Company NameElsworth Sykes Planning Limited
Company StatusDissolved
Company Number02282965
CategoryPrivate Limited Company
Incorporation Date2 August 1988(35 years, 8 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NameESP Planning Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Graham Cowley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2011(23 years, 2 months after company formation)
Appointment Duration4 years (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed11 October 2011(23 years, 2 months after company formation)
Appointment Duration4 years (closed 20 October 2015)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed11 October 2011(23 years, 2 months after company formation)
Appointment Duration4 years (closed 20 October 2015)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr David Arthur Collins
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(3 years, 11 months after company formation)
Appointment Duration19 years, 2 months (resigned 11 October 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address6 Almond Avenue
Ickenham
Uxbridge
Middlesex
UB10 8NA
Director NameMr Alan Gunne Jones
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 1994)
RoleTown Planner
Correspondence Address7 Blackwell Drive
Oxhey
Watford
Hertfordshire
WD1 4HP
Secretary NameAntony John Dickinson
NationalityBritish
StatusResigned
Appointed21 July 1992(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 August 1994)
RoleCompany Director
Correspondence Address53 Berks Hill
Chorleywood
Rickmansworth
Hertfordshire
WD3 5AJ
Secretary NameMr Philip Henry Little
NationalityBritish
StatusResigned
Appointed10 August 1994(6 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Edna Street
London
SW11 3DP
Secretary NameMr Martin Carr
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 1996)
RoleCompany Director
Correspondence Address3 Chillingworth Gardens
Twickenham
Middlesex
TW1 4PB
Secretary NameMr Mark Longley
NationalityEnglish
StatusResigned
Appointed30 May 1996(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Vines Avenue
London
N3 2QD
Secretary NamePhilip Henry Little
NationalityBritish
StatusResigned
Appointed01 December 1998(10 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address20 Colebrook Close West Hill
Putney
London
SW15 3HZ
Director NameMr Kevin John Garvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(23 years, 2 months after company formation)
Appointment Duration9 months (resigned 13 July 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Timothy Jennings
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(23 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT

Location

Registered Address17 Rochester Row
London
SW1P 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

