Company NameEstell Direct Limited
Company StatusDissolved
Company Number04248869
CategoryPrivate Limited Company
Incorporation Date9 July 2001(22 years, 8 months ago)
Dissolution Date29 April 2003 (20 years, 11 months ago)
Previous NameGlobalace Resources Limited

Directors

Director NameMichale Dennis Jones
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2001(1 month after company formation)
Appointment Duration1 year, 8 months (closed 29 April 2003)
RoleQuantity Surveyor
Correspondence Address198 Lat Prao
26 Lat Prao Road
Lat Prao Bangkok
Foreign
Director NameWeena Jones
Date of BirthNovember 1964 (Born 59 years ago)
NationalityThai
StatusClosed
Appointed14 August 2001(1 month after company formation)
Appointment Duration1 year, 8 months (closed 29 April 2003)
RoleManager
Correspondence Address198 Lat Prao 26 Lat Prao Road
Lat Prao Chatuchuk
Bangkok 10900
Foreign
Secretary NameMichale Dennis Jones
NationalityBritish
StatusClosed
Appointed14 August 2001(1 month after company formation)
Appointment Duration1 year, 8 months (closed 29 April 2003)
RoleQuantity Surveyor
Correspondence Address198 Lat Prao
26 Lat Prao Road
Lat Prao Bangkok
Foreign
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address14 Clifford Street
York
YO1 9RD
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
12 March 2002Ad 08/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2001Registered office changed on 17/09/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
9 July 2001Incorporation (18 pages)