Company NameEstonia (North West) Ltd
DirectorAnil Khanna
Company StatusDissolved
Company Number04446099
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAnil Khanna
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2002(1 month after company formation)
Appointment Duration21 years, 10 months
RoleWholesaler
Correspondence Address47 Stanley Street
Rochdale
Manchester
Lancashire
OL12 6JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2003(8 months after company formation)
Appointment Duration1 year (resigned 22 January 2004)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressStanton House
41 Blackfriars Road
Salford Manchester
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

2 December 2005Dissolved (1 page)
2 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2005Liquidators statement of receipts and payments (5 pages)
28 June 2005Liquidators statement of receipts and payments (5 pages)
27 July 2004Secretary resigned (1 page)
11 June 2004Statement of affairs (7 pages)
11 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 June 2004Appointment of a voluntary liquidator (1 page)
13 May 2004Registered office changed on 13/05/04 from: unit 7 2 sawley road miles platting manchester M40 8BB (1 page)
6 November 2003Registered office changed on 06/11/03 from: 1 - 7 bent street cheetham hill manchester M8 8NF (1 page)
5 November 2003Director's particulars changed (1 page)
20 October 2003Return made up to 23/05/03; full list of members (6 pages)
17 March 2003New director appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)