100 at £1Esa Design LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
25 June 2015Application to strike the company off the register (4 pages)
25 June 2015Application to strike the company off the register (4 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
22 July 2013Termination of appointment of Timothy Jennings as a director (1 page)
22 July 2013Termination of appointment of Timothy Jennings as a director (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
17 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
22 August 2012Termination of appointment of Kevin Garvey as a director (1 page)
22 August 2012Termination of appointment of Kevin Garvey as a director (1 page)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
26 October 2011Appointment of Graham Cowley as a director (2 pages)
26 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 October 2011Appointment of Graham Cowley as a director (2 pages)
26 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 October 2011Termination of appointment of David Collins as a director (1 page)
25 October 2011Appointment of Capita Corporate Director Limited as a director (2 pages)
25 October 2011Appointment of Mr Kevin John Garvey as a director (2 pages)
25 October 2011Termination of appointment of David Collins as a director (1 page)
25 October 2011Registered office address changed from Castle House 75-76 Wells Street London W1T 3QH on 25 October 2011 (1 page)
25 October 2011Appointment of Mr Timothy Jennings as a director (2 pages)
25 October 2011Appointment of Mr Timothy Jennings as a director (2 pages)
25 October 2011Appointment of Capita Corporate Director Limited as a director (2 pages)
25 October 2011Appointment of Mr Kevin John Garvey as a director (2 pages)
25 October 2011Registered office address changed from Castle House 75-76 Wells Street London W1T 3QH on 25 October 2011 (1 page)
24 October 2011Appointment of Capita Group Secretary Limited as a secretary (2 pages)
24 October 2011Appointment of Capita Group Secretary Limited as a secretary (2 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Register inspection address has been changed (1 page)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
21 August 2009Return made up to 05/07/09; full list of members (3 pages)
21 August 2009Return made up to 05/07/09; full list of members (3 pages)
7 May 2009Appointment terminate, director and secretary philip henry little logged form (1 page)
7 May 2009Appointment terminate, director and secretary philip henry little logged form (1 page)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
10 July 2008Secretary's change of particulars / philip little / 06/06/2008 (1 page)
10 July 2008Secretary's change of particulars / philip little / 06/06/2008 (1 page)
10 July 2008Return made up to 05/07/08; full list of members (3 pages)
10 July 2008Return made up to 05/07/08; full list of members (3 pages)
8 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
8 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
30 August 2007Return made up to 05/07/07; no change of members (6 pages)
30 August 2007Return made up to 05/07/07; no change of members (6 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
1 August 2006Return made up to 05/07/06; full list of members
  • 363(287) ‐ Registered office changed on 01/08/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2006Return made up to 05/07/06; full list of members
  • 363(287) ‐ Registered office changed on 01/08/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
2 August 2005Return made up to 05/07/05; full list of members (6 pages)
2 August 2005Return made up to 05/07/05; full list of members (6 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
8 July 2004Return made up to 05/07/04; full list of members (6 pages)
8 July 2004Return made up to 05/07/04; full list of members (6 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
1 July 2003Return made up to 05/07/03; full list of members (6 pages)
1 July 2003Return made up to 05/07/03; full list of members (6 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
3 July 2002Return made up to 05/07/02; full list of members (6 pages)
3 July 2002Return made up to 05/07/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
12 July 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
(6 pages)
12 July 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
(6 pages)
23 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
23 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
31 July 2000Return made up to 05/07/00; full list of members (6 pages)
31 July 2000Return made up to 05/07/00; full list of members (6 pages)
3 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
3 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
1 July 1999Return made up to 05/07/99; full list of members
  • 363(287) ‐ Registered office changed on 01/07/99
(6 pages)
1 July 1999Return made up to 05/07/99; full list of members
  • 363(287) ‐ Registered office changed on 01/07/99
(6 pages)
20 April 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
20 April 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
4 December 1998Secretary resigned (1 page)
4 December 1998New secretary appointed (2 pages)
4 December 1998New secretary appointed (2 pages)
4 December 1998Secretary resigned (1 page)
4 August 1998Return made up to 05/07/98; no change of members (4 pages)
4 August 1998Return made up to 05/07/98; no change of members (4 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
10 July 1997Return made up to 05/07/97; no change of members (4 pages)
10 July 1997Return made up to 05/07/97; no change of members (4 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
19 August 1996Return made up to 05/07/96; full list of members (6 pages)
19 August 1996Return made up to 05/07/96; full list of members (6 pages)
18 June 1996New secretary appointed (1 page)
18 June 1996New secretary appointed (1 page)
18 June 1996Secretary resigned (2 pages)
18 June 1996Secretary resigned (2 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
11 July 1995Return made up to 05/07/95; no change of members
  • 363(287) ‐ Registered office changed on 11/07/95
(4 pages)
11 July 1995Secretary resigned;new secretary appointed (2 pages)
11 July 1995Secretary resigned;new secretary appointed (2 pages)
11 July 1995Return made up to 05/07/95; no change of members
  • 363(287) ‐ Registered office changed on 11/07/95
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
9 August 1994Return made up to 21/07/94; full list of members (5 pages)
9 August 1994Return made up to 21/07/94; full list of members (5 pages)
2 September 1993Return made up to 21/07/93; full list of members (6 pages)
2 September 1993Return made up to 21/07/93; full list of members (6 pages)
27 August 1992Return made up to 21/07/92; no change of members (4 pages)
27 August 1992Return made up to 21/07/92; no change of members (4 pages)
20 August 1991Return made up to 21/07/91; no change of members (6 pages)
20 August 1991Return made up to 21/07/91; no change of members (6 pages)
13 June 1991Company name changed esp planning LIMITED\certificate issued on 13/06/91 (2 pages)
13 June 1991Company name changed esp planning LIMITED\certificate issued on 13/06/91 (2 pages)
26 September 1990Return made up to 21/07/90; full list of members (4 pages)
26 September 1990Return made up to 21/07/90; full list of members (4 pages)
13 July 1990Director resigned (2 pages)
13 July 1990Director resigned (2 pages)
27 October 1989New director appointed (2 pages)
27 October 1989New director appointed (2 pages)
25 August 1989Return made up to 05/07/89; full list of members (4 pages)
25 August 1989Return made up to 05/07/89; full list of members (4 pages)
28 December 1988Particulars of mortgage/charge (3 pages)
28 December 1988Particulars of mortgage/charge (3 pages)
4 December 1988Director resigned (2 pages)
4 December 1988Director resigned (2 pages)
2 August 1988Incorporation (13 pages)
2 August 1988Incorporation (13 pages)