Esciamork Ltd was dissolved on 2021-06-01.
Esciamork was a private limited company that was situated at Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW. Its full net worth was valued to be 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (formally formed on 2018-03-06) was run by 1 director.
Director Rechelle R. who was appointed on 08 May 2018.
The company was classified as "operation of warehousing and storage facilities for land transport activities" (52103).
The last confirmation statement was sent on 2020-03-05 and last time the statutory accounts were sent was on 05 April 2019.
Esciamork Ltd Address / Contact
Office Address
Suite 1 Ground Floor Britannia Mill
Office Address2
Samuel Street
Town
Bury
Post code
BL9 6AW
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11235574
Date of Incorporation
Tue, 6th Mar 2018
Date of Dissolution
Tue, 1st Jun 2021
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
3 years old
Account next due date
Mon, 5th Apr 2021
Account last made up date
Fri, 5th Apr 2019
Next confirmation statement due date
Fri, 16th Apr 2021
Last confirmation statement dated
Thu, 5th Mar 2020
Company staff
Rechelle R.
Position: Director
Appointed: 08 May 2018
Shawn J.
Position: Director
Appointed: 06 March 2018
Resigned: 08 May 2018
People with significant control
Rechelle R.
Notified on
8 May 2018
Nature of control:
75,01-100% shares
Shawn J.
Notified on
6 March 2018
Ceased on
8 May 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
Balance Sheet
Current Assets
27 478
Net Assets Liabilities
38
Other
Creditors
27 440
Net Current Assets Liabilities
38
Total Assets Less Current Liabilities
38
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 1st, June 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 1st, June 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 16th, March 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 4th, March 2021
dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates 2020-03-05
filed on: 27th, March 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2019-04-05
filed on: 22nd, November 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 2019-03-05
filed on: 22nd, March 2019
confirmation statement
Free Download
(4 pages)
PSC07
Cessation of a person with significant control 2018-05-08
filed on: 26th, July 2018
persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 2018-05-08
filed on: 25th, June 2018
persons with significant control
Free Download
(2 pages)
AA01
Current accounting period extended from 2019-03-31 to 2019-04-05
filed on: 12th, June 2018
accounts
Free Download
(1 page)
TM01
Director appointment termination date: 2018-05-08
filed on: 16th, May 2018
officers
Free Download
(1 page)
AP01
New director was appointed on 2018-05-08
filed on: 15th, May 2018
officers
Free Download
(2 pages)
AP01
New director was appointed on 2018-05-15
filed on: 15th, May 2018
officers
Free Download
(2 pages)
AD01
Registered office address changed from 32 Castlewood Road Liverpool L6 5AL United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2018-05-01
filed on: 1st, May 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.