About

Registered Number: 06572270
Date of Incorporation: 22/04/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2020 (3 years and 10 months ago)
Registered Address: 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

 

Estibe Ltd was registered on 22 April 2008 and has its registered office in Manchester, it has a status of "Dissolved". The companies directors are listed as Beck, Eser Ozgu, Beck, Timothy Paul, Bettes, Nicholas David, Widdowson, Nicole Ann in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECK, Eser Ozgu 10 January 2013 - 1
BECK, Timothy Paul 22 April 2008 23 November 2012 1
BETTES, Nicholas David 10 January 2013 01 April 2013 1
WIDDOWSON, Nicole Ann 10 January 2013 28 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2020
LIQ14 - N/A 01 May 2020
LIQ03 - N/A 10 June 2019
LIQ03 - N/A 24 June 2018
4.68 - Liquidator's statement of receipts and payments 07 June 2017
AD01 - Change of registered office address 06 July 2016
4.68 - Liquidator's statement of receipts and payments 26 April 2016
4.68 - Liquidator's statement of receipts and payments 06 May 2015
AD01 - Change of registered office address 15 April 2014
F10.2 - N/A 14 April 2014
RESOLUTIONS - N/A 10 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 April 2014
4.20 - N/A 10 April 2014
AA - Annual Accounts 20 December 2013
TM01 - Termination of appointment of director 28 November 2013
DISS40 - Notice of striking-off action discontinued 24 August 2013
AR01 - Annual Return 21 August 2013
GAZ1 - First notification of strike-off action in London Gazette 20 August 2013
AD01 - Change of registered office address 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 18 January 2013
AP01 - Appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 30 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 21 December 2010
AA01 - Change of accounting reference date 05 August 2010
AR01 - Annual Return 22 July 2010
AD01 - Change of registered office address 22 July 2010
CH01 - Change of particulars for director 03 March 2010
AR01 - Annual Return 02 March 2010
AD01 - Change of registered office address 15 February 2010
AA - Annual Accounts 15 February 2010
AD01 - Change of registered office address 12 January 2010
GAZ1 - First notification of strike-off action in London Gazette 18 August 2009
NEWINC - New incorporation documents 22 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.