Company NameEsterwell Limited
Company StatusDissolved
Company Number05630275
CategoryPrivate Limited Company
Incorporation Date20 November 2005(18 years, 5 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Michael Delaney
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2006(1 month, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 18 August 2015)
RoleCompany Director
Correspondence Address14a Lisburne Lane
Stockport
Greater Manchester
SK2 7LJ
Secretary NameBelinda Delaney
NationalityBritish
StatusClosed
Appointed03 August 2007(1 year, 8 months after company formation)
Appointment Duration8 years (closed 18 August 2015)
RoleCompany Director
Correspondence Address26 Granby Road
Cheadle Hulme
Stockport
Cheshire
SK2 6ET
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Andrew Michael Delaney
50.00%
Ordinary A
1 at £1Mrs Belinda Delaney
50.00%
Ordinary B

Financials

Year2014
Net Worth£9,416
Cash£15,580
Current Liabilities£7,154

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015Application to strike the company off the register (3 pages)
28 April 2015Application to strike the company off the register (3 pages)
26 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 August 2014Director's details changed for Andrew Michael Delaney on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Andrew Michael Delaney on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Andrew Michael Delaney on 7 August 2014 (2 pages)
18 December 2013Director's details changed for Andrew Michael Delaney on 18 December 2013 (2 pages)
18 December 2013Director's details changed for Andrew Michael Delaney on 18 December 2013 (2 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
9 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 December 2009Director's details changed for Andrew Michael Delaney on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Andrew Michael Delaney on 17 December 2009 (2 pages)
1 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 December 2008Return made up to 20/11/08; full list of members (3 pages)
4 December 2008Return made up to 20/11/08; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
17 December 2007Return made up to 20/11/07; full list of members (3 pages)
17 December 2007Return made up to 20/11/07; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
4 August 2007Secretary resigned (1 page)
4 August 2007Secretary resigned (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
23 November 2006Return made up to 20/11/06; full list of members (3 pages)
23 November 2006Return made up to 20/11/06; full list of members (3 pages)
10 November 2006Secretary's particulars changed (1 page)
10 November 2006Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
16 February 2006New director appointed (1 page)
16 February 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
16 February 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
16 February 2006New director appointed (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
20 November 2005Incorporation (9 pages)
20 November 2005Incorporation (9 pages)