Company number 04563555
Status Liquidation
Incorporation Date 15 October 2002
Company Type Private Limited Company
Address THE COPPER ROOM, DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Registered office address changed from 17 Endsleigh Road Merstham Redhill RH1 3LX to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 29 February 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of ESP8 LIMITED are www.esp8.co.uk, and www.esp8.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Belle Vue Rail Station is 3.4 miles; to Burnage Rail Station is 4.6 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esp8 Limited is a Private Limited Company.
The company registration number is 04563555. Esp8 Limited has been working since 15 October 2002.
The present status of the company is Liquidation. The registered address of Esp8 Limited is The Copper Room Deva Centre Trinity Way Manchester M3 7bg. . BRISCOE, Paula is a Secretary of the company. BRISCOE, Jonathan George is a Director of the company. HUGHES, Michael John is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 15 October 2002
Appointed Date: 15 October 2002
ESP8 LIMITED Events
29 Feb 2016
Registered office address changed from 17 Endsleigh Road Merstham Redhill RH1 3LX to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 29 February 2016
25 Feb 2016
Declaration of solvency
25 Feb 2016
Appointment of a voluntary liquidator
25 Feb 2016
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2016-02-15
-
LRESSP ‐
Special resolution to wind up on 2016-02-15
-
LRESSP ‐
Special resolution to wind up on 2016-02-15
-
LRESSP ‐
Special resolution to wind up on 2016-02-15
05 Feb 2016
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2016-02-05
-
ANNOTATION
Replacement This document replaces the AR01 registered on 12/01/2016 as it was not properly delivered
...
... and 41 more events
14 Nov 2003
Return made up to 15/10/03; full list of members
-
363(287) ‐
Registered office changed on 14/11/03
-
363(353) ‐
Location of register of members address changed
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
09 Dec 2002
Accounting reference date shortened from 31/10/03 to 27/09/03
04 Dec 2002
Particulars of mortgage/charge
15 Oct 2002
Secretary resigned
15 Oct 2002
Incorporation