Company NameESL Studio Limited
Company StatusDissolved
Company Number06983772
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 7 months ago)
Dissolution Date27 September 2011 (12 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 Jason Howard Walker
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Park Lane
Poynton
Stockport
Cheshire
SK12 1RH
Director NameMichael Bennett
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bridgewater Road
Manchester
M28 3AH

Location

Registered AddressLeonard Curtis
D T E House Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

27 September 2011Final Gazette dissolved following liquidation (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved following liquidation (1 page)
27 June 2011Administrator's progress report to 21 June 2011 (15 pages)
27 June 2011Notice of move from Administration to Dissolution (15 pages)
27 June 2011Administrator's progress report to 21 June 2011 (15 pages)
27 June 2011Notice of move from Administration to Dissolution on 21 June 2011 (15 pages)
25 January 2011Administrator's progress report to 23 December 2010 (13 pages)
25 January 2011Administrator's progress report to 23 December 2010 (13 pages)
26 August 2010Statement of administrator's proposal (17 pages)
26 August 2010Statement of administrator's proposal (17 pages)
21 July 2010Statement of affairs with form 2.14B (7 pages)
21 July 2010Statement of affairs with form 2.14B (7 pages)
1 July 2010Appointment of an administrator (1 page)
1 July 2010Appointment of an administrator (1 page)
30 June 2010Registered office address changed from 3rd Floor the Grange 100 High Street London N14 6TB on 30 June 2010 (2 pages)
30 June 2010Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 30 June 2010 (2 pages)
29 April 2010Registered office address changed from 54 Old Street London London EC1V 9AJ United Kingdom on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 54 Old Street London London EC1V 9AJ United Kingdom on 29 April 2010 (1 page)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2009-12-04
  • GBP 10,000
(4 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2009-12-04
  • GBP 10,000
(4 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2009-12-04
  • GBP 10,000
(4 pages)
18 November 2009Previous accounting period shortened from 31 August 2010 to 30 September 2009 (1 page)
18 November 2009Previous accounting period shortened from 31 August 2010 to 30 September 2009 (1 page)
14 November 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 October 2009Termination of appointment of Michael Bennett as a director (1 page)
16 October 2009Termination of appointment of Michael Bennett as a director (1 page)
6 August 2009Incorporation (14 pages)
6 August 2009Incorporation (14 pages)