Company NameEshton Pendle Limited
Company StatusDissolved
Company Number04840377
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date23 December 2019 (4 years, 3 months ago)
Previous NameEshton Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Guy Chapman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(1 day after company formation)
Appointment Duration16 years, 5 months (closed 23 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRushtons Insolvency Limited 3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Director NameMr James Harvey Chapman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(1 day after company formation)
Appointment Duration16 years, 5 months (closed 23 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRushtons Insolvency Limited 3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Secretary NameMr Jonathan Guy Chapman
NationalityBritish
StatusClosed
Appointed22 July 2003(1 day after company formation)
Appointment Duration16 years, 5 months (closed 23 December 2019)
RoleCompany Director
Country of ResidenceEngland  West Yorkshire
Correspondence AddressRushtons Insolvency Limited 3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Director NameMr David Clive Singleton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(2 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
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

Location

Registered AddressRushtons Insolvency Limited 3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

50 at £1James Harvey Chapman
50.00%
Ordinary
50 at £1Jonathan Guy Chapman
50.00%
Ordinary

Financials

Year2014
Net Worth£976,672
Cash£3,339
Current Liabilities£8,690

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 September 2017Total exemption full accounts made up to 31 March 2017 (8 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 (8 pages)
16 August 2016Confirmation statement made on 21 July 2016 with updates (6 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)
6 November 2014Change of name notice (2 pages)
6 November 2014Company name changed eshton investments LIMITED\certificate issued on 06/11/14
  • RES15 ‐ Change company name resolution on 2014-10-13
(3 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 (7 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 (6 pages)
26 August 2010Director's details changed for David Clive Singleton on 12 July 2010 (2 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 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)
26 August 2010Director's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (2 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 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 (7 pages)
13 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 (7 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 (7 pages)
24 August 2006Return made up to 21/07/06; full list of members (7 pages)
19 May 2006New director appointed (3 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
26 July 2005Return made up to 21/07/05; full list of members (3 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Location of register of members (1 page)
25 July 2005Registered office changed on 25/07/05 from: oxford house oxford road guiseley leeds west yorkshire LS20 9AA (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)
23 December 2004Director's particulars changed (1 page)
2 August 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)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed;new director appointed (3 pages)
12 August 2003Director resigned (1 page)
12 August 2003Registered office changed on 12/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 August 2003New director appointed (3 pages)
21 July 2003Incorporation (16 pages)