Company NameEscapeagents Limited
Company StatusDissolved
Company Number06259660
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 12 months ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)

Business Activity

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

Directors

Director NameKirsten Fay McGlennon
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Broomfield Lane
Hale
Altrincham
Cheshire
WA15 9AU
Secretary NameCarol Susan Fell
NationalityBritish
StatusClosed
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address101 Barley Road
Warrington
Cheshire
WA4 2NF

Location

Registered Address26 Broomfield Lane
Hale
Altrincham
Cheshire
WA15 9AU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
7 October 2013Application to strike the company off the register (3 pages)
7 October 2013Application to strike the company off the register (3 pages)
10 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
(4 pages)
10 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
(4 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
5 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
8 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Kirsten Fay Mcglennon on 22 May 2010 (2 pages)
21 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Kirsten Fay Mcglennon on 22 May 2010 (2 pages)
5 August 2009Accounts made up to 31 May 2009 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 June 2009Secretary's change of particulars / carole fell / 04/06/2009 (1 page)
5 June 2009Secretary's Change of Particulars / carole fell / 04/06/2009 / Forename was: carole, now: carol; HouseName/Number was: , now: 101; Street was: 101 barley road, now: barley road (1 page)
5 June 2009Return made up to 25/05/09; full list of members (3 pages)
5 June 2009Return made up to 25/05/09; full list of members (3 pages)
21 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
21 July 2008Accounts made up to 31 May 2008 (2 pages)
23 June 2008Return made up to 25/05/08; full list of members (3 pages)
23 June 2008Return made up to 25/05/08; full list of members (3 pages)
25 May 2007Incorporation (27 pages)