Company NameESTL Care Limited
Company StatusDissolved
Company Number05433095
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameDavid Ben Stirling
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Cromarty Avenue
Crosland Moor
Huddersfield
West Yorkshire
HD4 5LG
Director NameRachel Louise Stirling
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(same day as company formation)
RoleManaging Director
Correspondence Address1 Cromarty Avenue
Crosland Moor
Huddersfield
West Yorkshire
HD4 5LG
Secretary NameRachel Louise Stirling
NationalityBritish
StatusClosed
Appointed22 April 2005(same day as company formation)
RoleManaging Director
Correspondence Address1 Cromarty Avenue
Crosland Moor
Huddersfield
West Yorkshire
HD4 5LG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressPembroke House
Penistone Road Kirkburton
Huddersfield
West Yorkshire
HD4 7BH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
7 December 2006Application for striking-off (1 page)
25 May 2006Return made up to 22/04/06; full list of members (7 pages)
26 May 2005New secretary appointed;new director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Registered office changed on 26/05/05 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Registered office changed on 28/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)