Company NameEstate Agents UK Limited
Company StatusDissolved
Company Number03828251
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameSandra Henderson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 Widford Road
Chelmsford
Essex
CM2 8SY
Director NamePeter Raymond McKinlay
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 Widford Road
Chelmsford
Essex
CM2 8SY
Secretary NamePeter Raymond McKinlay
NationalityBritish
StatusClosed
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 Widford Road
Chelmsford
Essex
CM2 8SY
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressRochester House
275 Baddow Road
Chelmsford
Essex
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£517
Cash£199
Current Liabilities£1,730

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
1 October 2001Registered office changed on 01/10/01 from: 89 widford road chelmsford essex CM2 8SY (1 page)
11 October 2000Return made up to 19/08/00; full list of members (6 pages)
22 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 2000Nc inc already adjusted 31/08/00 (1 page)
22 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
22 September 2000Ad 31/08/00--------- £ si 6498@1=6498 £ ic 2/6500 (2 pages)
4 August 2000Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page)
8 September 1999Registered office changed on 08/09/99 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
8 September 1999New secretary appointed;new director appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999New director appointed (2 pages)
19 August 1999Incorporation (15 pages)