Company NameEstilo (Nottingham) Limited
Company StatusDissolved
Company Number07442750
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 5 months ago)
Dissolution Date30 December 2019 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Gilly Ann Mawbey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bridgestone 125-127 Union Street
Oldham
OL1 1TE
Director NamePeter Robert Palmer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tudor Square
West Bridgford
Nottingham
Nottinghamshire
NG2 6BT
Director NameMrs Cindy Rebecca Page
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(8 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 24 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tudor Square
West Bridgford
Nottingham
Nottinghamshire
NG2 6BT

Contact

Telephone0115 9816551
Telephone regionNottingham

Location

Registered AddressC/O Bridgestone
125-127 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

2 at £1Gillian Ann Mawbey
66.67%
Ordinary
1 at £1Cindy Page
33.33%
Ordinary B

Financials

Year2014
Net Worth-£10,002
Current Liabilities£73,651

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 December 2019Final Gazette dissolved following liquidation (1 page)
30 September 2019Return of final meeting in a creditors' voluntary winding up (10 pages)
28 January 2019Registered office address changed from 4 Tudor Square West Bridgford Nottingham Nottinghamshire NG2 6BT to C/O Bridgestone 125-127 Union Street Oldham OL1 1TE on 28 January 2019 (2 pages)
22 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-09
(1 page)
22 January 2019Statement of affairs (9 pages)
22 January 2019Appointment of a voluntary liquidator (4 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
31 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3
(4 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3
(4 pages)
27 March 2015Termination of appointment of Cindy Rebecca Page as a director on 24 March 2015 (1 page)
27 March 2015Termination of appointment of Cindy Rebecca Page as a director on 24 March 2015 (1 page)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(4 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(4 pages)
5 March 2014Termination of appointment of Peter Palmer as a director (1 page)
5 March 2014Termination of appointment of Peter Palmer as a director (1 page)
12 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3
(5 pages)
12 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
14 December 2012Director's details changed for Mr Peter Robert Palmer on 1 March 2012 (2 pages)
14 December 2012Director's details changed for Mr Peter Robert Palmer on 1 March 2012 (2 pages)
14 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
14 December 2012Director's details changed for Mrs Gilly Ann Mawbey on 1 March 2012 (2 pages)
14 December 2012Director's details changed for Mrs Cindy Page on 1 March 2012 (2 pages)
14 December 2012Director's details changed for Mrs Cindy Page on 1 March 2012 (2 pages)
14 December 2012Director's details changed for Mr Peter Robert Palmer on 1 March 2012 (2 pages)
14 December 2012Director's details changed for Mrs Gilly Ann Mawbey on 1 March 2012 (2 pages)
14 December 2012Director's details changed for Mrs Gilly Ann Mawbey on 1 March 2012 (2 pages)
14 December 2012Director's details changed for Mrs Cindy Page on 1 March 2012 (2 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
1 August 2011Appointment of Mrs Cindy Page as a director (2 pages)
1 August 2011Appointment of Mrs Cindy Page as a director (2 pages)
14 February 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
14 February 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)