Company NameEstuary Developments Limited
Company StatusDissolved
Company Number04379209
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roy Malcolm Kenny
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(1 week after company formation)
Appointment Duration5 years, 6 months (closed 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairway View 3 Pinewalks Ridge
Prenton
Wirral
Merseyside
CH42 8LG
Wales
Director NameMr Michael Paul Monaghan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(1 week after company formation)
Appointment Duration5 years, 6 months (closed 18 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Riverbank Road
Lower Heswall
Merseyside
CH60 4SQ
Wales
Secretary NameMr Roy Malcolm Kenny
NationalityBritish
StatusClosed
Appointed28 February 2002(1 week after company formation)
Appointment Duration5 years, 6 months (closed 18 September 2007)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressFairway View 3 Pinewalks Ridge
Prenton
Wirral
Merseyside
CH42 8LG
Wales
Director NameMr Leonard Eric Hanks
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(11 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 18 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Allports
Bromborough
Wirral
CH62 6ED
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£121,395
Current Liabilities£1,517,808

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
8 March 2007Return made up to 21/02/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page)
8 August 2006Return made up to 21/02/06; full list of members (3 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 November 2005Particulars of mortgage/charge (6 pages)
19 May 2005Return made up to 21/02/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
20 May 2004Return made up to 21/02/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
15 May 2003Ad 28/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 May 2003Particulars of mortgage/charge (7 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
1 May 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New secretary appointed;new director appointed (2 pages)
14 January 2003Registered office changed on 14/01/03 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
21 February 2002Incorporation (9 pages)