About

Registered Number: 04613298
Date of Incorporation: 10/12/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 7 months ago)
Registered Address: 28 Bagdale, Whitby, North Yorkshire, YO21 1QL

 

Based in North Yorkshire, Eskdale Antiques Ltd was registered on 10 December 2002, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. Smith, Philip Edward, Smith, Penelope are listed as the directors of Eskdale Antiques Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Philip Edward 10 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Penelope 10 December 2002 10 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2018
DS01 - Striking off application by a company 14 August 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 13 January 2016
CH01 - Change of particulars for director 13 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 29 December 2014
TM02 - Termination of appointment of secretary 29 December 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 07 November 2008
395 - Particulars of a mortgage or charge 07 February 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
363a - Annual Return 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
AA - Annual Accounts 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
287 - Change in situation or address of Registered Office 06 July 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 14 October 2004
225 - Change of Accounting Reference Date 21 September 2004
363s - Annual Return 19 January 2004
288c - Notice of change of directors or secretaries or in their particulars 13 January 2003
287 - Change in situation or address of Registered Office 03 January 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
287 - Change in situation or address of Registered Office 24 December 2002
NEWINC - New incorporation documents 10 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.