appointed
dot icon29/04/1997
New director appointed
dot icon29/04/1997
Secretary resigned
dot icon29/04/1997
Director resigned
dot icon29/04/1997
Registered office changed on 30/04/97 from: 12 york place leeds LS1 2DS
dot icon27/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hather, Jon
Director
23/02/2005 - Present
87
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
27/04/1997 - 27/04/1997
12820
Mr. Michael Dennis Parsons
Director
27/06/2001 - 07/10/2013
114
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
27/04/1997 - 27/04/1997
12711
Leathley, Stephen Paul
Director
27/04/1997 - 27/06/2001
-

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 ESPRIT FORT LIMITED

ESPRIT FORT LIMITED is an(a) Dissolved company incorporated on 27/04/1997 with the registered office located at Suite 201 Second Floor, Design Centre East, Chelsea Harbour, London, England SW10 0XF. 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 ESPRIT FORT LIMITED?

toggle

ESPRIT FORT LIMITED is currently Dissolved. It was registered on 27/04/1997 and dissolved on 02/06/2014.

Where is ESPRIT FORT LIMITED located?

toggle

ESPRIT FORT LIMITED is registered at Suite 201 Second Floor, Design Centre East, Chelsea Harbour, London, England SW10 0XF.

What does ESPRIT FORT LIMITED do?

toggle

ESPRIT FORT LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for ESPRIT FORT LIMITED?

toggle

The latest filing was on 02/06/2014: Final Gazette dissolved via voluntary strike-off.