Company NameEstuary Systems Ltd
Company StatusDissolved
Company Number07721414
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)
Dissolution Date11 September 2018 (5 years, 7 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 NameDavid Aretas Waddington
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(2 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 11 September 2018)
RoleSpecification Design
Country of ResidenceUnited Kingdom
Correspondence Address18 Sykes Close
Swanland
North Ferriby
North Humberside
HU14 3GD
Secretary NameHelen Waddington
NationalityBritish
StatusClosed
Appointed03 October 2011(2 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 11 September 2018)
RoleCompany Director
Correspondence Address18 Sykes Close
Swanland
North Ferriby
North Humberside
HU14 3GD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1David Aretas Waddington
50.00%
Ordinary
50 at £1Helen Waddington
50.00%
Ordinary

Financials

Year2014
Net Worth£520
Cash£9,492
Current Liabilities£19,843

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
19 June 2018Application to strike the company off the register (3 pages)
27 July 2017Change of details for David Aretas Waddington as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Change of details for Helen Waddington as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Change of details for Helen Waddington as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
27 July 2017Change of details for David Aretas Waddington as a person with significant control on 27 July 2017 (2 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 August 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
18 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
12 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
9 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 October 2012Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
19 October 2012Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
21 October 2011Appointment of David Aretas Waddington as a director (3 pages)
21 October 2011Appointment of Helen Waddington as a secretary (3 pages)
21 October 2011Appointment of David Aretas Waddington as a director (3 pages)
21 October 2011Appointment of Helen Waddington as a secretary (3 pages)
4 October 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 October 2011 (1 page)
4 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 100
(3 pages)
4 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
4 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 100
(3 pages)
4 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
4 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 100
(3 pages)
4 October 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 October 2011 (1 page)
28 July 2011Incorporation (20 pages)
28 July 2011Incorporation (20 pages)