Company NameEscortday Limited
Company StatusDissolved
Company Number02891670
CategoryPrivate Limited Company
Incorporation Date26 January 1994(30 years, 3 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter John Regis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1994(3 weeks, 1 day after company formation)
Appointment Duration8 years (closed 12 March 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakhill Way
Hampstead
London
NW3 7LR
Director NameMr John Maccarthy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed17 February 1994(3 weeks, 1 day after company formation)
Appointment Duration8 years (closed 12 March 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThirsk Cottage
Stanhope Road Highgate
London
N6 5DE
Secretary NameImran Ahmad
NationalityBritish
StatusClosed
Appointed01 April 1997(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 12 March 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address523 Rayners Lane
Pinner
Middlesex
HA5 5HX
Director NameMr Terence Alfred Little
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1994(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluntisham House Rectory Road
Bluntisham
Huntingdon
Cambridgeshire
PE28 3LN
Director NameLeslie Clive Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1994(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 1996)
RoleChartered Accountant
Correspondence Address4 Friends Close
Yelling
Cambridgeshire
PE19 6SF
Secretary NameLeslie Clive Smith
NationalityBritish
StatusResigned
Appointed06 February 1994(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 1996)
RoleChartered Accountant
Correspondence Address4 Friends Close
Yelling
Cambridgeshire
PE19 6SF
Secretary NameMr Thomas James Regis
NationalityBritish
StatusResigned
Appointed09 February 1995(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 17 January 1996)
RoleCompany Director
Correspondence Address1 Redcliffe Road
Chelsea
London
SW10 9NR
Director NameMr Thomas James Regis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 1997)
RoleCompany Director
Correspondence Address1 Redcliffe Road
Chelsea
London
SW10 9NR
Secretary NameMr John Maccarthy
NationalityIrish
StatusResigned
Appointed12 March 1996(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 April 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThirsk Cottage
Stanhope Road Highgate
London
N6 5DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLegal Department
451 Wick Lane
London
E3 2TB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,069,696
Current Liabilities£1,069,696

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
8 October 2001Application for striking-off (1 page)
23 July 2001Full accounts made up to 30 September 2000 (10 pages)
2 March 2001Return made up to 26/01/01; full list of members (6 pages)
28 July 2000Full accounts made up to 30 September 1999 (10 pages)
15 May 2000Auditors statement-section 394 (2 pages)
4 May 2000Return made up to 26/01/00; full list of members (7 pages)
14 April 2000Registered office changed on 14/04/00 from: legal department meesons wharf 1-15 high street london E15 2QQ (1 page)
2 April 1999Full accounts made up to 30 September 1998 (9 pages)
20 January 1999Return made up to 26/01/99; no change of members (8 pages)
3 August 1998Full accounts made up to 30 September 1997 (9 pages)
26 March 1998Return made up to 26/01/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 November 1997Registered office changed on 02/11/97 from: harding way st ives cambridgeshire PE17 4YJ (1 page)
7 April 1997New secretary appointed (4 pages)
6 April 1997Secretary resigned (1 page)
4 March 1997Full accounts made up to 30 September 1996 (9 pages)
30 January 1997Return made up to 26/01/97; no change of members (10 pages)
13 November 1996Full accounts made up to 30 September 1994 (11 pages)
1 November 1996Full accounts made up to 30 September 1995 (11 pages)
2 October 1996Registered office changed on 02/10/96 from: regis road london NW5 2UN (1 page)
25 March 1996New secretary appointed (2 pages)
22 February 1996Director resigned (1 page)
22 February 1996Return made up to 26/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
22 February 1996Director resigned (1 page)
22 February 1996New director appointed (1 page)
22 February 1996Director resigned (3 pages)
22 April 1995Particulars of mortgage/charge (4 pages)
22 April 1995Particulars of mortgage/charge (4 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
10 March 1995New secretary appointed (3 pages)