About

Registered Number: 05642889
Date of Incorporation: 02/12/2005 (18 years and 4 months ago)
Company Status: Liquidation
Registered Address: 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

 

The Eskdale Lodge Ltd was founded on 02 December 2005, it's status in the Companies House registry is set to "Liquidation". The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Derek William 02 December 2005 09 May 2016 1
SMITH, Kathleen Patricia 09 January 2006 09 May 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 February 2018
RESOLUTIONS - N/A 29 January 2018
LIQ02 - N/A 29 January 2018
AD01 - Change of registered office address 10 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2018
AD01 - Change of registered office address 22 December 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 25 September 2015
AD01 - Change of registered office address 20 July 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 03 December 2013
CH04 - Change of particulars for corporate secretary 03 December 2013
AA - Annual Accounts 09 September 2013
TM02 - Termination of appointment of secretary 11 December 2012
AP04 - Appointment of corporate secretary 11 December 2012
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 27 September 2011
AD01 - Change of registered office address 03 December 2010
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH04 - Change of particulars for corporate secretary 06 January 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 21 December 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
NEWINC - New incorporation documents 02 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.