Company NameEstockroom.co.uk Ltd
Company StatusDissolved
Company Number06028527
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)
Dissolution Date13 October 2018 (5 years, 6 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 NameMr Neil Redman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tamar Close
Leyland
Lancashire
PR25 3PS
Secretary NameSusan Ann Redman
NationalityBritish
StatusClosed
Appointed14 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Tamar Close
Leyland
Lancashire
PR25 3PS
Director NameMrs Susan Ann Redman
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite C1, Conway House Ackhurst Business Park
Foxhole Road
Chorley
Lancashire
PR7 1NY

Contact

Websitewww.i-file.co.uk

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

20k at £1Neil Redman
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,567
Cash£16,956
Current Liabilities£66,566

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 October 2018Final Gazette dissolved following liquidation (1 page)
13 July 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
14 September 2017Statement of affairs (8 pages)
14 September 2017Statement of affairs (8 pages)
31 August 2017Appointment of a voluntary liquidator (1 page)
31 August 2017Appointment of a voluntary liquidator (1 page)
31 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-10
(1 page)
31 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-10
(1 page)
25 August 2017Registered office address changed from Suite C1, Conway House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 25 August 2017 (2 pages)
25 August 2017Registered office address changed from Suite C1, Conway House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 25 August 2017 (2 pages)
26 January 2017Termination of appointment of Susan Ann Redman as a director on 1 August 2016 (1 page)
26 January 2017Termination of appointment of Susan Ann Redman as a director on 1 August 2016 (1 page)
9 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 20,000
(5 pages)
5 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 20,000
(5 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 20,000
(5 pages)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 20,000
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 September 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 20,000
(3 pages)
16 September 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 20,000
(3 pages)
16 September 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 20,000
(3 pages)
6 June 2014Registered office address changed from 120-124 Towngate, Leyland Preston Lancashire PR25 2LQ on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 120-124 Towngate, Leyland Preston Lancashire PR25 2LQ on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 120-124 Towngate, Leyland Preston Lancashire PR25 2LQ on 6 June 2014 (1 page)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(5 pages)
29 October 2013Appointment of Mrs Susan Ann Redman as a director (2 pages)
29 October 2013Appointment of Mrs Susan Ann Redman as a director (2 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(5 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
8 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Neil Redman on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Neil Redman on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Neil Redman on 1 October 2009 (2 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 January 2009Return made up to 14/12/08; full list of members (3 pages)
12 January 2009Return made up to 14/12/08; full list of members (3 pages)
18 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 February 2008Return made up to 14/12/07; full list of members (2 pages)
6 February 2008Return made up to 14/12/07; full list of members (2 pages)
14 December 2006Incorporation (17 pages)
14 December 2006Incorporation (17 pages)