Company NameR.S. Escott Limited
Company StatusDissolved
Company Number03426856
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(4 years after company formation)
Appointment Duration7 years (closed 16 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(4 years after company formation)
Appointment Duration7 years (closed 16 September 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 October 2002(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameRobert Swires Escott
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RolePharmacist
Correspondence Address13 Hollybank Grove
Great Horton
Bradford
West Yorkshire
BD7 4QN
Secretary NamePhilip Swires Escott
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address30 Canford Drive
Allerton
Bradford
West Yorkshire
BD15 7AU
Director NamePhilip Swires Escott
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(3 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 September 2001)
RoleSecretary
Correspondence Address30 Canford Drive
Allerton
Bradford
West Yorkshire
BD15 7AU
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 2002)
RoleCo Secretary
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed03 September 2001(4 years after company formation)
Appointment Duration1 year (resigned 01 October 2002)
RoleCo Secretary
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road, Whitehouse Ind
Est, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
28 April 2008Application for striking-off (1 page)
16 July 2007Return made up to 30/06/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
9 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
27 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
3 September 2003Return made up to 26/08/03; full list of members (7 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
27 October 2002Accounting reference date shortened from 31/08/02 to 31/01/02 (1 page)
25 October 2002Director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co (retail) LTD dolydd road wrexham LL13 7TF (1 page)
13 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
13 September 2001New director appointed (4 pages)
10 September 2001New director appointed (5 pages)
10 September 2001New secretary appointed;new director appointed (4 pages)
10 September 2001Registered office changed on 10/09/01 from: 9 the parade bramhope leeds LS16 9AF (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Secretary resigned;director resigned (1 page)
30 August 2001Return made up to 26/08/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
30 November 2000New director appointed (2 pages)
31 August 2000Return made up to 26/08/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
1 September 1999Return made up to 26/08/99; full list of members (6 pages)
17 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
14 September 1998Return made up to 26/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 November 1997Location of register of members (1 page)
25 November 1997Location of register of directors' interests (1 page)
1 September 1997Secretary resigned (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997New secretary appointed (2 pages)
26 August 1997Incorporation (12 pages)