Company NameEtape Estates Limited
Company StatusDissolved
Company Number02779257
CategoryPrivate Limited Company
Incorporation Date13 January 1993(31 years, 3 months ago)
Dissolution Date26 November 2013 (10 years, 4 months ago)
Previous NamesAlaska Estates And Property Company Ltd. and Alaska Estates Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Walker Hay
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1993(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address47 Corringham
Cravenhill Gardens
London
W2 3EH
Secretary NameTimothy Stephen Jones
NationalityBritish
StatusResigned
Appointed13 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressGriffin House 89 Island Farm Road
West Molesey
Surrey
KT8 2LN
Director NameTimothy Stephen Jones
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(5 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 May 2007)
RoleChartered Accountant
Correspondence AddressGriffin House 89 Island Farm Road
West Molesey
Surrey
KT8 2LN
Director NameChristopher Ronald Clayton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(1 year, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 February 2001)
RoleChartered Surveyor
Correspondence AddressHilltop Barn
Ryton, Dorrington
Shrewsbury
Salop
SY5 7LW
Wales
Director NameMr John Hall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 February 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address145 Pondtail Road
Horsham
West Sussex
RH12 5HT
Director NameMr Brian Arthur Chard
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Hill Court
15 Bourdon Street
London
W1K 3PX
Secretary NameMr Brian Arthur Chard
NationalityBritish
StatusResigned
Appointed01 December 2004(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Hill Court
15 Bourdon Street
London
W1K 3PX
Director NameMr Robin Wallace Fell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2006(13 years after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address348 Goldhawk Road
London
W6 0XF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 1, Armcon Business Park London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Kevin Henry
50.00%
Ordinary
50 at £1Mr Brian Arthur Chard
50.00%
Ordinary

