Company NameEsaren Limited
Company StatusDissolved
Company Number02215643
CategoryPrivate Limited Company
Incorporation Date1 February 1988(36 years, 3 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)
Previous NameFaroat Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Susan Hobson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(20 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWishfield House 124 Chesterfield
Road Barlborough
Chesterfield
Derbyshire
S43 4TT
Director NameNigel Aaron Hague
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 1995)
RoleCompany Director
Correspondence AddressWhittington Grange
Old Whittington
Chesterfield
Derbyshire
S43 3AY
Director NameMr William Arthur Hiscock
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(5 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWishfield House 124 Chesterfield Road
Barlborough
Chesterfield
Derbyshire
HU3 6AB
Director NameSusan Hobson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressWhittington Grange
High Street Old Whittington
Chesterfield
Derbyshire
S41 9LQ
Secretary NameMargaret Hill
NationalityBritish
StatusResigned
Appointed31 August 1993(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Pear Tree Close
Hollingsworth
Chesterfield
Derbyshire
S43 2LU
Secretary NameRoger Davenport
NationalityBritish
StatusResigned
Appointed06 June 1996(8 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address19 Tollbridge Road
Woodthorpe Staveley
Chesterfield
Derbyshire
S43 3BL
Secretary NameJane Elizabeth Knowles
NationalityBritish
StatusResigned
Appointed31 December 2009(21 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 2011)
RoleCompany Director
Correspondence Address51 Kent Street
Hasland
Chesterfield
Derbyshire
S41 0PJ

Location

Registered AddressWilkinson And Partners
Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley
Bingley
BD16 1PY
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

