ESPRIT PEOPLE LIMITED

Register to unlock more data on OkredoRegister

ESPRIT PEOPLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02263915

Incorporation date

31/05/1988

Size

Medium

Contacts

Registered address

Registered address

KPMG LLP, 1 The Embankment Neville Street, Leeds, West Yorkshire LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1988)
dot icon23/05/2012
Final Gazette dissolved following liquidation
dot icon23/02/2012
Notice of move from Administration to Dissolution on 2012-02-07
dot icon23/02/2012
Administrator's progress report to 2012-02-03
dot icon14/11/2011
Administrator's progress report to 2011-10-28
dot icon31/05/2011
Administrator's progress report to 2011-04-28
dot icon05/05/2011
Notice of extension of period of Administration
dot icon22/11/2010
Administrator's progress report to 2010-10-28
dot icon04/10/2010
Notice of extension of period of Administration
dot icon27/05/2010
Administrator's progress report to 2010-04-28
dot icon16/12/2009
Statement of administrator's proposal
dot icon16/12/2009
Statement of administrator's proposal
dot icon13/12/2009
Statement of affairs with form 2.14B
dot icon20/11/2009
Registered office address changed from 155 Kirkstall Road Leeds West Yorkshire LS4 2AG on 2009-11-21
dot icon05/11/2009
Appointment of an administrator
dot icon24/09/2009
Director appointed dawn marie davies
dot icon31/08/2009
First Gazette notice for compulsory strike-off
dot icon09/06/2009
Appointment Terminated Director and Secretary thomas liptrot
dot icon06/01/2009
Return made up to 07/12/08; no change of members
dot icon28/07/2008
Registered office changed on 29/07/2008 from unit 18 pavilion business park royds hall road leeds west yorkshire LS12 6AJ
dot icon27/05/2008
Accounts for a medium company made up to 2007-07-31
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 11
dot icon30/05/2007
Accounts for a medium company made up to 2006-07-31
dot icon22/02/2007
Return made up to 07/12/06; full list of members
dot icon19/06/2006
Accounts for a medium company made up to 2005-07-31
dot icon08/06/2006
Particulars of mortgage/charge
dot icon26/05/2006
Particulars of mortgage/charge
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon16/02/2006
Return made up to 07/12/05; full list of members
dot icon16/02/2006
Location of register of members address changed
dot icon02/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon08/03/2005
Return made up to 07/12/04; full list of members
dot icon02/06/2004
Accounts for a medium company made up to 2003-07-31
dot icon12/12/2003
Return made up to 07/12/03; full list of members
dot icon15/05/2003
Accounts for a medium company made up to 2002-07-31
dot icon06/01/2003
Return made up to 07/12/02; full list of members
dot icon31/05/2002
Accounts for a medium company made up to 2001-07-31
dot icon21/02/2002
Return made up to 07/12/01; full list of members
dot icon21/02/2002
Secretary's particulars changed;director's particulars changed
dot icon06/12/2000
Return made up to 07/12/00; full list of members
dot icon06/12/2000
Director's particulars changed
dot icon04/12/2000
Accounts for a medium company made up to 2000-07-31
dot icon14/05/2000
Return made up to 07/12/99; full list of members
dot icon14/05/2000
Location of register of members address changed
dot icon20/04/2000
Full accounts made up to 1999-07-31
dot icon25/11/1999
Registered office changed on 26/11/99 from: crown house 3RD floor manchester road wilmslow cheshire SK9 1BH
dot icon07/11/1999
New secretary appointed;new director appointed
dot icon07/11/1999
New director appointed
dot icon28/10/1999
Declaration of assistance for shares acquisition
dot icon21/10/1999
Secretary resigned;director resigned
dot icon21/10/1999
Director resigned
dot icon19/10/1999
Particulars of mortgage/charge
dot icon31/05/1999
Full accounts made up to 1998-07-31
dot icon22/03/1999
Return made up to 07/12/98; full list of members
dot icon22/03/1999
Director resigned
dot icon14/10/1998
Auditor's resignation
dot icon05/08/1998
Registered office changed on 06/08/98 from: 1 st ann street manchester M2 7LG
dot icon29/05/1998
Full accounts made up to 1997-07-31
dot icon12/02/1998
New director appointed
dot icon12/01/1998
Return made up to 07/12/97; no change of members
dot icon12/01/1998
Location of register of members address changed
dot icon12/01/1998
Location of debenture register address changed
dot icon08/12/1997
Particulars of mortgage/charge
dot icon24/10/1997
Particulars of mortgage/charge
dot icon15/10/1997
Declaration of satisfaction of mortgage/charge
dot icon15/10/1997
Declaration of satisfaction of mortgage/charge
dot icon21/09/1997
Certificate of change of name
dot icon03/06/1997
Particulars of mortgage/charge
dot icon03/06/1997
Full accounts made up to 1996-07-31
dot icon19/12/1996
