Earlestown Technology Limited

DataGardener
dissolved

Earlestown Technology Limited

06587286Private Limited With Share Capital

4 Hardman Square, Spinningfields, Manchester, M33EB
Incorporated

08/05/2008

Company Age

17 years

Directors

2

Employees

SIC Code

61900

Risk

Company Overview

Registration, classification & business activity

Earlestown Technology Limited (06587286) is a private limited with share capital incorporated on 08/05/2008 (17 years old) and registered in manchester, M33EB. The company operates under SIC code 61900.

Private Limited With Share Capital
SIC: 61900
Incorporated 08/05/2008
M33EB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

6

Shareholders

3

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

74
Gazette Dissolved Liquidation
Category:Gazette
Date:20-11-2015
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-08-2015
Liquidation Miscellaneous
Category:Insolvency
Date:22-07-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-06-2015
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:02-06-2015
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:02-06-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-07-2014
Liquidation Miscellaneous
Category:Insolvency
Date:17-07-2014
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:17-07-2014
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:17-07-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-06-2014
Termination Director Company With Name
Category:Officers
Date:14-04-2014
Liquidation Miscellaneous
Category:Insolvency
Date:12-11-2013
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:07-10-2013
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:07-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-06-2013
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:11-05-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:12-12-2011
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:26-08-2011
Liquidation In Administration Proposals
Category:Insolvency
Date:18-07-2011
Legacy
Category:Mortgage
Date:20-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-06-2011
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:03-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-05-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:10-05-2011
Termination Director Company With Name
Category:Officers
Date:10-05-2011
Resolution
Category:Resolution
Date:05-05-2011
Change Of Name Notice
Category:Change Of Name
Date:05-05-2011
Legacy
Category:Mortgage
Date:14-04-2011
Legacy
Category:Mortgage
Date:12-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-02-2011
Termination Director Company With Name
Category:Officers
Date:22-02-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:02-02-2011
Termination Secretary Company With Name
Category:Officers
Date:19-01-2011
Termination Director Company With Name
Category:Officers
Date:12-11-2010
Termination Director Company With Name
Category:Officers
Date:08-11-2010
Accounts With Accounts Type Group
Category:Accounts
Date:03-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:24-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2010
Capital Allotment Shares
Category:Capital
Date:22-04-2010
Accounts Amended With Accounts Type Group
Category:Accounts
Date:13-04-2010
Resolution
Category:Resolution
Date:12-04-2010
Accounts With Accounts Type Group
Category:Accounts
Date:04-03-2010
Legacy
Category:Officers
Date:01-10-2009
Legacy
Category:Officers
Date:04-09-2009
Legacy
Category:Officers
Date:04-09-2009
Legacy
Category:Annual Return
Date:09-07-2009
Legacy
Category:Address
Date:09-07-2009
Legacy
Category:Address
Date:09-07-2009
Legacy
Category:Address
Date:09-07-2009
Resolution
Category:Resolution
Date:06-02-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:04-02-2009
Statement Of Affairs
Category:Miscellaneous
Date:23-01-2009
Legacy
Category:Capital
Date:23-01-2009
Statement Of Affairs
Category:Miscellaneous
Date:23-01-2009
Legacy
Category:Capital
Date:23-01-2009
Legacy
Category:Capital
Date:20-01-2009
Resolution
Category:Resolution
Date:20-01-2009
Resolution
Category:Resolution
Date:20-01-2009
Resolution
Category:Resolution
Date:20-01-2009
Legacy
Category:Accounts
Date:20-01-2009
Legacy
Category:Officers
Date:09-12-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:18-10-2008
Legacy
Category:Officers
Date:16-10-2008
Legacy
Category:Officers
Date:16-10-2008
Legacy
Category:Officers
Date:16-10-2008
Legacy
Category:Officers
Date:26-06-2008
Legacy
Category:Officers
Date:26-06-2008
Legacy
Category:Officers
Date:26-06-2008
Legacy
Category:Officers
Date:08-05-2008
Legacy
Category:Officers
Date:08-05-2008
Incorporation Company
Category:Incorporation
Date:08-05-2008

Risk Assessment

Not Rated

International Score

Accounts

Typegroup
Due Date31/12/2011
Filing Date30/09/2010
Latest Accounts31/03/2010

Trading Addresses

Mochdre Commerce Parc, Ty Gwyn Road, Mochdre, Colwyn Bay, Clwyd, LL285HX
4 Hardman Square, Spinningfields, Manchester, Lancashire, M33EB

Contact

4 Hardman Square, Spinningfields, Manchester, M33EB