Company NameEshton Paragon Limited
Company StatusDissolved
Company Number04840066
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NamesEshton Springwell Limited and Eshton Temps 4 Limited

Business Activity

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

Directors

Director NameMr James Harvey Chapman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(1 day after company formation)
Appointment Duration14 years, 6 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 First Floor
St. Pauls Street
Leeds
LS1 2JG
Director NameMr Jonathan Guy Chapman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(1 day after company formation)
Appointment Duration14 years, 6 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 First Floor
St. Pauls Street
Leeds
LS1 2JG
Director NameMr David Clive Singleton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(1 day after company formation)
Appointment Duration14 years, 6 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 First Floor
St. Pauls Street
Leeds
LS1 2JG
Secretary NameMr Jonathan Guy Chapman
NationalityBritish
StatusClosed
Appointed22 July 2003(1 day after company formation)
Appointment Duration14 years, 6 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland  West Yorkshire
Correspondence Address15 First Floor
St. Pauls Street
Leeds
LS1 2JG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteeshtongroup.co.uk

Location

Registered Address15 First Floor
St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Eshton LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£527,045
Cash£964
Current Liabilities£1,061,703

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

31 October 2017First Gazette notice for voluntary strike-off (1 page)
23 October 2017Application to strike the company off the register (3 pages)
29 September 2017Accounts for a small company made up to 31 March 2017 (7 pages)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
22 January 2016Auditor's resignation (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Registered office address changed from Oxford House, Oxford Road Guiseley Leeds West Yorkshire LS20 9AA to 15 First Floor St. Pauls Street Leeds LS1 2JG on 29 September 2015 (1 page)
14 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
15 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
14 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
7 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
18 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
24 June 2011Director's details changed for David Clive Singleton on 15 June 2011 (2 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
26 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 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 David Clive Singleton on 12 July 2010 (2 pages)
2 August 2010Director's details changed for Mr James Harvey Chapman on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mr James Harvey Chapman on 2 August 2010 (2 pages)
2 August 2010Secretary's details changed for Mr Jonathan Guy Chapman on 11 July 2010 (1 page)
1 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
23 July 2009Return made up to 21/07/09; full list of members (4 pages)
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)
1 August 2008Return made up to 21/07/08; full list of members (4 pages)
21 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
21 August 2007Company name changed eshton temps 4 LIMITED\certificate issued on 21/08/07 (2 pages)
31 July 2007Return made up to 21/07/07; full list of members (7 pages)
14 May 2007Director's particulars changed (1 page)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
24 August 2006Return made up to 21/07/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 July 2005Return made up to 21/07/05; full list of members (3 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Registered office changed on 27/07/05 from: oxford house oxford road guiseley leeds west yorkshire LS20 9AA (1 page)
27 July 2005Location of register of members (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)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 December 2004Director's particulars changed (1 page)
28 July 2004Return made up to 21/07/04; full list of members (7 pages)
16 March 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
10 September 2003Company name changed eshton springwell LIMITED\certificate issued on 10/09/03 (2 pages)
12 August 2003New director appointed (3 pages)
12 August 2003Registered office changed on 12/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 August 2003New secretary appointed;new director appointed (3 pages)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (3 pages)
12 August 2003Secretary resigned (1 page)
21 July 2003Incorporation (16 pages)