Company NameEshton Maple Court Limited
Company StatusDissolved
Company Number04306899
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Harvey Chapman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(1 year, 5 months after company formation)
Appointment Duration9 years (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House
Oxford Road
Guiseley Leeds
West Yorkshire
LS20 9AA
Director NameMr Jonathan Guy Chapman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(1 year, 5 months after company formation)
Appointment Duration9 years (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House
Oxford Road
Guiseley Leeds
West Yorkshire
LS20 9AA
Secretary NameMr Jonathan Guy Chapman
NationalityBritish
StatusClosed
Appointed08 February 2007(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland  West Yorkshire
Correspondence AddressOxford House
Oxford Road
Guiseley Leeds
West Yorkshire
LS20 9AA
Director NameMr David Anthony Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCold Knoll Farm
Stanbury
Haworth
West Yorkshire
BD22 0HH
Secretary NameDr Ivan Joseph Bolton
NationalityBritish
StatusResigned
Appointed11 February 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Hill Odda Lane Hawksworth
Guiseley
Leeds
West Yorkshire
LS20 8NZ
Secretary NameJames Harvey Chapman
NationalityBritish
StatusResigned
Appointed26 March 2003(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 February 2007)
RoleCompany Director
Correspondence AddressRhylstone
Moor Lane, Burley In Wharfedale
Leeds
West Yorkshire
LS29 7AF
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressOxford House
Oxford Road
Guiseley Leeds
West Yorkshire
LS20 9AA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
22 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 December 2011Application to strike the company off the register (3 pages)
21 December 2011Application to strike the company off the register (3 pages)
10 November 2011Annual return made up to 18 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 1
(3 pages)
10 November 2011Annual return made up to 18 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 1
(3 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
10 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (2 pages)
26 August 2010Director's details changed for Mr James Harvey Chapman on 12 July 2010 (2 pages)
26 August 2010Secretary's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (1 page)
26 August 2010Secretary's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (1 page)
26 August 2010Director's details changed for Mr James Harvey Chapman on 12 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (2 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
10 June 2009Director's Change of Particulars / james chapman / 01/05/2009 / HouseName/Number was: , now: southfield; Street was: flat 6 margerison house 22, now: carlton lane; Area was: margerison road ben rhydding ilkley, now: guiseley; Post Code was: LS29 8QU, now: LS20 9NH (1 page)
10 June 2009Director's change of particulars / james chapman / 01/05/2009 (1 page)
27 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
11 November 2008Return made up to 18/10/08; full list of members (3 pages)
11 November 2008Return made up to 18/10/08; full list of members (3 pages)
23 October 2007Return made up to 18/10/07; full list of members (7 pages)
23 October 2007Return made up to 18/10/07; full list of members (7 pages)
21 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
21 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007Secretary resigned (1 page)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
16 November 2006Return made up to 18/10/06; full list of members (7 pages)
16 November 2006Return made up to 18/10/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 October 2005Secretary's particulars changed;director's particulars changed (1 page)
27 October 2005Return made up to 18/10/05; full list of members (2 pages)
27 October 2005Return made up to 18/10/05; full list of members (2 pages)
27 October 2005Secretary's particulars changed;director's particulars changed (1 page)
4 April 2005Registered office changed on 04/04/05 from: the estate office flasby hall, flasby skipton north yorkshire BD23 3PX (1 page)
4 April 2005Registered office changed on 04/04/05 from: the estate office flasby hall, flasby skipton north yorkshire BD23 3PX (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
28 October 2004Return made up to 18/10/04; full list of members (7 pages)
28 October 2004Return made up to 18/10/04; full list of members (7 pages)
28 January 2004Accounts for a dormant company made up to 25 March 2003 (1 page)
28 January 2004Accounts made up to 25 March 2003 (1 page)
28 October 2003Return made up to 18/10/03; full list of members (7 pages)
28 October 2003Return made up to 18/10/03; full list of members (7 pages)
10 September 2003Company name changed A.F.k (clayton) LIMITED\certificate issued on 10/09/03 (2 pages)
10 September 2003Company name changed A.F.k (clayton) LIMITED\certificate issued on 10/09/03 (2 pages)
14 April 2003Company name changed findel (clayton) LIMITED\certificate issued on 13/04/03 (2 pages)
14 April 2003Company name changed findel (clayton) LIMITED\certificate issued on 13/04/03 (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003Registered office changed on 03/04/03 from: burley house bradford road burley in wharfedale ilkley west yorkshire LS29 7DZ (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Registered office changed on 03/04/03 from: burley house bradford road burley in wharfedale ilkley west yorkshire LS29 7DZ (1 page)
3 April 2003New secretary appointed;new director appointed (2 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
22 January 2003Accounts made up to 31 March 2002 (1 page)
24 October 2002Return made up to 18/10/02; full list of members (6 pages)
24 October 2002Return made up to 18/10/02; full list of members (6 pages)
7 August 2002Auditor's resignation (4 pages)
7 August 2002Auditor's resignation (4 pages)
19 February 2002New director appointed (5 pages)
19 February 2002Registered office changed on 19/02/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (5 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
19 February 2002Secretary resigned (1 page)
11 February 2002Company name changed hamsard 2389 LIMITED\certificate issued on 11/02/02 (2 pages)
11 February 2002Company name changed hamsard 2389 LIMITED\certificate issued on 11/02/02 (2 pages)
18 October 2001Incorporation (18 pages)