Return made up to 07/12/96; no change of members
dot icon03/06/1996
Full accounts made up to 1995-07-31
dot icon27/04/1996
Registered office changed on 28/04/96 from: mulcture house mulcture hall road halifax west yorkshire HX1 1SP
dot icon21/12/1995
Particulars of mortgage/charge
dot icon12/12/1995
Return made up to 07/12/95; full list of members
dot icon12/12/1995
Location of register of members address changed
dot icon12/12/1995
Location of debenture register address changed
dot icon03/12/1995
Particulars of mortgage/charge
dot icon14/08/1995
Particulars of mortgage/charge
dot icon13/08/1995
Ad 28/07/95--------- us$ si [email protected]=340000 us$ ic 0/340000
dot icon13/08/1995
Resolutions
dot icon13/08/1995
Resolutions
dot icon13/08/1995
Resolutions
dot icon13/08/1995
£ nc 500000/436250 27/07/95
dot icon03/08/1995
Director resigned;new director appointed
dot icon03/08/1995
Secretary resigned;director resigned;new director appointed
dot icon03/08/1995
New secretary appointed;director resigned;new director appointed
dot icon03/08/1995
Resolutions
dot icon03/08/1995
Declaration of assistance for shares acquisition
dot icon01/08/1995
Resolutions
dot icon01/08/1995
Resolutions
dot icon01/08/1995
Us$ nc 0/350000 14/07/95
dot icon27/07/1995
Certificate of re-registration from Public Limited Company to Private
dot icon27/07/1995
Re-registration of Memorandum and Articles
dot icon27/07/1995
Application for reregistration from PLC to private
dot icon27/07/1995
Resolutions
dot icon26/06/1995
S-div conve 16/06/95
dot icon26/06/1995
Resolutions
dot icon23/02/1995
Director resigned
dot icon18/01/1995
Full accounts made up to 1994-07-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Resolutions
dot icon14/12/1994
£ sr [email protected] 18/11/94
dot icon11/12/1994
Return made up to 07/12/94; full list of members
dot icon11/12/1994
Director's particulars changed
dot icon21/12/1993
Return made up to 15/12/93; full list of members
dot icon21/12/1993
Director's particulars changed
dot icon14/12/1993
Full accounts made up to 1993-07-31
dot icon06/10/1993
New director appointed
dot icon07/07/1993
Director resigned
dot icon07/07/1993
Director resigned
dot icon07/07/1993
Director resigned
dot icon24/01/1993
Ad 22/12/92--------- £ si [email protected]=90000 £ ic 10000/100000
dot icon18/01/1993
Memorandum and Articles of Association
dot icon16/01/1993
Return made up to 15/12/92; full list of members
dot icon13/01/1993
Certificate of re-registration from Private to Public Limited Company
dot icon13/01/1993
Auditor's statement
dot icon13/01/1993
Balance Sheet
dot icon13/01/1993
Auditor's report
dot icon13/01/1993
Re-registration of Memorandum and Articles
dot icon13/01/1993
Declaration on reregistration from private to PLC
dot icon13/01/1993
Application for reregistration from private to PLC
dot icon13/01/1993
Resolutions
dot icon13/01/1993
Resolutions
dot icon12/01/1993
Resolutions
dot icon12/01/1993
£ nc 10000/500000 22/12/92
dot icon06/01/1993
Full accounts made up to 1992-07-31
dot icon01/11/1992
New director appointed
dot icon08/01/1992
Return made up to 15/12/91; no change of members
dot icon08/12/1991
Accounts for a small company made up to 1991-07-31
dot icon12/05/1991
Registered office changed on 13/05/91 from: horsfall house mulcture hall road halifax west yorkshire HX1 1SP
dot icon15/01/1991
Return made up to 19/11/90; full list of members
dot icon12/12/1990
Accounts for a small company made up to 1990-07-31
dot icon12/06/1990
New director appointed
dot icon20/12/1989
Accounts for a small company made up to 1989-07-31
dot icon20/12/1989
Return made up to 15/12/89; full list of members
dot icon05/10/1989
Registered office changed on 06/10/89 from: empire house mulcture hall rd halifax west yorkshire HX1 1SP
dot icon26/09/1988
Certificate of change of name
dot icon26/09/1988
Certificate of change of name
dot icon25/09/1988
Particulars of mortgage/charge
dot icon19/09/1988
Wd 06/09/88 ad 11/07/88--------- £ si [email protected]=9998 £ ic 2/10000
dot icon16/08/1988
Registered office changed on 17/08/88 from: holme dene edgeholme lane warley halifax west yorks HX2 7RW
dot icon16/08/1988
Accounting reference date notified as 31/07
dot icon09/08/1988
S-div
dot icon09/08/1988
Nc inc already adjusted
dot icon09/08/1988
Resolutions
dot icon09/08/1988
Resolutions
dot icon09/08/1988
Resolutions
dot icon25/07/1988
Memorandum and Articles of Association
dot icon17/07/1988
Resolutions
dot icon17/07/1988
Director resigned;new director appointed
dot icon17/07/1988
Director resigned;new director appointed
dot icon17/07/1988
Secretary resigned;new secretary appointed
dot icon17/07/1988
Registered office changed on 18/07/88 from: 2 baches street london N1 6UB
dot icon31/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2007
dot iconLast change occurred
30/07/2007

