Company NameEskape Organisation Limited
Company StatusDissolved
Company Number03555741
CategoryPrivate Limited Company
Incorporation Date30 April 1998(26 years ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)
Previous NameTomlin Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Frederick Yates
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1998(1 month, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne
Liverpool
L12 7LQ
Director NameRobert Charles Morrall
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 02 July 2004)
RoleCompany Director
Correspondence Address6 Abbey Mill Park
Melrose
Roxburghshire
TD6 9RJ
Scotland
Secretary NameDavid Frederick Yates
NationalityBritish
StatusResigned
Appointed10 June 1998(1 month, 1 week after company formation)
Appointment Duration9 months, 4 weeks (resigned 04 April 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne
Liverpool
L12 7LQ
Secretary NameRobert Charles Morrall
NationalityBritish
StatusResigned
Appointed04 April 1999(11 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address6 Abbey Mill Park
Melrose
Roxburghshire
TD6 9RJ
Scotland
Secretary NameRoberta Ann Yates
NationalityBritish
StatusResigned
Appointed08 July 2004(6 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 March 2013)
RolePersonal Assistant
Correspondence Address1 Lansdowne
Mill Lane
Liverpool
Merseyside
L12 7LQ
Director NameMr Jonathan David Yates
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Broome Road, Birkdale
Southport
Lancashire
PR8 4EQ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressBank Quay House
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

3 at £1Mr David Yates
50.00%
Ordinary
3 at £1Robert Morrall
50.00%
Ordinary

Financials

Year2014
Net Worth-£61,459
Cash£28,927
Current Liabilities£90,386

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
26 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
10 April 2013Termination of appointment of Roberta Yates as a secretary (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 June 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 14 June 2012 (1 page)
31 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 6
(4 pages)
26 July 2011Registered office address changed from 1 Bank Quay House Sankey Street Warrington WA1 1NN United Kingdom on 26 July 2011 (2 pages)
4 July 2011Termination of appointment of Jonathan Yates as a director (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Registered office address changed from 1St Floor Unit 16 Penketh Business Park Liverpool Road Warrington Cheshire WA5 2TJ on 28 June 2011 (1 page)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Jonathan David Yates on 3 October 2009 (2 pages)
12 May 2010Director's details changed for Jonathan David Yates on 3 October 2009 (2 pages)
15 May 2009Return made up to 30/04/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 September 2008Director appointed jonathan david yates (1 page)
14 May 2008Return made up to 30/04/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 June 2007Return made up to 30/04/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 May 2006Return made up to 30/04/06; full list of members (2 pages)
21 July 2005Return made up to 30/04/05; full list of members (6 pages)
1 June 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
24 February 2005Registered office changed on 24/02/05 from: the old court house clark street morecambe lancashire LA4 5HR (1 page)
25 January 2005Total exemption small company accounts made up to 30 September 2003 (9 pages)
17 September 2004New secretary appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
16 July 2004Secretary resigned;director resigned (1 page)
20 May 2004Return made up to 30/04/04; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (9 pages)
6 May 2003Return made up to 30/04/03; full list of members (7 pages)
5 June 2002Accounts for a small company made up to 30 September 2001 (8 pages)
1 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
24 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2000Full accounts made up to 30 September 1999 (11 pages)
18 August 1999Registered office changed on 18/08/99 from: 15 long acre walk pannal harrogate north yorkshire HG3 1RG (1 page)
20 January 1999Ad 24/12/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
29 December 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
22 June 1998New secretary appointed;new director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998Registered office changed on 22/06/98 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF4 3JN (1 page)
16 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 June 1998Company name changed tomlin services LIMITED\certificate issued on 10/06/98 (2 pages)
30 April 1998Incorporation (16 pages)