Company NameEsteemfirst Limited
Company StatusDissolved
Company Number03405249
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 9 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMartin Robert Evans
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(2 weeks, 3 days after company formation)
Appointment Duration5 years, 3 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address33 Gladstone Street
Winsford
Cheshire
CW7 4AT
Secretary NameAnnette Deborah Evans
NationalityBritish
StatusClosed
Appointed04 August 1997(2 weeks, 3 days after company formation)
Appointment Duration5 years, 3 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address33 Gladstone Street
Winsford
Cheshire
CW7 4AT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Prestbury Road
Macclesfield
Cheshire
SK10 1AU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£6,882
Cash£1,615
Current Liabilities£13,312

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
1 August 2000Return made up to 18/07/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 31 July 1999 (6 pages)
28 July 1999Return made up to 18/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
18 August 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1998Registered office changed on 16/02/98 from: 48 runcorn road barnton cheshire CW8 4EL (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Secretary resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997Registered office changed on 14/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)