Company NameEstate Maintenance Services (North West) Ltd
Company StatusDissolved
Company Number05060814
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)
Dissolution Date8 August 2023 (8 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr John Henry Seymour
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(4 weeks, 1 day after company formation)
Appointment Duration19 years, 4 months (closed 08 August 2023)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Secretary NameD R Sefton & Co (Secretarial) Ltd. (Corporation)
StatusClosed
Appointed01 August 2006(2 years, 5 months after company formation)
Appointment Duration17 years (closed 08 August 2023)
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameMr David Russell Sefton
NationalityBritish
StatusResigned
Appointed01 May 2004(1 month, 4 weeks after company formation)
Appointment Duration3 months (resigned 01 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameD R Sefton & Co Secretaries Ltd (Corporation)
StatusResigned
Appointed01 August 2004(5 months after company formation)
Appointment Duration2 years (resigned 01 August 2006)
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE

Location

Registered Address139-143 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1John Henry Seymour
100.00%
Ordinary

Financials

Year2014
Net Worth£126
Cash£254
Current Liabilities£9,660

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 July 2020Micro company accounts made up to 31 March 2020 (2 pages)
4 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
13 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
13 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
14 March 2018Registered office address changed from D R Sefton & Company 141 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 14 March 2018 (1 page)
25 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 June 2014Second filing of AR01 previously delivered to Companies House made up to 2 March 2014 (16 pages)
10 June 2014Second filing of AR01 previously delivered to Companies House made up to 2 March 2014 (16 pages)
10 June 2014Second filing of AR01 previously delivered to Companies House made up to 2 March 2014 (16 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
  • ANNOTATION A Second Filed AR01 is registered on 10/06/2014
(4 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
  • ANNOTATION A Second Filed AR01 is registered on 10/06/2014
(4 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
  • ANNOTATION A Second Filed AR01 is registered on 10/06/2014
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 July 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
24 July 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
24 July 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(3 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 March 2011Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 2 March 2011 (2 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
3 March 2011Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 2 March 2011 (2 pages)
3 March 2011Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 2 March 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Director's details changed for Mr John Henry Seymour on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr John Henry Seymour on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr John Henry Seymour on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 March 2009Return made up to 02/03/09; full list of members (3 pages)
6 March 2009Return made up to 02/03/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 September 2008Return made up to 02/03/08; no change of members (6 pages)
12 September 2008Return made up to 02/03/08; no change of members (6 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 May 2007Return made up to 02/03/07; full list of members (6 pages)
29 May 2007Return made up to 02/03/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 August 2006New secretary appointed (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (1 page)
7 July 2006Return made up to 02/03/06; full list of members (6 pages)
7 July 2006Return made up to 02/03/06; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 February 2005Return made up to 02/03/05; full list of members (6 pages)
28 February 2005Return made up to 02/03/05; full list of members (6 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (1 page)
7 September 2004New secretary appointed (1 page)
26 July 2004Ad 01/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2004Ad 01/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: c/o d r sefton & co, 141 union street, oldham, lancs OL1 1TE (1 page)
22 July 2004Registered office changed on 22/07/04 from: c/o d r sefton & co, 141 union street, oldham, lancs OL1 1TE (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Secretary resigned (1 page)
2 March 2004Incorporation (9 pages)
2 March 2004Incorporation (9 pages)