Company NameEshton Spare Investment Company Limited
Company StatusDissolved
Company Number04841618
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr James Harvey Chapman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 July 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
Appointed22 July 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
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland  West Yorkshire
Correspondence AddressOxford House, Oxford Road
Guiseley
Leeds
West Yorkshire
LS20 9AA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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 CategoryTotal Exemption Small
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 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 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)
18 August 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 100
(3 pages)
18 August 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 100
(3 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 August 2010Director's details changed for Mr Jonathan Guy 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 James Harvey Chapman on 12 July 2010 (2 pages)
26 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 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 Mr Jonathan Guy 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 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 July 2009Return made up to 22/07/09; full list of members (3 pages)
23 July 2009Return made up to 22/07/09; full list of members (3 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 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 July 2008Return made up to 22/07/08; full list of members (3 pages)
30 July 2008Return made up to 22/07/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 August 2007Return made up to 22/07/07; full list of members (7 pages)
3 August 2007Return made up to 22/07/07; full list of members (7 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (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)
24 August 2006Return made up to 22/07/06; full list of members (7 pages)
24 August 2006Return made up to 22/07/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 July 2005Return made up to 22/07/05; full list of members (2 pages)
29 July 2005Return made up to 22/07/05; full list of members (2 pages)
27 July 2005Registered office changed on 27/07/05 from: oxford house oxford road guiseley leeds west yorkshire LS20 9AA (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Location of register of members (1 page)
27 July 2005Location of register of members (1 page)
27 July 2005Registered office changed on 27/07/05 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)
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)
28 July 2004Return made up to 22/07/04; full list of members (7 pages)
28 July 2004Return made up to 22/07/04; full list of members (7 pages)
16 March 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
16 March 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
12 August 2003New secretary appointed;new director appointed (3 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 director appointed (3 pages)
12 August 2003Director resigned (1 page)
12 August 2003Secretary resigned (1 page)
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 secretary appointed;new director appointed (3 pages)
12 August 2003Secretary resigned (1 page)
22 July 2003Incorporation (16 pages)
22 July 2003Incorporation (16 pages)