UKBizDB.co.uk

EWTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ewth Limited. The company was founded 18 years ago and was given the registration number 05807766. The firm's registered office is in LINCOLNSHIRE. You can find them at Enterprise Way, Pinchbeck, Lincolnshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EWTH LIMITED
Company Number:05807766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 May 2006
End of financial year:04 January 2014
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Enterprise Way, Pinchbeck, Lincolnshire, PE11 3YR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise Way, Pinchbeck, Lincolnshire, PE11 3YR

Director02 January 2014Active
Enterprise Way, Pinchbeck, Lincolnshire, PE11 3YR

Director02 January 2014Active
Enterprise Way, Pinchbeck, Lincolnshire, PE11 3YR

Director02 January 2014Active
Portland House, Sibthorpe, Newark, NG23 5PN

Secretary31 August 2006Active
5 Gresham Close, Oxted, RH8 0BH

Secretary16 February 2007Active
1, The Sycamores, Little London, Spalding, United Kingdom, PE11 2UD

Secretary30 April 2008Active
44, Castle Gate, Nottingham, NG1 7BJ

Corporate Secretary05 May 2006Active
Perry Mill House, Old Hill, Flyford Flavell, WR7 4DA

Director31 August 2006Active
Portland House, Sibthorpe, Newark, NG23 5PN

Director31 August 2006Active
100, Wood Street, London, England, EC2V 7AN

Director09 May 2011Active
Cherry Tree House, Myton On Swale, York, YO61 2QY

Director01 August 2008Active
10, Brambling Walk, Rippingale, Bourne, England, PE10 0WB

Director14 January 2013Active
C/O Univeg Katope Uk Ltd, Stephenson Avenue, Pinchbeck, Spalding, United Kingdom, PE11 3SW

Director02 January 2014Active
5 Gresham Close, Oxted, RH8 0BH

Director16 February 2007Active
Enterprise Way, Pinchbeck, Lincolnshire, PE11 3YR

Director18 April 2013Active
6 Chepstow Close, Spalding, PE11 3BY

Director31 August 2006Active
43 Knight Street, Pinchbeck, Spalding, PE11 3RA

Director31 August 2006Active
3 Church Farm Close Oakham Road, Exton, LE15 8BZ

Director31 August 2006Active
12, Wharf Road, Stamford, PE9 2DU

Director31 August 2006Active
Chesham House, 4 Lytton Park, Sandy Lane, Cobham, KT11 2HB

Director03 September 2009Active
72, Casterton Road, Stamford, United Kingdom, PE9 2UA

Director15 June 2009Active
72 Casterton Road, Stamford, PE9 2UA

Director31 August 2006Active
Hollies Barn, Loughborough Road, Hoton, LE12 5SF

Director03 December 2007Active
Cider Mill House, Cider Mill Lane, Bradley Green, B96 6TH

Director01 May 2007Active
5 Youngs Rise, Welwyn Garden City, AL8 6RT

Director01 August 2008Active
Manor Farm, Main Street Kibworth, Harcourt, LE8 0NR

Director31 August 2006Active
Flat 22, The Blue House, 32 Calvin Street, London, E1 6NW

Director05 February 2009Active
44, Castle Gate, Nottingham, NG1 7BJ

Corporate Director05 May 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-01Gazette

Gazette dissolved liquidation.

Download
2021-04-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-05-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-06Insolvency

Liquidation voluntary resignation liquidator.

Download
2017-06-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-04-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-04-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-04-01Resolution

Resolution.

Download
2016-03-16Change of name

Certificate change of name company.

Download
2016-03-04Officers

Termination director company with name termination date.

Download
2016-02-17Auditors

Auditors resignation company.

Download
2015-09-29Accounts

Change account reference date company previous extended.

Download
2015-08-07Mortgage

Mortgage satisfy charge full.

Download
2015-08-07Mortgage

Mortgage satisfy charge full.

Download
2015-07-22Mortgage

Mortgage satisfy charge full.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Auditors

Auditors resignation company.

Download
2015-02-27Accounts

Accounts with accounts type group.

Download
2014-10-29Officers

Termination director company with name termination date.

Download
2014-05-30Resolution

Resolution.

Download
2014-05-22Auditors

Auditors resignation company.

Download
2014-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.