Company NameEsteem Home Improvements Ltd
Company StatusDissolved
Company Number07647216
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 10 months ago)
Dissolution Date3 March 2015 (9 years ago)

Directors

Director NameMr John Reginald Mills
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMrs Tanith Jane Wesson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address125-127 Union Street
Oldham
Lancashire
OL1 1TE

Location

Registered Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
30 April 2014Compulsory strike-off action has been suspended (1 page)
30 April 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
23 November 2012Compulsory strike-off action has been suspended (1 page)
23 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012Registered office address changed from C/O John Mills 1a Leicester Street Melton Mowbray Leicestershire LE13 0PP United Kingdom on 14 August 2012 (2 pages)
14 August 2012Registered office address changed from C/O John Mills 1a Leicester Street Melton Mowbray Leicestershire LE13 0PP United Kingdom on 14 August 2012 (2 pages)
25 May 2011Incorporation
Statement of capital on 2011-05-25
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 May 2011Incorporation
Statement of capital on 2011-05-25
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)