Company NameEshton Pub Company Limited
Company StatusDissolved
Company Number04856824
CategoryPrivate Limited Company
Incorporation Date5 August 2003(20 years, 8 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)
Previous NameDune Spare 2 Limited

Business Activity

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

Directors

Director NameMr Jonathan Guy Chapman
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2003(1 week, 6 days after company formation)
Appointment Duration19 years, 5 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House Oxford Road
Guiseley
Leeds
LS20 9AA
Director NameMr David Clive Singleton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2003(1 week, 6 days after company formation)
Appointment Duration19 years, 5 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House Oxford Road
Guiseley
Leeds
LS20 9AA
Director NameMr James Harvey Chapman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2003(1 week, 6 days after company formation)
Appointment Duration19 years, 5 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House Oxford Road
Guiseley
Leeds
LS20 9AA
Secretary NameMr Jonathan Guy Chapman
NationalityBritish
StatusClosed
Appointed18 August 2003(1 week, 6 days after company formation)
Appointment Duration19 years, 5 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland  West Yorkshire
Correspondence AddressOxford House Oxford Road
Guiseley
Leeds
LS20 9AA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteeshtongroup.co.uk

Location

Registered AddressOxford House Oxford Road
Guiseley
Leeds
LS20 9AA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Dune Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
2 November 2022Application to strike the company off the register (1 page)
24 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
19 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
24 August 2020Registered office address changed from 15 First Floor St. Pauls Street Leeds LS1 2JG England to Oxford House Oxford Road Guiseley Leeds LS20 9AA on 24 August 2020 (1 page)
6 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-05
(3 pages)
5 May 2020Change of details for Dune Developments Limited as a person with significant control on 17 April 2020 (2 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
30 January 2019Director's details changed for Mr James Harvey Chapman on 30 January 2019 (2 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
23 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
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)
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)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 5 August 2012 (17 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 5 August 2012 (17 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 5 August 2012 (17 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 17/10/2012
(5 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 17/10/2012
(5 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 17/10/2012
(5 pages)
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)
31 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 5 August 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)
24 June 2011Director's details changed for David Clive Singleton on 15 June 2011 (2 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)
2 September 2010Director's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (2 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for David Clive Singleton on 12 July 2010 (2 pages)
2 September 2010Director's details changed for Mr James Harvey Chapman on 12 July 2010 (2 pages)
2 September 2010Secretary's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (1 page)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
2 September 2010Secretary's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (1 page)
2 September 2010Director's details changed for David Clive Singleton on 12 July 2010 (2 pages)
2 September 2010Director's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (2 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mr James Harvey Chapman on 12 July 2010 (2 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)
6 August 2009Return made up to 05/08/09; full list of members (4 pages)
6 August 2009Return made up to 05/08/09; 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 (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)
13 August 2008Return made up to 05/08/08; full list of members (4 pages)
13 August 2008Return made up to 05/08/08; full list of members (4 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)
16 August 2007Return made up to 05/08/07; full list of members (7 pages)
16 August 2007Return made up to 05/08/07; 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)
6 September 2006Return made up to 05/08/06; full list of members (7 pages)
6 September 2006Return made up to 05/08/06; 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)
10 August 2005Location of register of members (1 page)
10 August 2005Registered office changed on 10/08/05 from: oxford house oxford road guiseley leeds west yorkshire LS20 9AA (1 page)
10 August 2005Return made up to 05/08/05; full list of members (3 pages)
10 August 2005Registered office changed on 10/08/05 from: oxford house oxford road guiseley leeds west yorkshire LS20 9AA (1 page)
10 August 2005Location of register of members (1 page)
10 August 2005Return made up to 05/08/05; full list of members (3 pages)
8 August 2005Director's particulars changed (1 page)
8 August 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)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2004Secretary's particulars changed;director's particulars changed (1 page)
23 December 2004Secretary's particulars changed;director's particulars changed (1 page)
12 August 2004Return made up to 05/08/04; full list of members (7 pages)
12 August 2004Return made up to 05/08/04; full list of members (7 pages)
16 March 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
16 March 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
16 September 2003Director resigned (1 page)
16 September 2003New secretary appointed;new director appointed (3 pages)
16 September 2003New director appointed (3 pages)
16 September 2003New director appointed (3 pages)
16 September 2003New director appointed (3 pages)
16 September 2003New director appointed (3 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Registered office changed on 16/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 September 2003New secretary appointed;new director appointed (3 pages)
16 September 2003Registered office changed on 16/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003Director resigned (1 page)
5 August 2003Incorporation (16 pages)
5 August 2003Incorporation (16 pages)