6.6k at £1Susan Hobson
100.00%
Ordinary

Financials

Year2014
Net Worth£481,886
Cash£410
Current Liabilities£510,579

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
16 August 2012Voluntary strike-off action has been suspended (1 page)
16 August 2012Voluntary strike-off action has been suspended (1 page)
12 May 2012Voluntary strike-off action has been suspended (1 page)
12 May 2012Voluntary strike-off action has been suspended (1 page)
3 February 2012Voluntary strike-off action has been suspended (1 page)
3 February 2012Voluntary strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
25 January 2012Termination of appointment of Jane Elizabeth Knowles as a secretary on 31 December 2011 (1 page)
25 January 2012Termination of appointment of Jane Knowles as a secretary (1 page)
23 January 2012Application to strike the company off the register (3 pages)
23 January 2012Application to strike the company off the register (3 pages)
27 September 2011Termination of appointment of William Arthur Hiscock as a director on 23 September 2011 (1 page)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 6,600
(5 pages)
27 September 2011Termination of appointment of William Hiscock as a director (1 page)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 6,600
(5 pages)
26 August 2011Registered office address changed from Victoria Mews 19 Millfield Road Cottingley Business Park Cottingley Bradford BD16 1PY on 26 August 2011 (1 page)
26 August 2011Registered office address changed from Victoria Mews 19 Millfield Road Cottingley Business Park Cottingley Bradford BD16 1PY on 26 August 2011 (1 page)
28 June 2011Registered office address changed from 617a Leeds Road Bradford BD3 8BJ on 28 June 2011 (2 pages)
28 June 2011Registered office address changed from 617a Leeds Road Bradford BD3 8BJ on 28 June 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
25 May 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
25 May 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
21 January 2010Appointment of Jane Elizabeth Knowles as a secretary (3 pages)
21 January 2010Registered office address changed from Wishfield House 124 Chesterfield Road Barlborough Chesterfield Derbyshire S43 4TT on 21 January 2010 (2 pages)
21 January 2010Appointment of Jane Elizabeth Knowles as a secretary (3 pages)
21 January 2010Registered office address changed from Wishfield House 124 Chesterfield Road Barlborough Chesterfield Derbyshire S43 4TT on 21 January 2010 (2 pages)
21 January 2010Termination of appointment of Roger Davenport as a secretary (2 pages)
21 January 2010Termination of appointment of Roger Davenport as a secretary (2 pages)
20 October 2009Registered office address changed from West Park Nursing Home 1/5 Selby Street Hull Humberside HU3 6AB on 20 October 2009 (2 pages)
20 October 2009Registered office address changed from West Park Nursing Home 1/5 Selby Street Hull Humberside HU3 6AB on 20 October 2009 (2 pages)
2 October 2009Director's change of particulars / william hiscock / 01/01/2006 (2 pages)
2 October 2009Return made up to 31/08/09; full list of members (4 pages)
2 October 2009Director's Change of Particulars / william hiscock / 01/01/2006 / Title was: , now: mr; HouseName/Number was: , now: wishfield house; Street was: west park nursing home, now: 124 chesterfield road; Area was: 1/5 selby street, now: barlborough; Post Town was: hull, now: chesterfield; Region was: , now: derbyshire; Country was: , now: england (2 pages)
2 October 2009Return made up to 31/08/09; full list of members (4 pages)
10 August 2009Director's change of particulars / susan hobson / 14/04/2008 (1 page)
10 August 2009Director's Change of Particulars / susan hobson / 14/04/2008 / HouseName/Number was: the manor house, now: wishfield house; Street was: mansfield road, now: 124 chesterfield road; Area was: winsick, now: barlborough; Post Code was: S41 0JG, now: S43 4TT; Country was: , now: united kingdom (1 page)
6 August 2009Director appointed susan hobson (1 page)
6 August 2009Director appointed susan hobson (1 page)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 September 2008Return made up to 31/08/08; full list of members (3 pages)
3 September 2008Return made up to 31/08/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 September 2007Return made up to 31/08/07; no change of members (6 pages)
24 September 2007Return made up to 31/08/07; no change of members (6 pages)
31 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 October 2006Return made up to 31/08/06; full list of members (6 pages)
13 October 2006Return made up to 31/08/06; full list of members (6 pages)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
30 August 2005Return made up to 31/08/05; full list of members (6 pages)
30 August 2005Return made up to 31/08/05; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
26 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 August 2004Return made up to 31/08/04; full list of members (6 pages)
23 August 2004Return made up to 31/08/04; full list of members (6 pages)
9 September 2003Return made up to 31/08/03; full list of members (6 pages)
9 September 2003Return made up to 31/08/03; full list of members (6 pages)
13 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 August 2002Return made up to 31/08/02; full list of members (6 pages)
30 August 2002Return made up to 31/08/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 August 2001Return made up to 31/08/01; full list of members (6 pages)
30 August 2001Return made up to 31/08/01; full list of members (6 pages)
13 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
13 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
25 October 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 October 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 September 2000Return made up to 31/08/00; full list of members (6 pages)
22 September 2000Return made up to 31/08/00; full list of members (6 pages)
8 September 1999Return made up to 31/08/99; no change of members (4 pages)
8 September 1999Return made up to 31/08/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 30 September 1998 (8 pages)
3 February 1999Accounts for a small company made up to 30 September 1998 (8 pages)
11 December 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
11 December 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
3 September 1998Return made up to 31/08/98; no change of members (4 pages)
3 September 1998Return made up to 31/08/98; no change of members (4 pages)
23 December 1997Accounts for a small company made up to 30 March 1997 (8 pages)
23 December 1997Accounts for a small company made up to 30 March 1997 (8 pages)
4 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 1997Return made up to 31/08/97; full list of members (6 pages)
30 September 1996Accounts for a small company made up to 24 March 1996 (9 pages)
30 September 1996Accounts for a small company made up to 24 March 1996 (9 pages)
9 September 1996Return made up to 31/08/96; full list of members (6 pages)
9 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
28 June 1996Registered office changed on 28/06/96 from: ringwood hall brimington chesterfield derbyshire S43 1DQ (1 page)
28 June 1996Registered office changed on 28/06/96 from: ringwood hall brimington chesterfield derbyshire S43 1DQ (1 page)
14 June 1996New secretary appointed (2 pages)
1 February 1996Accounts for a small company made up to 26 March 1995 (9 pages)
1 February 1996Accounts for a small company made up to 26 March 1995 (9 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
22 November 1995Return made up to 31/08/95; no change of members (6 pages)
22 November 1995Return made up to 31/08/95; no change of members (6 pages)
18 July 1995Accounts for a small company made up to 31 March 1994 (5 pages)
18 July 1995Accounts for a small company made up to 31 March 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
8 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
8 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
2 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
2 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
12 February 1992Accounts for a small company made up to 31 March 1991 (5 pages)
12 February 1992Accounts for a small company made up to 31 March 1991 (5 pages)
13 May 1991Accounts for a small company made up to 31 March 1990 (4 pages)
13 May 1991Accounts for a small company made up to 31 March 1990 (4 pages)
5 June 1990Accounts for a small company made up to 31 March 1989 (3 pages)
5 June 1990Accounts for a small company made up to 31 March 1989 (3 pages)
28 March 1990Ad 16/09/88--------- £ si 200@1=200 £ ic 400/600 (2 pages)
28 March 1990Ad 16/09/88--------- £ si 200@1=200 £ ic 400/600 (2 pages)
22 March 1989Company name changed\certificate issued on 22/03/89 (2 pages)
22 March 1989Company name changed\certificate issued on 22/03/89 (2 pages)
18 November 1988Wd 08/11/88 ad 16/09/88--------- £ si 398@1=398 £ ic 2/400 (2 pages)
18 November 1988Wd 08/11/88 ad 16/09/88--------- £ si 398@1=398 £ ic 2/400 (2 pages)
1 February 1988Incorporation (16 pages)
1 February 1988Incorporation (16 pages)