Dissolved 2014-12-23
Company Information for ERISKAY EZS LIMITED
TOWCESTER, NORTHAMPTONSHIRE, NN12,
|
Company Registration Number
04267050
Private Limited Company
Dissolved Dissolved 2014-12-23 |
Company Name | ||
---|---|---|
ERISKAY EZS LIMITED | ||
Legal Registered Office | ||
TOWCESTER NORTHAMPTONSHIRE | ||
Previous Names | ||
|
Company Number | 04267050 | |
---|---|---|
Date formed | 2001-08-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2014-12-23 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-05 02:14:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER NICHOLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHRYN ANN NICHOLS |
Company Secretary | ||
MK COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
MK COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AM TEN DEV LTD | Director | 2015-09-02 | CURRENT | 2015-09-02 | Dissolved 2016-02-09 | |
TOAD FINANCIAL LIMITED | Director | 2012-11-14 | CURRENT | 2012-11-14 | Dissolved 2014-12-02 | |
2012 AD LIMITED | Director | 2012-08-01 | CURRENT | 2012-08-01 | Dissolved 2014-09-09 | |
2013 AD LIMITED | Director | 2012-08-01 | CURRENT | 2012-08-01 | Dissolved 2014-09-09 | |
2014 AD LIMITED | Director | 2012-08-01 | CURRENT | 2012-08-01 | Dissolved 2014-09-09 | |
2015 AD LIMITED | Director | 2012-08-01 | CURRENT | 2012-08-01 | Dissolved 2014-09-09 | |
CHANCERY (DUNALASTAIR) LIMITED | Director | 2011-03-17 | CURRENT | 2011-03-17 | Dissolved 2015-01-20 | |
CHANCERY NOMINEES (PROSPECT HOUSE) LIMITED | Director | 2010-03-09 | CURRENT | 2010-01-12 | Dissolved 2015-01-02 | |
CHANCERY (COBALT) LIMITED | Director | 2009-12-02 | CURRENT | 2009-12-02 | Dissolved 2015-01-20 | |
CHANCERY NOMINEES (FOXCOVER 1) LIMITED | Director | 2007-03-19 | CURRENT | 2007-03-19 | Dissolved 2016-04-26 | |
CHANCERY NOMINEES (FOXCOVER 2) LIMITED | Director | 2007-03-19 | CURRENT | 2007-03-19 | Dissolved 2016-04-26 | |
CHANCERY NOMINEES (EUROCENTRAL) LIMITED | Director | 2006-12-11 | CURRENT | 2006-12-11 | Dissolved 2016-04-26 | |
CHANCERY NOMINEES (HITP 2) LIMITED | Director | 2004-12-23 | CURRENT | 2004-11-30 | Dissolved 2014-04-15 | |
CHANCERY NOMINEES (EXCELSIOR PARK 2) LIMITED | Director | 2004-11-25 | CURRENT | 2004-11-25 | Dissolved 2016-05-24 | |
HELLISAY (UK) LIMITED | Director | 2001-09-20 | CURRENT | 2001-09-20 | Dissolved 2014-06-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2014 FROM CHANCERY PAVILION BOYCOTT AVENUE OLDBROOK MILTON KEYNES BUCKINGHAMSHIRE MK6 2TA | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLS / 22/01/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 03/09/13 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 08/08/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHRYN NICHOLS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 08/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 08/08/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/10 FULL LIST | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 198 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1LL | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 27/02/02--------- £ SI 11@1=11 £ IC 1/12 | |
ELRES | S369(4) SHT NOTICE MEET 27/02/02 | |
ELRES | S366A DISP HOLDING AGM 27/02/02 | |
CERTNM | COMPANY NAME CHANGED FENSHELF 185 LTD CERTIFICATE ISSUED ON 05/03/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ERISKAY EZS LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ERISKAY EZS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |