ES (WALSALL) NOMINEE LIMITED
Status | DISSOLVED |
Company No. | 04361055 |
Category | Private Limited Company |
Incorporated | 25 Jan 2002 |
Age | 22 years, 4 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2020 |
Years | 4 years, 4 months, 4 days |
SUMMARY
ES (WALSALL) NOMINEE LIMITED is an dissolved private limited company with number 04361055. It was incorporated 22 years, 4 months, 7 days ago, on 25 January 2002 and it was dissolved 4 years, 4 months, 4 days ago, on 28 January 2020. The company address is One St Peter's Square, Manchester, M2 3DE, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 22 Oct 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 03 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 29 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 07 Feb 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type dormant
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type dormant
Date: 28 Jun 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: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-20
New address: One St Peter's Square Manchester M2 3DE
Old address: 100 Barbirolli Square Manchester Lancashire M2 3AB
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type dormant
Date: 28 Apr 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: 10 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Change person director company with change date
Date: 12 May 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Marcus Willcock
Change date: 2015-03-30
Documents
Change person director company with change date
Date: 12 May 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Peter Flavelle
Change date: 2015-03-30
Documents
Accounts with accounts type dormant
Date: 23 Apr 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: 26 Jan 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type dormant
Date: 01 May 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: 03 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Termination secretary company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel Lowe
Documents
Appoint corporate secretary company with name
Date: 26 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: A G Secretarial Limited
Documents
Accounts with accounts type dormant
Date: 09 Apr 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: 31 Jan 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Termination director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Hodgkinson
Documents
Appoint person director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Lauder
Documents
Accounts with accounts type dormant
Date: 11 Apr 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: 30 Jan 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Accounts with accounts type dormant
Date: 27 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 08 Apr 2011
Action Date: 20 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-20
Officer name: Christopher David Hodgkinson
Documents
Change person director company with change date
Date: 08 Apr 2011
Action Date: 20 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-20
Officer name: Robert Peter Flavelle
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Accounts with accounts type dormant
Date: 18 Aug 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: 08 Feb 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Marcus Willcock
Change date: 2009-12-04
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher hodgkinson / 01/09/2009
Documents
Accounts with accounts type dormant
Date: 26 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher hodgkinson / 17/01/2009
Documents
Accounts with accounts type dormant
Date: 10 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288a
Description: Director appointed christopher david hodgkinson
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew strang
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 11 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/07; full list of members
Documents
Accounts with accounts type full
Date: 20 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/06; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/05; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 31/12/03
Documents
Legacy
Date: 05 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/04; full list of members
Documents
Legacy
Date: 13 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 07 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Resolution
Date: 25 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/03; full list of members
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 02/10/02 from: 9 park place london SW1A 1LP
Documents
Certificate change of name company
Date: 11 Sep 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed urbanfirst walsall LIMITED\certificate issued on 11/09/02
Documents
Legacy
Date: 10 Sep 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 20 Jun 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hamsard 2474 LIMITED\certificate issued on 20/06/02
Documents
Legacy
Date: 05 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 02/04/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR
Documents
Legacy
Date: 02 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/03 to 31/03/03
Documents
Some Companies
D 8 V E W SALES AND MARKETING LIMITED
181-183 SUMMER ROAD,ERDINGTON,B23 6DX
Number: | 10039591 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TAVISTOCK HOUSE,WOODFORD GREEN,IG8 8NT
Number: | 11652191 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ST. CLERE,SEVENOAKS,TN15 6NL
Number: | 10349228 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST LODGE,EAST BERGHOLT,CO7 6TF
Number: | 10658897 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATASHA FERNANDES EVENT MANAGEMENT SERVICES LIMITED
49 FLAT 6, FOREST MANOR COURT,LONDON,E17 7LX
Number: | 08984507 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATINUM DATA SERVICES LIMITED
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 10651307 |
Status: | ACTIVE |
Category: | Private Limited Company |