Financials

Year2014
Net Worth£275,194
Cash£35,739
Current Liabilities£1,828,986

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2011Compulsory strike-off action has been suspended (1 page)
29 November 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
16 February 2011Director's details changed for Alan Walker Hay on 12 April 2010 (2 pages)
16 February 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 100
(3 pages)
16 February 2011Director's details changed for Alan Walker Hay on 12 April 2010 (2 pages)
16 February 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 100
(3 pages)
3 December 2010Compulsory strike-off action has been suspended (1 page)
3 December 2010Compulsory strike-off action has been suspended (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010Termination of appointment of Brian Chard as a secretary (1 page)
23 November 2010Termination of appointment of Brian Chard as a director (1 page)
23 November 2010Termination of appointment of Brian Chard as a secretary (1 page)
23 November 2010Termination of appointment of Brian Chard as a director (1 page)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
14 January 2010Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page)
14 January 2010Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 September 2009Return made up to 13/01/09; full list of members; amend (5 pages)
2 September 2009Return made up to 13/01/09; full list of members; amend (5 pages)
20 January 2009Return made up to 13/01/09; full list of members (4 pages)
20 January 2009Director and Secretary's Change of Particulars / brian chard / 25/08/2008 / HouseName/Number was: , now: grosvenor hill court; Street was: stresa, now: 15; Area was: 50 higher drive, now: bourdon street; Post Town was: banstead, now: london; Region was: surrey, now: ; Post Code was: SM7 1PQ, now: W1K 3PX (1 page)
20 January 2009Director and secretary's change of particulars / brian chard / 25/08/2008 (1 page)
20 January 2009Return made up to 13/01/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 July 2008Registered office changed on 04/07/2008 from 6TH floor 16 old bond street london W1S 4PS (1 page)
4 July 2008Registered office changed on 04/07/2008 from 6TH floor 16 old bond street london W1S 4PS (1 page)
3 June 2008Company name changed alaska estates LIMITED\certificate issued on 04/06/08 (2 pages)
3 June 2008Company name changed alaska estates LIMITED\certificate issued on 04/06/08 (2 pages)
2 June 2008Appointment Terminated Director robin fell (1 page)
2 June 2008Appointment terminated director robin fell (1 page)
1 February 2008Return made up to 13/01/08; full list of members (3 pages)
1 February 2008Return made up to 13/01/08; full list of members (3 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
29 March 2007Registered office changed on 29/03/07 from: 6TH floor 16 old bond street london W1X 3DB (1 page)
29 March 2007Registered office changed on 29/03/07 from: 6TH floor 16 old bond street london W1X 3DB (1 page)
16 March 2007Registered office changed on 16/03/07 from: suite 143 artillery mansions 75 victoria street london SW1H 0HZ (1 page)
16 March 2007Registered office changed on 16/03/07 from: suite 143 artillery mansions 75 victoria street london SW1H 0HZ (1 page)
5 March 2007Return made up to 13/01/07; full list of members (3 pages)
5 March 2007Return made up to 13/01/07; full list of members (3 pages)
20 January 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
20 January 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 May 2006Registered office changed on 04/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
4 May 2006Registered office changed on 04/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
23 January 2006Return made up to 13/01/06; full list of members (3 pages)
23 January 2006Return made up to 13/01/06; full list of members (3 pages)
1 November 2005Particulars of mortgage/charge (5 pages)
1 November 2005Particulars of mortgage/charge (5 pages)
27 October 2005Particulars of mortgage/charge (5 pages)
27 October 2005Particulars of mortgage/charge (5 pages)
13 September 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
13 September 2005Accounts made up to 30 September 2004 (5 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
31 May 2005Return made up to 13/01/05; full list of members (3 pages)
31 May 2005Return made up to 13/01/05; full list of members (3 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005Registered office changed on 02/03/05 from: sitka drive shrewsbury business park shrewsbury salop SY2 6LG (1 page)
2 March 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005Registered office changed on 02/03/05 from: sitka drive shrewsbury business park shrewsbury salop SY2 6LG (1 page)
2 March 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
2 March 2005Secretary resigned (1 page)
29 September 2004Accounts made up to 30 November 2003 (5 pages)
29 September 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
19 February 2004Return made up to 13/01/04; full list of members (7 pages)
19 February 2004Return made up to 13/01/04; full list of members (7 pages)
27 September 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
27 September 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
1 March 2003Return made up to 13/01/03; full list of members (7 pages)
1 March 2003Return made up to 13/01/03; full list of members (7 pages)
2 October 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
2 October 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
7 February 2002Return made up to 13/01/02; full list of members (6 pages)
7 February 2002Return made up to 13/01/02; full list of members (6 pages)
28 September 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
28 September 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
23 January 2001Return made up to 13/01/01; full list of members (7 pages)
23 January 2001Return made up to 13/01/01; full list of members (7 pages)
11 December 2000Full accounts made up to 30 November 1999 (10 pages)
11 December 2000Full accounts made up to 30 November 1999 (10 pages)
28 June 2000Registered office changed on 28/06/00 from: 8 the square shrewsbury shropshire SY1 1LA (1 page)
28 June 2000Registered office changed on 28/06/00 from: 8 the square shrewsbury shropshire SY1 1LA (1 page)
10 February 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 February 2000Return made up to 13/01/00; full list of members (8 pages)
1 October 1999Full accounts made up to 30 November 1998 (10 pages)
1 October 1999Full accounts made up to 30 November 1998 (10 pages)
8 March 1999Return made up to 13/01/99; no change of members (4 pages)
8 March 1999Return made up to 13/01/99; no change of members (4 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
15 December 1998Registered office changed on 15/12/98 from: griffin house island farm road suite 3 west molesey surrey KT8 2LN (1 page)
15 December 1998Registered office changed on 15/12/98 from: griffin house island farm road suite 3 west molesey surrey KT8 2LN (1 page)
1 October 1998Full accounts made up to 30 November 1997 (10 pages)
1 October 1998Full accounts made up to 30 November 1997 (10 pages)
21 January 1998Return made up to 13/01/98; no change of members (4 pages)
21 January 1998Return made up to 13/01/98; no change of members (4 pages)
2 October 1997Full accounts made up to 30 November 1996 (11 pages)
2 October 1997Full accounts made up to 30 November 1996 (11 pages)
9 May 1997Company name changed alaska estates and property comp any LTD.\certificate issued on 12/05/97 (3 pages)
9 May 1997Company name changed alaska estates and property comp any LTD.\certificate issued on 12/05/97 (3 pages)
4 February 1997Return made up to 13/01/97; full list of members (6 pages)
4 February 1997Return made up to 13/01/97; full list of members (6 pages)
21 October 1996Registered office changed on 21/10/96 from: 24 old burlington street london W1X 1RL (1 page)
21 October 1996Registered office changed on 21/10/96 from: 24 old burlington street london W1X 1RL (1 page)
1 October 1996Full accounts made up to 30 November 1995 (7 pages)
1 October 1996Full accounts made up to 30 November 1995 (7 pages)
10 April 1996Return made up to 13/01/96; no change of members (4 pages)
10 April 1996Return made up to 13/01/96; no change of members (4 pages)
22 September 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
22 September 1995Accounts made up to 30 November 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
13 January 1993Incorporation (13 pages)
13 January 1993Incorporation (13 pages)