Company NameEstelle Electrical Contractors Ltd
Company StatusDissolved
Company Number01068318
CategoryPrivate Limited Company
Incorporation Date29 August 1972(51 years, 8 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)
Previous NameJohn Eastell Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Raymond Leonard Greaves
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(19 years, 4 months after company formation)
Appointment Duration20 years (closed 10 January 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address70 Brock Hill
Runwell
Wickford
Essex
SS11 7NR
Director NameDerek Graham Springett
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(19 years, 4 months after company formation)
Appointment Duration20 years (closed 10 January 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCorbiere 45 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AJ
Secretary NameDerek Graham Springett
NationalityBritish
StatusClosed
Appointed15 January 1992(19 years, 4 months after company formation)
Appointment Duration20 years (closed 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorbiere 45 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AJ

Location

Registered AddressSwiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£92,202
Cash£30,311
Current Liabilities£11,976

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
19 September 2011Application to strike the company off the register (3 pages)
19 September 2011Application to strike the company off the register (3 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
7 April 2011Registered office address changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom on 7 April 2011 (1 page)
17 March 2011Registered office address changed from Carlton House (Cbc) 101 New London Road Chelmsford Essex CM2 0PP on 17 March 2011 (1 page)
17 March 2011Register inspection address has been changed (1 page)
17 March 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 5,000
(5 pages)
17 March 2011Register inspection address has been changed (1 page)
17 March 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 5,000
(5 pages)
17 March 2011Registered office address changed from Carlton House (Cbc) 101 New London Road Chelmsford Essex CM2 0PP on 17 March 2011 (1 page)
29 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
30 January 2010Previous accounting period shortened from 31 December 2009 to 30 November 2009 (3 pages)
30 January 2010Previous accounting period shortened from 31 December 2009 to 30 November 2009 (3 pages)
25 January 2010Director's details changed for Derek Graham Springett on 14 January 2010 (2 pages)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Raymond Leonard Greaves on 14 January 2010 (2 pages)
25 January 2010Director's details changed for Derek Graham Springett on 14 January 2010 (2 pages)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Raymond Leonard Greaves on 14 January 2010 (2 pages)
18 February 2009Accounts for a small company made up to 31 December 2008 (6 pages)
18 February 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 February 2009Return made up to 15/01/09; full list of members (4 pages)
12 February 2009Return made up to 15/01/09; full list of members (4 pages)
21 February 2008Return made up to 15/01/08; full list of members (3 pages)
21 February 2008Return made up to 15/01/08; full list of members (3 pages)
18 February 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 February 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 March 2007Return made up to 15/01/07; full list of members (8 pages)
1 March 2007Return made up to 15/01/07; full list of members (8 pages)
20 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 February 2006Return made up to 15/01/06; full list of members (8 pages)
1 February 2006Return made up to 15/01/06; full list of members (8 pages)
8 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 January 2005Return made up to 15/01/05; full list of members (8 pages)
29 January 2005Return made up to 15/01/05; full list of members (8 pages)
23 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 January 2004Return made up to 15/01/04; full list of members (8 pages)
19 January 2004Return made up to 15/01/04; full list of members (8 pages)
16 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 March 2003Registered office changed on 25/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
25 March 2003Registered office changed on 25/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
15 January 2003Return made up to 15/01/03; full list of members (8 pages)
15 January 2003Return made up to 15/01/03; full list of members (8 pages)
26 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 January 2002Return made up to 15/01/02; full list of members (7 pages)
27 January 2002Return made up to 15/01/02; full list of members (7 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 January 2001Return made up to 15/01/01; full list of members (7 pages)
17 January 2001Return made up to 15/01/01; full list of members (7 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 January 2000Return made up to 15/01/00; full list of members (6 pages)
31 January 2000Return made up to 15/01/00; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 January 1999Return made up to 15/01/99; full list of members (6 pages)
27 January 1999Return made up to 15/01/99; full list of members (6 pages)
31 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 February 1998Return made up to 15/01/98; no change of members (4 pages)
1 February 1998Return made up to 15/01/98; no change of members (4 pages)
24 October 1997Registered office changed on 24/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
24 October 1997Registered office changed on 24/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
2 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 January 1997Return made up to 15/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 1997Return made up to 15/01/97; no change of members (4 pages)
12 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 February 1996Return made up to 15/01/96; full list of members (6 pages)
4 February 1996Return made up to 15/01/96; full list of members (6 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)