About

Registered Number: 07121421
Date of Incorporation: 11/01/2010 (14 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2018 (5 years and 6 months ago)
Registered Address: LIVE RECOVERIES LIMITED, 122 Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

 

Founded in 2010, Esiotrot 2015 Ltd have registered office in Horsforth in Leeds. Currently we aren't aware of the number of employees at the this business. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TSCHIDA, Matthew 01 August 2013 - 1
SHAW, Christopher 29 January 2010 17 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2018
LIQ14 - N/A 10 September 2018
LIQ03 - N/A 09 November 2017
4.68 - Liquidator's statement of receipts and payments 26 September 2016
AD01 - Change of registered office address 22 January 2016
AD01 - Change of registered office address 20 August 2015
RESOLUTIONS - N/A 17 August 2015
4.20 - N/A 17 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 August 2015
CERTNM - Change of name certificate 21 April 2015
CONNOT - N/A 21 April 2015
AR01 - Annual Return 15 January 2015
TM01 - Termination of appointment of director 16 November 2014
AA - Annual Accounts 17 April 2014
AA01 - Change of accounting reference date 27 January 2014
AR01 - Annual Return 24 January 2014
AP01 - Appointment of director 10 September 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 18 December 2012
AD01 - Change of registered office address 21 November 2012
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 13 January 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 09 February 2011
TM01 - Termination of appointment of director 18 August 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 21 April 2010
AP01 - Appointment of director 21 April 2010
TM01 - Termination of appointment of director 29 March 2010
SH01 - Return of Allotment of shares 19 February 2010
AP01 - Appointment of director 19 February 2010
AP01 - Appointment of director 19 February 2010
TM01 - Termination of appointment of director 11 January 2010
NEWINC - New incorporation documents 11 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.