Company NameEsplanade Lettings & Management Limited
Company StatusDissolved
Company Number05957814
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Dissolution Date20 August 2008 (15 years, 8 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 NameMr Paul James Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressForge House South Hanningfield Road
South Hanningfield
Chelmsford
Essex
CM3 8HL
Secretary NamePaula Smith
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleSecretary
Correspondence AddressForge House
South Hanningfield Road
Chelmsford
Essex
CM3 8HL
Director NameChristine Grace Summers
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleProperty Agent
Correspondence Address19 Station Road
Westcliff On Sea
Essex
SS0 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
7 February 2008Application for striking-off (1 page)
3 November 2007Return made up to 05/10/07; full list of members (7 pages)
25 October 2007Director resigned (1 page)
21 January 2007New director appointed (2 pages)
15 December 2006Ad 05/10/06-17/11/06 £ si 89@1=89 £ ic 10/99 (2 pages)
27 November 2006New director appointed (2 pages)
14 November 2006Accounting reference date extended from 31/10/07 to 31/01/08 (1 page)
8 November 2006Registered office changed on 08/11/06 from: c/O. Baverstocks, manor place albert road braintree essex CM7 3JE (1 page)
8 November 2006New secretary appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Secretary resigned (1 page)
5 October 2006Incorporation (14 pages)