Company NameESM (North East) Limited
Company StatusDissolved
Company Number04689589
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)
Previous NameElliott Sports Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Elliott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(same day as company formation)
RoleSports Management
Correspondence Address15 Foxhills Covert
Whickham
Newcastle Upon Tyne
NE16 5TN
Secretary NameLeigh Elliott
NationalityBritish
StatusClosed
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Foxhills
Whickham
Newcastle Upon Tyne
NE16 5TN
Director NameLeigh Elliott
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2004(1 year after company formation)
Appointment Duration6 years, 10 months (closed 25 January 2011)
RoleAdministrator
Correspondence Address15 Foxhills
Whickham
Newcastle Upon Tyne
NE16 5TN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBegbies Traynor
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£124,602
Cash£4,702
Current Liabilities£102,405

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved following liquidation (1 page)
25 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 October 2010Liquidators statement of receipts and payments to 20 October 2010 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 20 October 2010 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 19 August 2010 (5 pages)
1 September 2010Liquidators statement of receipts and payments to 19 August 2010 (5 pages)
26 August 2009Administrator's progress report to 17 August 2009 (15 pages)
26 August 2009Administrator's progress report to 17 August 2009 (15 pages)
20 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
20 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
3 April 2009Administrator's progress report to 24 March 2009 (11 pages)
3 April 2009Administrator's progress report to 24 March 2009 (11 pages)
22 October 2008Administrator's progress report to 24 September 2008 (13 pages)
22 October 2008Administrator's progress report to 24 September 2008 (13 pages)
6 June 2008Notice of extension of period of Administration (1 page)
6 June 2008Result of meeting of creditors (26 pages)
6 June 2008Notice of extension of period of Administration (1 page)
6 June 2008Result of meeting of creditors (26 pages)
21 May 2008Statement of affairs with form 2.14B (6 pages)
21 May 2008Statement of administrator's proposal (34 pages)
21 May 2008Statement of affairs with form 2.14B (6 pages)
21 May 2008Statement of administrator's proposal (34 pages)
3 April 2008Appointment of an administrator (1 page)
3 April 2008Appointment of an administrator (1 page)
28 March 2008Registered office changed on 28/03/2008 from bermuda house 1A dinsdale place jesmond tyne & wear NE2 1BD (1 page)
28 March 2008Registered office changed on 28/03/2008 from bermuda house 1A dinsdale place jesmond tyne & wear NE2 1BD (1 page)
14 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 September 2007Amended accounts made up to 28 February 2006 (5 pages)
14 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 June 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
11 April 2007Return made up to 06/03/07; full list of members (2 pages)
11 April 2007Return made up to 06/03/07; full list of members (2 pages)
19 February 2007Company name changed elliott sports management limite d\certificate issued on 19/02/07 (3 pages)
19 February 2007Company name changed elliott sports management limite d\certificate issued on 19/02/07 (3 pages)
16 February 2007Court order to stay liquidation (2 pages)
16 February 2007Court order to stay liquidation (2 pages)
29 January 2007Deferment of dissolution (voluntary) (3 pages)
29 January 2007Deferment of dissolution (voluntary) (3 pages)
20 July 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
20 July 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
31 May 2006Order of court to wind up (1 page)
31 May 2006Order of court to wind up (1 page)
4 April 2006Return made up to 06/03/06; full list of members (2 pages)
4 April 2006Return made up to 06/03/06; full list of members (2 pages)
16 May 2005Return made up to 06/03/05; full list of members (7 pages)
16 May 2005Return made up to 06/03/05; full list of members (7 pages)
14 February 2005New director appointed (1 page)
14 February 2005New director appointed (1 page)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
24 May 2004Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page)
24 May 2004Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page)
24 May 2004Return made up to 06/03/04; full list of members (6 pages)
24 May 2004Return made up to 06/03/04; full list of members (6 pages)
16 April 2003Secretary's particulars changed (1 page)
16 April 2003Registered office changed on 16/04/03 from: 1A dinsdale place jesmond newcastle upon tyne NE2 1BD (2 pages)
16 April 2003Secretary's particulars changed (1 page)
16 April 2003Registered office changed on 16/04/03 from: 1A dinsdale place jesmond newcastle upon tyne NE2 1BD (2 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003Director resigned (1 page)
23 March 2003Registered office changed on 23/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003Director resigned (1 page)
23 March 2003Registered office changed on 23/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003Secretary resigned (1 page)
6 March 2003Incorporation (16 pages)
6 March 2003Incorporation (16 pages)