Company NameEarlesmere Profiles Limited
Company StatusDissolved
Company Number04838265
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePaul John Farmer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Lane Farm Mayfield Road
Sheffield
South Yorkshire
S10 4PR
Director NameJason Lee Churchill
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleProperty Management
Correspondence Address12 Oaklands Warning Tongue Lane
Doncaster
South Yorkshire
DN4 6XW
Secretary NamePaul John Farmer
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleSolicitor
Correspondence Address2 Deepcarrs Lane
Lindrick Common
Worksop
South Yorkshire
S81 8BL
Secretary NameClaire Marie Schofield
NationalityBritish
StatusResigned
Appointed22 August 2003(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 19 July 2010)
RoleCompany Director
Correspondence Address30 Wellington Street
Mexborough
South Yorkshire
S64 9DD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address12 Nightingale Court Nightingale Close
Rotherham
S60 2AB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

100 at £1Paul John Farmer
100.00%
Ordinary

Financials

Year2014
Net Worth£21,907
Cash£60
Current Liabilities£8,915

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

16 January 2007Delivered on: 26 January 2007
Satisfied on: 29 May 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 August 2003Delivered on: 28 August 2003
Satisfied on: 25 September 2013
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7/9 castlegate tickhill doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

22 December 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2019Compulsory strike-off action has been suspended (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
14 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
30 June 2017Registered office address changed from Mill Lane Farm Mayfield Road Fulwood Sheffield South Yorkshire S10 4PR to 12 Nightingale Court Nightingale Close Rotherham S60 2AB on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Mill Lane Farm Mayfield Road Fulwood Sheffield South Yorkshire S10 4PR to 12 Nightingale Court Nightingale Close Rotherham S60 2AB on 30 June 2017 (1 page)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 September 2013Satisfaction of charge 1 in full (4 pages)
25 September 2013Satisfaction of charge 1 in full (4 pages)
13 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 August 2011Termination of appointment of Claire Schofield as a secretary (1 page)
11 August 2011Termination of appointment of Claire Schofield as a secretary (1 page)
11 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
28 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 July 2009Return made up to 18/07/09; full list of members (3 pages)
26 July 2009Return made up to 18/07/09; full list of members (3 pages)
11 August 2008Return made up to 18/07/08; full list of members (3 pages)
11 August 2008Return made up to 18/07/08; full list of members (3 pages)
16 May 2008Return made up to 18/07/07; full list of members (3 pages)
16 May 2008Return made up to 18/07/07; full list of members (3 pages)
15 May 2008Director's change of particulars / paul farmer / 01/10/2007 (1 page)
15 May 2008Director's change of particulars / paul farmer / 01/10/2007 (1 page)
14 February 2008Registered office changed on 14/02/08 from: rotherham cricket club clifton lane rotherham S65 2AH (1 page)
14 February 2008Registered office changed on 14/02/08 from: rotherham cricket club clifton lane rotherham S65 2AH (1 page)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 January 2007Particulars of mortgage/charge (4 pages)
26 January 2007Particulars of mortgage/charge (4 pages)
17 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 August 2006Return made up to 18/07/06; full list of members
  • 363(287) ‐ Registered office changed on 18/08/06
(6 pages)
18 August 2006Return made up to 18/07/06; full list of members
  • 363(287) ‐ Registered office changed on 18/08/06
(6 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 August 2005Return made up to 18/07/05; full list of members (6 pages)
23 August 2005Return made up to 18/07/05; full list of members (6 pages)
13 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 August 2004Return made up to 18/07/04; full list of members (6 pages)
16 August 2004Return made up to 18/07/04; full list of members (6 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003New secretary appointed (2 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Registered office changed on 06/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 August 2003New director appointed (2 pages)
18 July 2003Incorporation (16 pages)
18 July 2003Incorporation (16 pages)