Efail Isaf
Pontypridd
R.C.T
CF38 1AN
Wales
Director Name | Mrs Ginette Carrie Esterkin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highbeck 45 Carrwood Halebarns Altrincham Cheshire WA15 0EN |
Director Name | Mr Nigel Jeffrey Esterkin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highbeck 45 Carrwood Hale Barns Altrincham Cheshire WA15 0EN |
Director Name | Mr Dylan Jeffrey Jones |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Wales |
Correspondence Address | 1 Talygarn Close Talygarn Pontyclun Mid Glamorgan CF72 9DA Wales |
Secretary Name | Mrs Ginette Carrie Esterkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highbeck 45 Carrwood Halebarns Altrincham Cheshire WA15 0EN |
Registered Address | Highbeck 45 Carrwood Hale Barns Altrincham Cheshire WA15 0EN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
100 at £1 | Esterkin Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,400 |
Cash | £601 |
Current Liabilities | £263 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2013 | Application to strike the company off the register (3 pages) |
31 October 2013 | Application to strike the company off the register (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders Statement of capital on 2013-03-24
|
24 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders Statement of capital on 2013-03-24
|
25 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
25 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
18 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
18 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
28 September 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
28 September 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Director's details changed for Mr Nigel Jeffrey Esterkin on 15 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr Nigel Jeffrey Esterkin on 15 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
22 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Robert Wyn Emanuel on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Dylan Jones on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Robert Wyn Emanuel on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Dylan Jones on 16 March 2010 (2 pages) |
15 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
15 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
18 March 2008 | Company name changed neath soft furnishings LIMITED\certificate issued on 18/03/08 (2 pages) |
18 March 2008 | Company name changed neath soft furnishings LIMITED\certificate issued on 18/03/08 (2 pages) |
17 March 2008 | Director appointed robert wyn emanuel (1 page) |
17 March 2008 | Director appointed dylan jeffrey jones (1 page) |
17 March 2008 | Director appointed robert wyn emanuel (1 page) |
17 March 2008 | Director appointed dylan jeffrey jones (1 page) |
14 March 2008 | Incorporation (14 pages) |
14 March 2008 | Incorporation (14 pages) |