Company NameEst Engineering Services & Technologies Limited
Company StatusDissolved
Company Number05232744
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)
Dissolution Date28 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameWolfgang Baetz
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGerman
StatusClosed
Appointed30 October 2006(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 28 April 2009)
RoleCompany Director
Correspondence Address9 In Der Haberdell
Spiesen Elversberg
66583
Secretary NameStraitons Nominees (Secretaries) Limited (Corporation)
StatusClosed
Appointed27 October 2006(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 28 April 2009)
Correspondence AddressCorporation House
46 Peel Street
Hull
HU3 1QR
Director NameDieter Ehrhardt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSennweidstrasse 45
Steinhausen
6312
Director NameHeiko Schroter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2005(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2006)
RoleCompany Director
Correspondence AddressCharnwood 2 Park Lane
Lincoln
LN5 8NY
Secretary NameVanstrom International Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address22nd Floor, 3 Lockhart Road
Wanchai
Hong Kong

Location

Registered Address48 Peel Street
Hull
HU3 1QR
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2008Registered office changed on 24/11/2008 from corporation house 46 peel street hull HU3 1QR (1 page)
6 August 2007Return made up to 06/02/07; full list of members (2 pages)
15 January 2007Director resigned (1 page)
12 January 2007Registered office changed on 12/01/07 from: corporation house wingham business centre goodnestone road wingham, canterbury, kent CT3 1AR (1 page)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
30 October 2006New director appointed (1 page)
27 October 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006New secretary appointed (1 page)
20 February 2006Return made up to 06/02/06; full list of members (2 pages)
13 September 2005Registered office changed on 13/09/05 from: marchant house, 10 church street alcester warwickshire B49 5AJ (1 page)
11 March 2005Registered office changed on 11/03/05 from: 50-60 carlton business centre station road nottingham nottinghamshire NG44 3AA (1 page)
1 March 2005New director appointed (1 page)
1 March 2005Director resigned (1 page)