About

Registered Number: 04563555
Date of Incorporation: 15/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2018 (6 years and 3 months ago)
Registered Address: The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG

 

Established in 2002, Esp8 Ltd have registered office in Trinity Way in Manchester, it's status is listed as "Dissolved". The company does not have any directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 February 2018
LIQ MISC - N/A 30 January 2018
LIQ13 - N/A 17 November 2017
4.68 - Liquidator's statement of receipts and payments 04 May 2017
AD01 - Change of registered office address 29 February 2016
RESOLUTIONS - N/A 25 February 2016
4.70 - N/A 25 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2016
AR01 - Annual Return 05 February 2016
AR01 - Annual Return 12 January 2016
AD01 - Change of registered office address 12 January 2016
MR04 - N/A 14 October 2015
MR05 - N/A 16 July 2015
MR04 - N/A 16 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 06 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2010
AR01 - Annual Return 09 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2010
AD04 - Change of location of company records to the registered office 09 December 2010
RESOLUTIONS - N/A 06 October 2010
SH01 - Return of Allotment of shares 06 October 2010
AP01 - Appointment of director 06 October 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 21 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 11 October 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 18 July 2006
287 - Change in situation or address of Registered Office 08 December 2005
287 - Change in situation or address of Registered Office 08 December 2005
363s - Annual Return 30 November 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 03 April 2004
395 - Particulars of a mortgage or charge 12 December 2003
363s - Annual Return 14 November 2003
225 - Change of Accounting Reference Date 09 December 2002
395 - Particulars of a mortgage or charge 04 December 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
NEWINC - New incorporation documents 15 October 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 November 2003 Fully Satisfied

N/A

Debenture 03 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.