Company NameEstrocrown Limited
Company StatusDissolved
Company Number03945025
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePhilip Slaughter
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (closed 07 May 2002)
RoleSteel Fitter
Country of ResidenceUnited Kingdom
Correspondence Address14 Glenwood Gardens
Langdon Hills
Basildon
Essex
SS16 6TU
Secretary NameKerry Slaughter
NationalityBritish
StatusClosed
Appointed20 March 2000(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (closed 07 May 2002)
RoleCompany Director
Correspondence Address14 Glenwood Gardens
Langdon Hills
Basildon
Essex
SS16 6TU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Mudd & Co Audit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
21 November 2001Application for striking-off (1 page)
16 March 2001Return made up to 10/03/01; full list of members (6 pages)
30 June 2000Ad 20/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 2000Memorandum and Articles of Association (15 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
22 June 2000New secretary appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: 6-8 underwood street london N1 7JQ (1 page)
10 March 2000Incorporation (18 pages)