Company NameEsterkin Investments Limited
Company StatusDissolved
Company Number06534911
CategoryPrivate Limited Company
Incorporation Date14 March 2008(16 years, 1 month ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)
Previous NameNeath Soft Furnishings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Wyn Emanuel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceWales
Correspondence AddressTy Gwyn 31 Heol Y Park
Efail Isaf
Pontypridd
R.C.T
CF38 1AN
Wales
Director NameMrs Ginette Carrie Esterkin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbeck 45 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EN
Director NameMr Nigel Jeffrey Esterkin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbeck 45 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
Director NameMr Dylan Jeffrey Jones
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceWales
Correspondence Address1 Talygarn Close
Talygarn
Pontyclun
Mid Glamorgan
CF72 9DA
Wales
Secretary NameMrs Ginette Carrie Esterkin
NationalityBritish
StatusClosed
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbeck 45 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EN

Location

Registered AddressHighbeck 45 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Shareholders

100 at £1Esterkin Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,400
Cash£601
Current Liabilities£263

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
31 October 2013Application to strike the company off the register (3 pages)
31 October 2013Application to strike the company off the register (3 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 March 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-03-24
  • GBP 100
(7 pages)
24 March 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-03-24
  • GBP 100
(7 pages)
25 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
25 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
18 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
18 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
28 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
28 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
15 March 2011Director's details changed for Mr Nigel Jeffrey Esterkin on 15 March 2011 (2 pages)
15 March 2011Director's details changed for Mr Nigel Jeffrey Esterkin on 15 March 2011 (2 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Robert Wyn Emanuel on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Dylan Jones on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Robert Wyn Emanuel on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Dylan Jones on 16 March 2010 (2 pages)
15 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
15 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
18 March 2008Company name changed neath soft furnishings LIMITED\certificate issued on 18/03/08 (2 pages)
18 March 2008Company name changed neath soft furnishings LIMITED\certificate issued on 18/03/08 (2 pages)
17 March 2008Director appointed robert wyn emanuel (1 page)
17 March 2008Director appointed dylan jeffrey jones (1 page)
17 March 2008Director appointed robert wyn emanuel (1 page)
17 March 2008Director appointed dylan jeffrey jones (1 page)
14 March 2008Incorporation (14 pages)
14 March 2008Incorporation (14 pages)