ESSELTE UK LIMITED
Status | DISSOLVED |
Company No. | 00627602 |
Category | Private Limited Company |
Incorporated | 06 May 1959 |
Age | 65 years, 29 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 19 days |
SUMMARY
ESSELTE UK LIMITED is an dissolved private limited company with number 00627602. It was incorporated 65 years, 29 days ago, on 06 May 1959 and it was dissolved 3 years, 2 months, 19 days ago, on 16 March 2021. The company address is Oxford House Oxford House, Aylesbury, HP21 8SZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 07 Oct 2020
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 07 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 08 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-05
Officer name: Mr Christopher Neil Hopkinson
Documents
Appoint person secretary company with name date
Date: 08 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-06-05
Officer name: Ms Katherine Alexandra Spence
Documents
Termination director company with name termination date
Date: 08 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Michael Grimes
Termination date: 2020-06-01
Documents
Termination secretary company with name termination date
Date: 08 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-01
Officer name: Robert Michael Grimes
Documents
Confirmation statement with updates
Date: 28 May 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Capital allotment shares
Date: 08 Oct 2019
Action Date: 26 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-26
Capital : 33,697,523.4 GBP
Documents
Accounts with accounts type small
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 10 Jun 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Resolution
Date: 23 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Auditors resignation limited company
Date: 23 Nov 2018
Category: Auditors
Type: AA03
Documents
Capital allotment shares
Date: 25 Sep 2018
Action Date: 21 Sep 2018
Category: Capital
Type: SH01
Date: 2018-09-21
Capital : 33,697,523.4 GBP
Documents
Accounts with accounts type full
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-29
Officer name: Mr Robert Michael Grimes
Documents
Termination director company with name termination date
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Walter Joe Thomas
Termination date: 2018-07-24
Documents
Termination director company with name termination date
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Robert Gunn
Termination date: 2018-07-24
Documents
Appoint person secretary company with name date
Date: 24 Jul 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Michael Grimes
Appointment date: 2018-07-12
Documents
Termination secretary company with name termination date
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Walter Joe Thomas
Termination date: 2018-07-24
Documents
Appoint person director company with name date
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Michael Grimes
Appointment date: 2018-07-12
Documents
Appoint person director company with name date
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-12
Officer name: Mrs Katherine Alexandra Spence
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Resolution
Date: 12 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 12 Apr 2018
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type full
Date: 22 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Address
Type: AD01
New address: Oxford House Oxford Road Aylesbury HP21 8SZ
Old address: Waterside House Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2HR
Change date: 2017-07-21
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Move registers to sail company with new address
Date: 27 Mar 2017
Category: Address
Type: AD03
New address: Oxford House Oxford Road Aylesbury HP21 8SZ
Documents
Change sail address company with new address
Date: 27 Mar 2017
Category: Address
Type: AD02
New address: Oxford House Oxford Road Aylesbury HP21 8SZ
Documents
Mortgage satisfy charge full
Date: 25 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type full
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Termination secretary company with name termination date
Date: 12 Aug 2014
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-30
Officer name: Richard John Startin
Documents
Termination director company with name termination date
Date: 12 Aug 2014
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard John Startin
Termination date: 2014-07-30
Documents
Termination director company with name termination date
Date: 14 Jul 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-10
Officer name: William Joseph Lundregan
Documents
Appoint person secretary company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Walter Joe Thomas
Documents
Appoint person director company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Walter Joe Thomas
Documents
Accounts with accounts type full
Date: 12 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Accounts with accounts type full
Date: 06 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Accounts with accounts type full
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Appoint person director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Robert Gunn
Documents
Termination director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Exner
Documents
Accounts with accounts type full
Date: 18 Jan 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Accounts with accounts type full
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-28
Officer name: Christopher Exner
Documents
Accounts with accounts type full
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/08; full list of members
Documents
Accounts with accounts type full
Date: 31 Mar 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/07; full list of members
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 04 Apr 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/06; full list of members
Documents
Accounts with accounts type full
Date: 13 Mar 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Nov 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/05; full list of members
Documents
Accounts with accounts type full
Date: 05 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/04; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/03; full list of members
Documents
Legacy
Date: 20 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Dec 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Resolution
Date: 25 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/02; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 18 Oct 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Legacy
Date: 21 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/00; full list of members
Documents
Legacy
Date: 03 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Some Companies
HEAD START NEUROLOGICAL PHYSIOTHERAPY LIMITED
90 HALLAM GRANGE CRESCENT,SHEFFIELD,S10 4BD
Number: | 10655226 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOTHIC HOUSE,NOTTINGHAM,NG1 1JU
Number: | 11182815 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH SOMERSET INSPIRE LIMITED
TOWN HALL,WESTON-SUPER-MARE,BS23 1UJ
Number: | 11855487 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HOWARD AVENUE,AYLESBURY,HP21 7HX
Number: | 10608154 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CHARDMORE ROAD,LONDON,N16 6JA
Number: | 07104986 |
Status: | ACTIVE |
Category: | Private Limited Company |
STELLA INTERNATIONAL TRAVEL LIMITED
4 SOMERSET PLACE,GLASGOW,G3 7JT
Number: | SC154975 |
Status: | ACTIVE |
Category: | Private Limited Company |