Company NameEstatecare Limited
Company StatusDissolved
Company Number02906796
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 1 month ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLynn Herron
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1994(3 weeks, 4 days after company formation)
Appointment Duration10 years, 10 months (closed 22 February 2005)
RoleHousewife
Correspondence Address52 Stratford Avenue
Grangetown
Sunderland
Tyne & Wear
SR2 8RY
Director NameNeil Andrew Herron
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1994(3 weeks, 4 days after company formation)
Appointment Duration10 years, 10 months (closed 22 February 2005)
RoleFish Merchant
Correspondence Address36 Alexandra House
Royal Courts
Sunderland
SR2 7LG
Secretary NameLynn Herron
NationalityBritish
StatusClosed
Appointed05 April 1994(3 weeks, 4 days after company formation)
Appointment Duration10 years, 10 months (closed 22 February 2005)
RoleHousewife
Correspondence Address52 Stratford Avenue
Grangetown
Sunderland
Tyne & Wear
SR2 8RY
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(1 week, 5 days after company formation)
Appointment Duration1 week, 6 days (resigned 05 April 1994)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed22 March 1994(1 week, 5 days after company formation)
Appointment Duration1 week, 6 days (resigned 05 April 1994)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered Address48 West Sunniside
Sunderland
Tyne & Wear
SR1 1BA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Turnover£5,161
Cash£334
Current Liabilities£2,780

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
14 September 2004Voluntary strike-off action has been suspended (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
4 August 2004Application for striking-off (1 page)
4 December 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
29 August 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2003Total exemption full accounts made up to 30 September 2001 (10 pages)
30 May 2002Registered office changed on 30/05/02 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page)
29 May 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/05/02
(6 pages)
3 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
15 March 2001Return made up to 10/03/01; full list of members (6 pages)
12 July 2000Full accounts made up to 30 September 1999 (10 pages)
11 April 2000Return made up to 10/03/00; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
8 April 1999Return made up to 10/03/99; no change of members (4 pages)
2 November 1998Secretary's particulars changed;director's particulars changed (1 page)
2 November 1998Director's particulars changed (1 page)
8 July 1998Full accounts made up to 30 September 1997 (10 pages)
22 July 1997Full accounts made up to 30 September 1996 (11 pages)
16 April 1997Return made up to 10/03/97; no change of members (4 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
31 May 1996Full accounts made up to 30 September 1995 (11 pages)
14 May 1996Return made up to 10/03/96; no change of members (6 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
27 July 1995Full accounts made up to 30 September 1994 (10 pages)
16 May 1995Return made up to 10/03/95; full list of members (6 pages)