Company NameE S Apps Limited
Company StatusDissolved
Company Number09232552
CategoryPrivate Limited Company
Incorporation Date24 September 2014(9 years, 7 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Edward Nesbitt
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Cherry Park
Brandon
Durham
DH7 8TN
Director NameShelley Jane Nesbitt
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address58 Cherry Park
Brandon
Durham
DH7 8TN
Director NameMrs Carol Turner
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(same day as company formation)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressLinden Lea 37 Mains Lane
Little Singleton
Poulton Le Fylde
Lancashire
FY6 7LJ
Director NameMr Leslie James Turner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Lea 37 Mains Lane
Little Singleton
Poulton Le Fylde
Lancashire
FY6 7LJ

Location

Registered Address5/6 Kensington
Cockton Hill Road
Bishop Auckland
County Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address Matches9 other UK companies use this postal address

Shareholders

25 at £1Mr Leslie James Turner
25.00%
Ordinary
25 at £1Mr Michael Edward Nesbitt
25.00%
Ordinary
25 at £1Mrs Carol Turner
25.00%
Ordinary
25 at £1Mrs Shelley Jane Nesbitt
25.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
1 April 2019Application to strike the company off the register (3 pages)
26 September 2018Confirmation statement made on 24 September 2018 with updates (5 pages)
16 July 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
26 March 2018Director's details changed for Shelley Jane Nesbitt on 26 March 2018 (2 pages)
26 March 2018Director's details changed for Michael Edward Nesbitt on 23 March 2018 (2 pages)
27 September 2017Notification of Michael Edward Nesbitt as a person with significant control on 27 September 2017 (2 pages)
27 September 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
27 September 2017Notification of Michael Edward Nesbitt as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Notification of Shelley Jane Nesbitt as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Notification of Shelley Jane Nesbitt as a person with significant control on 27 September 2017 (2 pages)
27 September 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(6 pages)
14 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(6 pages)
13 October 2015Termination of appointment of Carol Turner as a director on 13 October 2015 (1 page)
13 October 2015Termination of appointment of Carol Turner as a director on 13 October 2015 (1 page)
13 October 2015Termination of appointment of Leslie James Turner as a director on 13 October 2015 (1 page)
13 October 2015Termination of appointment of Leslie James Turner as a director on 13 October 2015 (1 page)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 100
(50 pages)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 100
(50 pages)