ES COVENTRY NOMINEE 1 LIMITED
Status | DISSOLVED |
Company No. | 04585766 |
Category | Private Limited Company |
Incorporated | 08 Nov 2002 |
Age | 21 years, 6 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 31 Jul 2018 |
Years | 5 years, 10 months, 1 day |
SUMMARY
ES COVENTRY NOMINEE 1 LIMITED is an dissolved private limited company with number 04585766. It was incorporated 21 years, 6 months, 23 days ago, on 08 November 2002 and it was dissolved 5 years, 10 months, 1 day ago, on 31 July 2018. The company address is One St Peter's Square, Manchester, M2 3DE, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 31 Jul 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 May 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 09 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type dormant
Date: 26 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
Old address: 100 Barbirolli Square Manchester M2 3AB
Change date: 2017-02-20
New address: One St Peter's Square Manchester M2 3DE
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
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: 02 Dec 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
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: 13 Nov 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
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: 25 Nov 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type dormant
Date: 02 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
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
Termination secretary company with name
Date: 26 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel Lowe
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
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
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: 18 Nov 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
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
Officer name: Christopher David Hodgkinson
Change date: 2011-03-20
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: 22 Nov 2010
Action Date: 08 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-08
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
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
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 08 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-08
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: 09 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher hodgkinson / 17/01/2009
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
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: 288b
Description: Appointment terminated director andrew strang
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288a
Description: Director appointed christopher david hodgkinson
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/07; 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: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/06; 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: 21 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/05; 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: 24 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/04; full list of members
Documents
Accounts with accounts type full
Date: 13 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
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
Legacy
Date: 11 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/03; full list of members
Documents
Resolution
Date: 14 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/12/03
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 12 Dec 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed inhoco 2765 LIMITED\certificate issued on 12/12/02
Documents
Some Companies
3 KINGS MEADOW,OXFORD,OX2 0DP
Number: | 09844565 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEN MORE SHIPPING (UK) LIMITED
5TH FLOOR PORTMAN HOUSE,LONDON,W1H 6DU
Number: | 07765874 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 TRAFALGAR PLACE,LYMINGTON,SO41 9BN
Number: | OC377791 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
82B HIGH STREET,CAMBRIDGE,CB22 3HJ
Number: | 11069226 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 PARKWAY AVENUE,SHEFFIELD,S9 4WG
Number: | 08685276 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GEORGE BAR & GRILL LIMITED
14A ALBANY ROAD,WEYMOUTH,DT4 9TH
Number: | 07423172 |
Status: | ACTIVE |
Category: | Private Limited Company |