About

Registered Number: 07081194
Date of Incorporation: 19/11/2009 (14 years and 5 months ago)
Company Status: Liquidation
Registered Address: 22a Main Street, Garforth, Leeds, LS25 1AA

 

Established in 2009, Eesigrow Ltd has its registered office in Garforth. We don't currently know the number of employees at this company. The current directors of the business are Hammond, Wendy, Hammond, Amy Ilesha, Hammond, Paul Sheldon, Hammond, Wendy Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Amy Ilesha 01 March 2011 03 January 2019 1
HAMMOND, Paul Sheldon 19 November 2009 01 March 2011 1
HAMMOND, Wendy Louise 18 March 2011 18 March 2011 1
Secretary Name Appointed Resigned Total Appointments
HAMMOND, Wendy 19 November 2009 27 May 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 26 February 2020
AD01 - Change of registered office address 11 February 2020
RESOLUTIONS - N/A 10 February 2020
LIQ02 - N/A 10 February 2020
DISS16(SOAS) - N/A 07 December 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
TM01 - Termination of appointment of director 01 July 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 15 September 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 09 January 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 08 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 12 September 2011
AP01 - Appointment of director 16 June 2011
TM02 - Termination of appointment of secretary 16 June 2011
AP01 - Appointment of director 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
AP01 - Appointment of director 21 March 2011
AR01 - Annual Return 17 January 2011
NEWINC - New incorporation documents 19 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.