About

Registered Number: 06836226
Date of Incorporation: 04/03/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: 139 Furlong Road, Bolton-Upon-Dearne, Rotherham, South Yorkshire, S63 8HD

 

Based in Rotherham, South Yorkshire, E & S Carpets & Furnishings Ltd was founded on 04 March 2009, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. There is one director listed as Hesteltine, Samantha Jane for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESTELTINE, Samantha Jane 01 August 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 11 September 2014
CH01 - Change of particulars for director 11 September 2014
CH04 - Change of particulars for corporate secretary 11 September 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 05 September 2013
CH04 - Change of particulars for corporate secretary 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
AP01 - Appointment of director 05 September 2013
CERTNM - Change of name certificate 19 July 2013
AD01 - Change of registered office address 18 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 12 September 2012
CERTNM - Change of name certificate 24 August 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 22 August 2011
TM01 - Termination of appointment of director 22 August 2011
AP01 - Appointment of director 22 August 2011
TM01 - Termination of appointment of director 22 August 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 25 March 2010
AD01 - Change of registered office address 25 March 2010
CH01 - Change of particulars for director 24 March 2010
CH04 - Change of particulars for corporate secretary 24 March 2010
NEWINC - New incorporation documents 04 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.