Company NameEstelle's Limited
Company StatusDissolved
Company Number05155081
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Charlotte Estelle Scott-King
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJirah House 4 Cockton Hill Road
Bishop Auckland
County Durham
DL14 6AA
Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
26 April 2010Application to strike the company off the register (3 pages)
26 April 2010Application to strike the company off the register (3 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 100
(4 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 100
(4 pages)
21 March 2010Director's details changed for Charlotte Estelle Scott-King on 1 October 2009 (2 pages)
21 March 2010Director's details changed for Charlotte Estelle Scott-King on 1 October 2009 (2 pages)
21 March 2010Director's details changed for Charlotte Estelle Scott-King on 1 October 2009 (2 pages)
12 March 2009Return made up to 28/02/09; full list of members (3 pages)
12 March 2009Return made up to 28/02/09; full list of members (3 pages)
12 March 2009Director's change of particulars / charlotte scott-king / 31/10/2008 (1 page)
12 March 2009Director's Change of Particulars / charlotte scott-king / 31/10/2008 / HouseName/Number was: , now: jirah house; Street was: burn view, now: 4 cockton hill road; Area was: 56 whinlatter place, now: ; Post Town was: newton aycliffe, now: bishop auckland; Post Code was: DL5 7DS, now: DL14 6AA (1 page)
21 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 March 2008Return made up to 28/02/08; full list of members (3 pages)
7 March 2008Return made up to 28/02/08; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 March 2007Return made up to 28/02/07; full list of members (2 pages)
16 March 2007Return made up to 28/02/07; full list of members (2 pages)
21 March 2006Return made up to 28/02/06; full list of members (2 pages)
21 March 2006Return made up to 28/02/06; full list of members (2 pages)
21 December 2005Return made up to 14/07/05; full list of members (2 pages)
21 December 2005Return made up to 14/07/05; full list of members (2 pages)
21 December 2005Secretary's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Secretary's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
2 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 July 2005Return made up to 28/02/05; full list of members (2 pages)
19 July 2005Return made up to 28/02/05; full list of members (2 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2004Registered office changed on 22/06/04 from: estelle's LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
22 June 2004Registered office changed on 22/06/04 from: estelle's LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2004Secretary resigned (1 page)
16 June 2004Incorporation (18 pages)
16 June 2004Incorporation (18 pages)