About

Registered Number: 07785070
Date of Incorporation: 23/09/2011 (13 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2017 (7 years and 11 months ago)
Registered Address: C/O Ernst & Young Llp, 100 Barbirolli Square, Manchester, M2 3EY

 

Eterniti Caravans Ltd was registered on 23 September 2011 with its registered office in Manchester, it has a status of "Dissolved". This organisation has 3 directors listed as Daniels, Esther Louise, Daniels, Philip Michael, Topham, Nigel John. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIELS, Esther Louise 23 September 2011 - 1
Secretary Name Appointed Resigned Total Appointments
DANIELS, Philip Michael 23 September 2011 21 November 2012 1
TOPHAM, Nigel John 22 November 2012 14 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2017
4.68 - Liquidator's statement of receipts and payments 10 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 17 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2016
4.40 - N/A 18 July 2016
4.68 - Liquidator's statement of receipts and payments 04 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 April 2015
2.24B - N/A 08 April 2015
2.34B - N/A 18 March 2015
2.24B - N/A 20 October 2014
F2.18 - N/A 07 June 2014
2.16B - N/A 19 May 2014
2.17B - N/A 19 May 2014
AD01 - Change of registered office address 08 April 2014
2.12B - N/A 04 April 2014
SH01 - Return of Allotment of shares 18 February 2014
RESOLUTIONS - N/A 21 January 2014
SH01 - Return of Allotment of shares 21 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 January 2014
AD01 - Change of registered office address 15 January 2014
TM02 - Termination of appointment of secretary 15 January 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 20 June 2013
MR01 - N/A 23 April 2013
AP03 - Appointment of secretary 22 November 2012
TM02 - Termination of appointment of secretary 22 November 2012
AR01 - Annual Return 16 October 2012
NEWINC - New incorporation documents 23 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.