About

Registered Number: 05433099
Date of Incorporation: 22/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 11/11/2015 (8 years and 5 months ago)
Registered Address: Pembroke House Penistone Road, Kirkburton, Huddersfield, West Yorkshire, HD8 0LF

 

Established in 2005, Estl Ltd has its registered office in Huddersfield, West Yorkshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed as Finnigan, Nancy Wilson, Haigh, Gordon, Haigh, James Alexander Gordon, Jones, Ann Christine for Estl Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINNIGAN, Nancy Wilson 24 June 2010 - 1
HAIGH, Gordon 24 June 2010 - 1
HAIGH, James Alexander Gordon 24 June 2010 - 1
JONES, Ann Christine 24 June 2010 20 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 November 2015
L64.04 - Directions to defer dissolution 13 March 2014
L64.07 - Release of Official Receiver 13 March 2014
COCOMP - Order to wind up 15 June 2012
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2011
SOAS(A) - Striking-off action suspended (Section 652A) 02 July 2011
SOAS(A) - Striking-off action suspended (Section 652A) 07 April 2011
GAZ1(A) - First notification of strike-off in London Gazette) 18 January 2011
DS01 - Striking off application by a company 04 January 2011
TM01 - Termination of appointment of director 09 November 2010
AA01 - Change of accounting reference date 29 June 2010
SH01 - Return of Allotment of shares 29 June 2010
AP01 - Appointment of director 25 June 2010
AP01 - Appointment of director 25 June 2010
AP01 - Appointment of director 25 June 2010
AP01 - Appointment of director 25 June 2010
AD01 - Change of registered office address 25 June 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 27 May 2009
287 - Change in situation or address of Registered Office 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
287 - Change in situation or address of Registered Office 26 May 2005
287 - Change in situation or address of Registered Office 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
NEWINC - New incorporation documents 22 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.