About

Registered Number: 02943475
Date of Incorporation: 28/06/1994 (30 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 7 months ago)
Registered Address: Purcross Dunsham Lane, Wayford, Crewkerne, Somerset, TA18 8QL

 

Established in 1994, Christopher Esdaile & Associates Ltd has its registered office in Crewkerne in Somerset, it's status at Companies House is "Dissolved". The companies directors are listed as Esdaile, Christopher, Esdale, Geraldine Mary at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESDAILE, Christopher 26 April 1999 - 1
ESDALE, Geraldine Mary 28 June 1994 02 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 11 March 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 24 July 2016
AR01 - Annual Return 12 July 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 15 June 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 28 July 2014
AD01 - Change of registered office address 08 October 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 23 July 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 04 April 2011
TM02 - Termination of appointment of secretary 01 October 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 24 June 2010
DISS40 - Notice of striking-off action discontinued 28 October 2009
AR01 - Annual Return 27 October 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
AA - Annual Accounts 23 January 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 20 July 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 20 August 2002
287 - Change in situation or address of Registered Office 28 May 2002
AA - Annual Accounts 06 March 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 23 July 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 14 July 2000
225 - Change of Accounting Reference Date 02 November 1999
363s - Annual Return 13 July 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 07 July 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 08 July 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 18 July 1996
AA - Annual Accounts 29 April 1996
363s - Annual Return 07 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 August 1994
288 - N/A 22 July 1994
288 - N/A 22 July 1994
287 - Change in situation or address of Registered Office 22 July 1994
NEWINC - New incorporation documents 28 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.