Company NameEarlimart Limited
Company StatusDissolved
Company Number03534405
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIngrid Ruston
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(3 weeks, 4 days after company formation)
Appointment Duration5 years (closed 29 April 2003)
RoleCompany Director
Correspondence Address31 Totley Hall Lane
Totley
Sheffield
S17 4AA
Director NameTerence Alan Ruston
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(3 weeks, 4 days after company formation)
Appointment Duration5 years (closed 29 April 2003)
RoleCompany Director
Correspondence Address31 Totley Hall Lane
Totley
Sheffield
S17 4AA
Secretary NameIngrid Ruston
NationalityBritish
StatusClosed
Appointed20 April 1998(3 weeks, 4 days after company formation)
Appointment Duration5 years (closed 29 April 2003)
RoleCompany Director
Correspondence Address31 Totley Hall Lane
Totley
Sheffield
S17 4AA
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Location

Registered Address31 Totley Hall Lane
Totley Sheffield
South Yorkshire
S17 4AA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield

Financials

Year2014
Net Worth£40
Cash£363
Current Liabilities£17,911

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
5 December 2002Application for striking-off (1 page)
3 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 June 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
10 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 November 2001Registered office changed on 07/11/01 from: woodlands 7 short avenue allestree derby DE22 2EH (1 page)
1 May 2001Return made up to 25/03/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 May 2000Return made up to 25/03/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 April 1999Return made up to 25/03/99; full list of members (6 pages)
12 May 1998Registered office changed on 12/05/98 from: wharf lodge 112 mansfield road derby DE1 3RA (1 page)
12 May 1998Ad 21/04/98--------- £ si 38@1=38 £ ic 2/40 (2 pages)
29 April 1998New secretary appointed;new director appointed (2 pages)
29 April 1998New director appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Director resigned (1 page)
25 March 1998Incorporation (18 pages)