About

Registered Number: 03650060
Date of Incorporation: 15/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Wilsthorpe Lodge Bostocks Lane, Sandiacre, Nottingham, NG10 5NE

 

Ellesmere Playground Products Ltd was founded on 15 October 1998, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of the company are listed as Hardy, Beverley Anne, Hardy, Clive Alan, Hardy, Derek at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Beverley Anne 19 October 1998 - 1
HARDY, Clive Alan 22 April 2003 - 1
HARDY, Derek 19 October 1998 22 April 2003 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
DISS16(SOAS) - N/A 09 November 2019
DISS40 - Notice of striking-off action discontinued 09 November 2019
CS01 - N/A 08 November 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
DISS40 - Notice of striking-off action discontinued 20 July 2019
AA - Annual Accounts 17 July 2019
DISS16(SOAS) - N/A 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 14 May 2019
DISS40 - Notice of striking-off action discontinued 01 December 2018
CS01 - N/A 28 November 2018
DISS16(SOAS) - N/A 10 November 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
DISS40 - Notice of striking-off action discontinued 20 January 2018
CS01 - N/A 19 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 27 October 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 29 July 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 24 November 2008
363a - Annual Return 09 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2007
AA - Annual Accounts 29 August 2007
363s - Annual Return 01 December 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
OC - Order of Court 18 August 2006
AA - Annual Accounts 09 August 2006
AA - Annual Accounts 09 August 2006
AA - Annual Accounts 09 August 2006
AA - Annual Accounts 09 August 2006
AA - Annual Accounts 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
363a - Annual Return 09 August 2006
AA - Annual Accounts 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
363a - Annual Return 09 August 2006
AA - Annual Accounts 09 August 2006
363a - Annual Return 09 August 2006
363a - Annual Return 09 August 2006
363a - Annual Return 09 August 2006
363a - Annual Return 09 August 2006
363a - Annual Return 09 August 2006
AC92 - N/A 08 August 2006
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2000
GAZ1 - First notification of strike-off action in London Gazette 30 May 2000
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
287 - Change in situation or address of Registered Office 27 October 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
NEWINC - New incorporation documents 15 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.