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/07/2007
dot iconNext account date
30/07/2008
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
Hick, David
Director
01/12/1997 - Present
14
Liptrot, Thomas
Director
18/10/1999 - 21/05/2009
25
Smith, James Peter
Director
28/07/1995 - 18/10/1999
27
Jones, Richard Mark Lea
Director
28/07/1995 - 18/10/1999
43
Hutchinson, Alan Leslie
Director
28/07/1995 - 01/01/1998
7

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 PEOPLE LIMITED

ESPRIT PEOPLE LIMITED is an(a) Dissolved company incorporated on 31/05/1988 with the registered office located at KPMG LLP, 1 The Embankment Neville Street, Leeds, West Yorkshire LS1 4DW. 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 ESPRIT PEOPLE LIMITED?

toggle

ESPRIT PEOPLE LIMITED is currently Dissolved. It was registered on 31/05/1988 and dissolved on 23/05/2012.

Where is ESPRIT PEOPLE LIMITED located?

toggle

ESPRIT PEOPLE LIMITED is registered at KPMG LLP, 1 The Embankment Neville Street, Leeds, West Yorkshire LS1 4DW.

What does ESPRIT PEOPLE LIMITED do?

toggle

ESPRIT PEOPLE LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for ESPRIT PEOPLE LIMITED?

toggle

The latest filing was on 23/05/2012: Final Gazette dissolved following liquidation.