ELSWORTH SYKES NORTHERN LIMITED: Filings

  • Overview

    Company NameELSWORTH SYKES NORTHERN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03145846
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ELSWORTH SYKES NORTHERN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Register(s) moved to registered inspection location 71 Victoria Street London SW1H 0XA

    2 pagesAD03

    Register inspection address has been changed to 71 Victoria Street London SW1H 0XA

    2 pagesAD02

    Registered office address changed from 17 Rochester Row London SW1P 1QT to 1 More London Place London SE1 2AF on Apr 19, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 19, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of Mrs Francesca Anne Todd as a director on Mar 05, 2018

    2 pagesAP01

    Termination of appointment of David Patrick Dwyer as a director on Mar 05, 2018

    1 pagesTM01

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Termination of appointment of Ian Edward Jarvis as a director on Jan 01, 2017

    1 pagesTM01

    Appointment of Mr David Patrick Dwyer as a director on Jan 01, 2017

    2 pagesAP01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Termination of appointment of Richard Melvyn Marchant as a director on Mar 31, 2016

    1 pagesTM01

    Appointment of Mr Ian Edward Jarvis as a director on Jan 21, 2016

    2 pagesAP01

    Termination of appointment of Daniel James Greenspan as a director on Jan 21, 2016

    1 pagesTM01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2016

    Statement of capital on Jan 21, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Andrew David Howard as a director on Nov 13, 2015

    1 pagesTM01

    Appointment of Mr Andrew David Howard as a director on Jul 13, 2015

    2 pagesAP01

    Termination of appointment of Graham Cowley as a director on Jul 13, 2015

    1 pagesTM01

    Appointment of Mr Richard Melvyn Marchant as a director on Jul 13, 2015

    2 pagesAP01

    Appointment of Mr Daniel James Greenspan as a director on Jul 13, 2015

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0