Company NameEshton Ashmount Court Limited
Company StatusDissolved
Company Number04785636
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameEshton Ventures Limited

Business Activity

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

Directors

Director NameMr James Harvey Chapman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2003(same day as company formation)
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
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House, Oxford Road
Guiseley
Leeds
West Yorkshire
LS20 9AA
Director NameMr David Clive Singleton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2003(same day as company formation)
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(3 years, 8 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
Secretary NameDavid Clive Singleton
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Kelcliffe Grove
Guiseley
Leeds
West Yorkshire
LS20 9EZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 2003(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

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)
24 June 2011Director's details changed for David Clive Singleton on 15 June 2011 (2 pages)
24 June 2011Director's details changed for David Clive Singleton on 15 June 2011 (2 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 100
(4 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 100
(4 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 100
(4 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)
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 Jonathan Guy Chapman on 12 July 2010 (2 pages)
26 August 2010Director's details changed for David Clive Singleton 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 2010Director's details changed for David Clive Singleton on 12 July 2010 (2 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)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 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)
23 July 2009Return made up to 03/06/09; full list of members (4 pages)
23 July 2009Return made up to 03/06/09; full list of members (4 pages)
10 June 2009Director's change of particulars / james chapman / 01/05/2009 (1 page)
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)
27 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
18 July 2008Return made up to 03/06/08; full list of members (4 pages)
18 July 2008Return made up to 03/06/08; full list of members (4 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)
2 July 2007Return made up to 03/06/07; full list of members (7 pages)
2 July 2007Return made up to 03/06/07; full list of members (7 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007Secretary resigned (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)
4 July 2006Return made up to 03/06/06; full list of members (7 pages)
4 July 2006Return made up to 03/06/06; full list of members (7 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
8 June 2005Return made up to 03/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 June 2005Return made up to 03/06/05; full list of members (3 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director'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 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
5 July 2004Return made up to 03/06/04; full list of members (7 pages)
5 July 2004Return made up to 03/06/04; full list of members (7 pages)
10 September 2003Company name changed eshton ventures LIMITED\certificate issued on 10/09/03 (2 pages)
10 September 2003Company name changed eshton ventures LIMITED\certificate issued on 10/09/03 (2 pages)
30 July 2003Ad 03/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
30 July 2003Ad 03/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
8 June 2003New director appointed (2 pages)
8 June 2003New secretary appointed;new director appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New secretary appointed;new director appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
3 June 2003Incorporation (17 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Incorporation (17 pages)