Company NameEarlston Limited
Company StatusDissolved
Company Number01549712
CategoryPrivate Limited Company
Incorporation Date10 March 1981(43 years, 2 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameDavid Davidson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(10 years, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 11 November 2008)
RoleFarmer
Correspondence AddressNorth Hilton
Netherley
Stonehaven
Kincardineshire
AB39 3QL
Scotland
Secretary NameDavid Davidson
NationalityBritish
StatusClosed
Appointed21 July 1991(10 years, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 11 November 2008)
RoleRetired Farmer
Correspondence AddressNorth Hilton
Netherley
Stonehaven
Kincardineshire
AB39 3QL
Scotland
Director NameChristine Davidson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1996(15 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 11 November 2008)
RoleSecretary
Correspondence AddressNorth Hilton
Netherley
Stonehaven
Kincardineshire
AB39 3QL
Scotland
Director NameBarrie Hart
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(10 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 November 1996)
RolePharmacist
Correspondence Address70 Bakewell Road
Hazel Grove
Stockport
Cheshire
SK7 6JU

Location

Registered AddressMike Egan & Co Chartered
Accountants 168 Lee Lane
Horwich
Bolton
BL6 7AF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
27 May 2008Application for striking-off (1 page)
16 May 2008Amended accounts made up to 31 May 2006 (11 pages)
16 May 2008Amended accounts made up to 31 May 2003 (13 pages)
16 May 2008Amended accounts made up to 31 May 2005 (11 pages)
16 May 2008Amended accounts made up to 31 May 2007 (11 pages)
16 May 2008Amended accounts made up to 31 May 2004 (11 pages)
29 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
23 August 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
12 September 2006Return made up to 21/07/06; full list of members (7 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
30 August 2005Return made up to 21/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
18 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/04
(7 pages)
16 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
31 July 2003Return made up to 21/07/03; full list of members (7 pages)
24 June 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
9 July 2002Total exemption full accounts made up to 31 May 2001 (13 pages)
23 November 2001Return made up to 21/07/01; full list of members (6 pages)
18 May 2001Full accounts made up to 31 May 2000 (14 pages)
7 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
19 July 1999Return made up to 21/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1999Accounts for a small company made up to 31 May 1998 (6 pages)
13 August 1998Return made up to 21/07/98; full list of members (6 pages)
15 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
7 October 1997Secretary's particulars changed (1 page)
7 October 1997Director's particulars changed (1 page)
7 October 1997Director's particulars changed (1 page)
19 September 1997Return made up to 21/07/97; full list of members (6 pages)
2 July 1997Accounts for a small company made up to 31 May 1996 (5 pages)
18 June 1997Secretary's particulars changed;director's particulars changed (1 page)
18 June 1997New director appointed (2 pages)
20 March 1997Accounts for a small company made up to 31 May 1995 (6 pages)
22 December 1996Director resigned (1 page)
2 August 1996Return made up to 21/07/96; full list of members (6 pages)
30 August 1995Return made up to 21/07/95; full list of members (12 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
9 April 1981Memorandum and Articles of Association (12 pages)