Company NameThe Estuarys Ltd
DirectorsDebra Jones and Mark Cottis
Company StatusDissolved
Company Number03639517
CategoryPrivate Limited Company
Incorporation Date28 September 1998(25 years, 7 months ago)
Previous NamePetre Street Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameDebra Jones
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 5 months
RoleHotel Proprietor
Correspondence AddressFlat 6 7 The Leas
Westcliff On Sea
Essex
SS0 7SX
Secretary NameMark Cottis
NationalityBritish
StatusCurrent
Appointed12 January 1999(3 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address9 Clayfields
Peacehaven
East Sussex
BN10 7PB
Director NameMark Cottis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2001(2 years, 7 months after company formation)
Appointment Duration23 years
RoleCo Director
Correspondence Address9 Clayfields
Peacehaven
East Sussex
BN10 7PB
Director NameAlbert Edward Cornelius Winter
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address320 Petre Street
Sheffield
S4 8LU
Secretary NameLogicplan Ltd (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
S4 8LU

Location

Registered Address49 Romsey Road
Benfleet
Essex
SS7 5TP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardAppleton
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

28 August 2004Dissolved (2 pages)
28 May 2004Liquidators statement of receipts and payments (5 pages)
28 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
7 October 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
21 May 2001New director appointed (2 pages)
11 May 2001Registered office changed on 11/05/01 from: 373-375 station road harrow middlesex HA1 2AW (1 page)
11 May 2001Director resigned (1 page)
9 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2001Appointment of a voluntary liquidator (1 page)
9 April 2001Statement of affairs (5 pages)
21 March 2001Registered office changed on 21/03/01 from: 23 the leas westcliff on sea essex SS0 8JB (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
13 March 2001Strike-off action suspended (1 page)
30 June 2000Secretary resigned (1 page)
22 February 2000Return made up to 28/09/99; full list of members (6 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
28 May 1999Accounting reference date extended from 30/09/99 to 28/02/00 (1 page)
8 April 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned (1 page)
17 December 1998Company name changed petre street LIMITED\certificate issued on 18/12/98 (2 pages)
15 December 1998Registered office changed on 15/12/98 from: 320 petre street sheffield S4 8LU (1 page)
28 September 1998Incorporation (13 pages)