Company NameEssence Interior Developments Ltd.
Company StatusDissolved
Company Number07867417
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 5 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameCloverstone Ltd.

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Tim Griffiths
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Street
Saithwaite
Huddersfield
West Yorkshire
HD7 5AB
Secretary NameMrs Marie Griffiths
StatusClosed
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 New Street
Saithwaite
Huddersfield
West Yorkshire
HD7 5AB

Location

Registered Address1 New Street
Saithwaite
Huddersfield
West Yorkshire
HD7 5AB
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Marie Griffiths
50.00%
Ordinary
1 at £1Timothy Griffiths
50.00%
Ordinary

Financials

Year2014
Net Worth£4,220
Cash£68
Current Liabilities£2,141

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(4 pages)
24 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(4 pages)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Application to strike the company off the register (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 January 2015Annual return made up to 1 December 2014
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 1 December 2014
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 1 December 2014
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 December 2013Annual return made up to 1 December 2013
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Annual return made up to 1 December 2013
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Annual return made up to 1 December 2013
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
11 January 2013Registered office address changed from 1 New Street Slaithwaite Huddersfield HD7 5AB United Kingdom on 11 January 2013 (1 page)
11 January 2013Registered office address changed from 1 New Street Slaithwaite Huddersfield HD7 5AB United Kingdom on 11 January 2013 (1 page)
9 January 2012Company name changed cloverstone LTD.\certificate issued on 09/01/12
  • RES15 ‐ Change company name resolution on 2011-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2012Company name changed cloverstone LTD.\certificate issued on 09/01/12
  • RES15 ‐ Change company name resolution on 2011-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)