Company NameESPN Limited
Company StatusDissolved
Company Number07149504
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 2 months ago)
Dissolution Date9 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Edwin Gerard Martin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2010(6 months after company formation)
Appointment Duration10 years, 11 months (closed 09 July 2021)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address24 Greenway
Romiley
Stockport
SK6 4HH
Director NameMrs Susan Martin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(1 year after company formation)
Appointment Duration10 years, 4 months (closed 09 July 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address24 Greenway
Romiley
Stockport
Cheshire
SK6 4HH
Secretary NameMrs Susan Martin
StatusClosed
Appointed01 March 2011(1 year after company formation)
Appointment Duration10 years, 4 months (closed 09 July 2021)
RoleCompany Director
Correspondence Address24 Greenway
Romiley
Stockport
Cheshire
SK6 4HH
Director NameMrs Nicola Jane Lightfoot
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5 Martham Drive
Offerton
Stockport
SK2 5XZ
Director NameMr Peter Lightfoot
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address5 Martham Drive
Offerton
Stockport
SK2 5XZ
Secretary NameMrs Nicola Jane Lightfoot
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 Martham Drive
Offerton
Stockport
SK2 5XZ

Location

Registered AddressC/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2011
Net Worth-£19,638
Cash£4,724
Current Liabilities£48,473

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 January 2017Liquidators' statement of receipts and payments to 28 November 2016 (11 pages)
21 January 2016Liquidators statement of receipts and payments to 28 November 2015 (11 pages)
21 January 2016Liquidators' statement of receipts and payments to 28 November 2015 (11 pages)
16 January 2015Liquidators statement of receipts and payments to 28 November 2014 (10 pages)
16 January 2015Liquidators' statement of receipts and payments to 28 November 2014 (10 pages)
23 December 2013Liquidators' statement of receipts and payments to 28 November 2013 (14 pages)
23 December 2013Liquidators statement of receipts and payments to 28 November 2013 (14 pages)
23 December 2013Court order insolvency:removal of liquidator (19 pages)
23 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2013Insolvency:order of court appointing stephen hunt and kevin hellard as liquidators of the company (18 pages)
11 April 2013Appointment of a voluntary liquidator (2 pages)
11 April 2013Registered office address changed from Suite 2-1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages)
22 March 2013Notice of ceasing to act as a voluntary liquidator (1 page)
4 January 2013Registered office address changed from 5 Martham Drive Offerton Stockport SK2 5XZ England on 4 January 2013 (2 pages)
4 January 2013Registered office address changed from 5 Martham Drive Offerton Stockport SK2 5XZ England on 4 January 2013 (2 pages)
6 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2012Appointment of a voluntary liquidator (1 page)
6 December 2012Statement of affairs with form 4.19 (6 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 4
(5 pages)
6 March 2012Termination of appointment of Nicola Lightfoot as a director (1 page)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 4
(5 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 November 2011Termination of appointment of Nicola Lightfoot as a secretary (1 page)
1 November 2011Termination of appointment of Nicola Lightfoot as a secretary (1 page)
1 November 2011Appointment of Mrs Susan Martin as a director (2 pages)
1 November 2011Director's details changed for Mrs Susan Martin on 1 November 2011 (2 pages)
1 November 2011Appointment of Mrs Susan Martin as a secretary (2 pages)
1 November 2011Director's details changed for Mrs Susan Martin on 1 November 2011 (2 pages)
23 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
17 August 2010Termination of appointment of Peter Lightfoot as a director (2 pages)
17 August 2010Appointment of Edwin Gerard Martin as a director (3 pages)
8 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)