Company NameEterniti Components Limited
Company StatusDissolved
Company Number07482897
CategoryPrivate Limited Company
Incorporation Date5 January 2011(13 years, 3 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameEterniti Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Esther Louise Daniels
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadow Court
Allerton
Bradford
West Yorkshire
BD15 9JZ
Director NameMr Philip Michael Daniels
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadow Court
Allerton
Bradford
West Yorkshire
BD15 9JZ
Director NameMr Nigel John Topham
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Alcott Place
Winwick
Warrington
WA2 8XN
Secretary NameMr Nigel John Topham
StatusResigned
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address103 Vincent Close
Old Hall
Warrington
WA5 8TB

Location

Registered Address2 Meadow Court
Allerton
Bradford
West Yorkshire
BD15 9JZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
ParishSandy Lane
WardThornton and Allerton
Built Up AreaWest Yorkshire

Shareholders

1 at £1Nigel John Topham & Philip Michael Daniels
100.00%
Ordinary

Financials

Year2014
Net Worth£627
Cash£8,852
Current Liabilities£8,225

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
18 May 2016Application to strike the company off the register (3 pages)
18 May 2016Application to strike the company off the register (3 pages)
29 April 2016Registered office address changed from 103 Vincent Close Old Hall Warrington WA5 8TB to 2 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 103 Vincent Close Old Hall Warrington WA5 8TB to 2 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Nigel John Topham as a secretary on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Nigel John Topham as a secretary on 29 April 2016 (1 page)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Registered office address changed from 8 Alcott Place Winwick Warrington WA2 8XN to 103 Vincent Close Old Hall Warrington WA5 8TB on 6 January 2016 (1 page)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Registered office address changed from 8 Alcott Place Winwick Warrington WA2 8XN to 103 Vincent Close Old Hall Warrington WA5 8TB on 6 January 2016 (1 page)
15 May 2015Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
15 May 2015Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 October 2014Termination of appointment of Nigel John Topham as a director on 30 June 2014 (1 page)
28 October 2014Termination of appointment of Nigel John Topham as a director on 30 June 2014 (1 page)
19 February 2014Director's details changed for Mr Nigel John Topham on 18 February 2014 (2 pages)
19 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Director's details changed for Mr Nigel John Topham on 18 February 2014 (2 pages)
19 February 2014Secretary's details changed for Mr Nigel John Topham on 18 February 2014 (1 page)
19 February 2014Secretary's details changed for Mr Nigel John Topham on 18 February 2014 (1 page)
19 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
18 February 2014Director's details changed for Mr Nigel John Topham on 27 September 2013 (2 pages)
18 February 2014Registered office address changed from 8 Alcott Place Winwick Warrington WA2 8XN England on 18 February 2014 (1 page)
18 February 2014Secretary's details changed for Mr Nigel John Topham on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 8 Alcott Place Winwick Warrington WA2 8XN England on 18 February 2014 (1 page)
18 February 2014Director's details changed for Mrs Esther Louise Daniels on 18 February 2014 (2 pages)
18 February 2014Director's details changed for Mr Philip Michael Daniels on 18 February 2014 (2 pages)
18 February 2014Secretary's details changed for Mr Nigel John Topham on 18 February 2014 (1 page)
18 February 2014Director's details changed for Mr Nigel John Topham on 27 September 2013 (2 pages)
18 February 2014Director's details changed for Mrs Esther Louise Daniels on 18 February 2014 (2 pages)
18 February 2014Registered office address changed from Unit 7 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract West Yorkshire WF9 3AP England on 18 February 2014 (1 page)
18 February 2014Director's details changed for Mr Philip Michael Daniels on 18 February 2014 (2 pages)
18 February 2014Registered office address changed from Unit 7 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract West Yorkshire WF9 3AP England on 18 February 2014 (1 page)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
9 May 2013Company name changed eterniti trading LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2013Company name changed eterniti trading LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
29 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 September 2012Previous accounting period extended from 31 January 2012 to 28 February 2012 (1 page)
6 September 2012Previous accounting period extended from 31 January 2012 to 28 February 2012 (1 page)
23 February 2012Registered office address changed from Unit 7 Langthwaite Grange Industrial Estate Langthwaite Road South Kirkby Pontefract West Yorkshire WF9 3AP United Kingdom on 23 February 2012 (1 page)
23 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
23 February 2012Registered office address changed from Unit 7 Langthwaite Grange Industrial Estate Langthwaite Road South Kirkby Pontefract West Yorkshire WF9 3AP United Kingdom on 23 February 2012 (1 page)
23 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)