Company NameEshtonleath Properties Limited
Company StatusDissolved
Company Number04731089
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NameInhoco 2837 Limited

Business Activity

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

Directors

Director NameMr George Barry Gregory
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Stainburn Lane
Leathley
Otley
North Yorkshire
LS21 2LF
Director NameRichard Simon John Tovey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage
Hungate Lane
Bishop Monkton
North Yorkshire
HG3 3QL
Secretary NameMajorie Robertson
NationalityBritish
StatusClosed
Appointed23 May 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address78 Blackmoor Lane
Bardsey
Leeds
LS17 9DY
Director NameJames Harvey Chapman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Margerison House 22
Margerison Road Ben Rhydding Ilkley
Leeds
West Yorkshire
LS29 8QU
Director NameMr Jonathan Guy Chapman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland  West Yorkshire
Correspondence Address28 Southfield Road
Burley In Wharfedale
Leeds
West Yorkshire
LS29 7PB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address2 The Embankment
Sovereign Street
Leeds
LS1 4BG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£104
Cash£616
Current Liabilities£512

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
2 April 2008Application for striking-off (2 pages)
25 May 2007Return made up to 11/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
5 June 2006Return made up to 11/04/06; full list of members (8 pages)
14 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
13 May 2005Return made up to 11/04/05; full list of members (8 pages)
15 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
23 December 2004Director's particulars changed (1 page)
26 June 2004Particulars of mortgage/charge (5 pages)
26 June 2004Particulars of mortgage/charge (6 pages)
13 May 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 May 2004Particulars of mortgage/charge (4 pages)
16 September 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
28 August 2003Director resigned (1 page)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 August 2003Particulars of mortgage/charge (4 pages)
13 June 2003New director appointed (2 pages)
8 June 2003New director appointed (3 pages)
8 June 2003Registered office changed on 08/06/03 from: 100 barbirolli square manchester M2 3AB (1 page)
8 June 2003Director resigned (1 page)
8 June 2003Ad 28/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 June 2003New director appointed (3 pages)
8 June 2003Secretary resigned (1 page)
8 June 2003New director appointed (3 pages)
8 June 2003New secretary appointed (2 pages)
28 May 2003Company name changed inhoco 2837 LIMITED\certificate issued on 28/05/03 (2 pages)