Company NameEshton Developments Limited
Company StatusDissolved
Company Number04449783
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJames Harvey Chapman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRhylstone
Moor Lane, Burley In Wharfedale
Leeds
West Yorkshire
LS29 7AF
Director NameMr Jonathan Guy Chapman
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland  West Yorkshire
Correspondence Address28 Southfield Road
Burley In Wharfedale
Leeds
West Yorkshire
LS29 7PB
Director NameMr Philip Binns Maudsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Isle Farm Leeming
Oxenhope
Keighley
West Yorkshire
BD22 9QF
Secretary NameJames Harvey Chapman
NationalityBritish
StatusClosed
Appointed30 April 2004(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 10 July 2007)
RoleCompany Director
Correspondence AddressRhylstone
Moor Lane, Burley In Wharfedale
Leeds
West Yorkshire
LS29 7AF
Secretary NameDavid Clive Singleton
NationalityBritish
StatusResigned
Appointed18 December 2002(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kelcliffe Grove
Guiseley
Leeds
West Yorkshire
LS20 9EZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Financials

Year2014
Net Worth-£1,882
Current Liabilities£1,882

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
12 February 2007Application for striking-off (1 page)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
6 June 2006Return made up to 29/05/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
6 June 2005Return made up to 29/05/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 April 2005Registered office changed on 04/04/05 from: the estate ofice 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)
23 December 2004Director's particulars changed (1 page)
2 August 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 August 2004New secretary appointed (1 page)
16 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
7 July 2003Return made up to 29/05/03; full list of members (7 pages)
30 December 2002New secretary appointed (2 pages)
23 July 2002Ad 29/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
12 June 2002Secretary resigned (1 page)