About

Registered Number: 04575166
Date of Incorporation: 28/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (5 years ago)
Registered Address: Europa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ

 

Esplanade Interiors Ltd was founded on 28 October 2002 and has its registered office in Scarborough, it has a status of "Dissolved". The companies director is listed as Brining, Sharon Joan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRINING, Sharon Joan 05 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 08 February 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
AA - Annual Accounts 04 January 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 17 November 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 24 November 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 25 November 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 28 November 2013
CH01 - Change of particulars for director 06 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 28 November 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 04 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 10 November 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 26 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
RESOLUTIONS - N/A 13 March 2003
225 - Change of Accounting Reference Date 13 March 2003
287 - Change in situation or address of Registered Office 13 March 2003
123 - Notice of increase in nominal capital 13 March 2003
CERTNM - Change of name certificate 07 March 2003
NEWINC - New incorporation documents 28 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.