Company NameEstatepass Limited
Company StatusDissolved
Company Number02974105
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)
Previous NamePlazajewel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Geoffrey Evans
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1995(4 months after company formation)
Appointment Duration5 years, 11 months (closed 09 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Secretary NameStephen Geoffrey Evans
NationalityBritish
StatusClosed
Appointed08 February 1995(4 months after company formation)
Appointment Duration5 years, 11 months (closed 09 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Director NameLawrence John Butler
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 February 1995)
RoleProperty Consultant
Correspondence Address5 Campbeltown Way
Port Pendennis
Falmouth
Cornwall
TR11 3YE
Director NameJohn Dennis Wombwell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 February 1995)
RoleHousing Consultant
Correspondence AddressC'An Tay 4 Cami De La Coixa
Torrett
07710 Sant Lluis Mahon
Menorca Illes Baleares
Espana
Secretary NameJohn Dennis Wombwell
NationalityBritish
StatusResigned
Appointed20 October 1994(2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 February 1995)
RoleHousing Consultant
Correspondence AddressC'An Tay 4 Cami De La Coixa
Torrett
07710 Sant Lluis Mahon
Menorca Illes Baleares
Espana
Director NameChristopher Roberto Tyson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 1997)
RoleCompany Director
Correspondence AddressPemberley Gregorys Meadow
Stourscombe
Launceston
Cornwall
PL15 9QZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTay House
55 Call Lane
Leeds
LS1 7BT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
2 August 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
11 March 1999Return made up to 06/10/98; full list of members (6 pages)
31 December 1997Return made up to 06/10/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
11 November 1997Full accounts made up to 30 June 1997 (7 pages)
6 April 1997Return made up to 06/10/96; no change of members (4 pages)
11 February 1997Full accounts made up to 30 June 1996 (10 pages)
6 November 1995Full accounts made up to 30 June 1995 (11 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Return made up to 06/10/95; full list of members (6 pages)
5 July 1995Auditor's resignation (4 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Accounting reference date notified as 30/06 (1 page)
3 July 1995Secretary resigned;director resigned (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New secretary appointed;new director appointed (2 pages)
13 March 1995Director resigned;new director appointed (3 pages)
13 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)