About

Registered Number: 03935869
Date of Incorporation: 29/02/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2017 (7 years ago)
Registered Address: Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

 

Having been setup in 2000, Escher Uk Ltd are based in Colchester, it's status in the Companies House registry is set to "Dissolved". Church, Liam Patrick, Higgins, Fionnuala, Dreifus, Peter, Hicks, Douglas Lowell, Meagher, John Dominic are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCH, Liam Patrick 17 September 2007 - 1
HIGGINS, Fionnuala 17 September 2007 - 1
DREIFUS, Peter 09 January 2003 17 September 2007 1
HICKS, Douglas Lowell 29 February 2000 09 January 2003 1
MEAGHER, John Dominic 29 February 2000 17 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2017
4.71 - Return of final meeting in members' voluntary winding-up 10 January 2017
4.68 - Liquidator's statement of receipts and payments 24 November 2016
AD01 - Change of registered office address 15 October 2015
RESOLUTIONS - N/A 13 October 2015
4.70 - N/A 13 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 23 October 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
AA - Annual Accounts 28 January 2009
AUD - Auditor's letter of resignation 28 May 2008
363a - Annual Return 04 March 2008
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
287 - Change in situation or address of Registered Office 31 March 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 01 November 2001
287 - Change in situation or address of Registered Office 03 August 2001
363s - Annual Return 14 March 2001
RESOLUTIONS - N/A 17 May 2000
MEM/ARTS - N/A 17 May 2000
225 - Change of Accounting Reference Date 16 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
NEWINC - New incorporation documents 29 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.