About

Registered Number: 07785070
Date of Incorporation: 23/09/2011 (12 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2017 (7 years ago)
Registered Address: C/O Ernst & Young Llp, 100 Barbirolli Square, Manchester, M2 3EY

 

Eterniti Caravans Ltd was registered on 23 September 2011 and has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. There are 3 directors listed as Daniels, Esther Louise, Daniels, Philip Michael, Topham, Nigel John for this organisation.

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.