Company NameEstibe Limited
Company StatusDissolved
Company Number06572270
CategoryPrivate Limited Company
Incorporation Date22 April 2008(15 years, 11 months ago)
Dissolution Date1 August 2020 (3 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Eser Ozgu Beck
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 01 August 2020)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address3rd Floor The Pinnacle 73 King Street
Manchester
M2 4NG
Director NameMr Timothy Paul Beck
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address75 Whitchurch Court
Elliots Way Caversham
Reading
RG4 8BW
Director NameMr Nicholas David Bettes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(4 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 April 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Beech Hill House
Wood Lane Beech Hill
Reading
Berkshire
RG7 2BE
Director NameMrs Nicole Ann Widdowson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(4 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 November 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15a Simplemarsh Road
Addlestone
Surrey
KT15 1QH

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£5,691
Cash£66,278
Current Liabilities£88,435

Accounts

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

Filing History

1 August 2020Final Gazette dissolved following liquidation (1 page)
1 May 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
10 June 2019Liquidators' statement of receipts and payments to 2 April 2019 (20 pages)
24 June 2018Liquidators' statement of receipts and payments to 2 April 2018 (20 pages)
7 June 2017Liquidators' statement of receipts and payments to 2 April 2017 (12 pages)
7 June 2017Liquidators' statement of receipts and payments to 2 April 2017 (12 pages)
6 July 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 July 2016 (2 pages)
6 July 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 July 2016 (2 pages)
26 April 2016Liquidators' statement of receipts and payments to 2 April 2016 (12 pages)
26 April 2016Liquidators' statement of receipts and payments to 2 April 2016 (12 pages)
26 April 2016Liquidators statement of receipts and payments to 2 April 2016 (12 pages)
6 May 2015Liquidators statement of receipts and payments to 2 April 2015 (13 pages)
6 May 2015Liquidators' statement of receipts and payments to 2 April 2015 (13 pages)
6 May 2015Liquidators' statement of receipts and payments to 2 April 2015 (13 pages)
6 May 2015Liquidators statement of receipts and payments to 2 April 2015 (13 pages)
15 April 2014Registered office address changed from 2a the Quadrant 2a the Quadrant Quadramnt Way Weybridge KT13 8DR England on 15 April 2014 (2 pages)
15 April 2014Registered office address changed from 2a the Quadrant 2a the Quadrant Quadramnt Way Weybridge KT13 8DR England on 15 April 2014 (2 pages)
14 April 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 April 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 April 2014Statement of affairs with form 4.19 (5 pages)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Statement of affairs with form 4.19 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 November 2013Termination of appointment of Nicole Widdowson as a director (1 page)
28 November 2013Termination of appointment of Nicole Widdowson as a director (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
21 August 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
21 August 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013Termination of appointment of Nicholas Bettes as a director (1 page)
13 August 2013Registered office address changed from C/O Assets Accounting Chiltern Chambers St. Peters Avenue Caversham Reading RG4 7DH United Kingdom on 13 August 2013 (1 page)
13 August 2013Termination of appointment of Nicholas Bettes as a director (1 page)
13 August 2013Registered office address changed from C/O Assets Accounting Chiltern Chambers St. Peters Avenue Caversham Reading RG4 7DH United Kingdom on 13 August 2013 (1 page)
18 January 2013Termination of appointment of Timothy Beck as a director (1 page)
18 January 2013Termination of appointment of Timothy Beck as a director (1 page)
10 January 2013Appointment of Mr Nicholas David Bettes as a director (2 pages)
10 January 2013Appointment of Mrs Nicole Ann Widdowson as a director (2 pages)
10 January 2013Appointment of Mrs Eser Ozgu Beck as a director (2 pages)
10 January 2013Appointment of Mr Nicholas David Bettes as a director (2 pages)
10 January 2013Appointment of Mrs Eser Ozgu Beck as a director (2 pages)
10 January 2013Appointment of Mrs Nicole Ann Widdowson as a director (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 August 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
5 August 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
22 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (3 pages)
22 July 2010Registered office address changed from 61-63 Church Street Caversham Reading Berkshire RG4 8AX on 22 July 2010 (1 page)
22 July 2010Registered office address changed from 61-63 Church Street Caversham Reading Berkshire RG4 8AX on 22 July 2010 (1 page)
3 March 2010Director's details changed for Mr Timothy Paul Beck on 22 December 2009 (2 pages)
3 March 2010Director's details changed for Mr Timothy Paul Beck on 22 December 2009 (2 pages)
2 March 2010Annual return made up to 22 April 2009 with a full list of shareholders (3 pages)
2 March 2010Annual return made up to 22 April 2009 with a full list of shareholders (3 pages)
15 February 2010Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 15 February 2010 (2 pages)
15 February 2010Full accounts made up to 30 April 2009 (3 pages)
15 February 2010Full accounts made up to 30 April 2009 (3 pages)
12 January 2010Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX United Kingdom on 12 January 2010 (1 page)
12 January 2010Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX United Kingdom on 12 January 2010 (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
22 April 2008Incorporation (13 pages)
22 April 2008Incorporation (13 pages)