Company NameEstelle Jordan Marketing & P R Limited
Company StatusDissolved
Company Number04889845
CategoryPrivate Limited Company
Incorporation Date5 September 2003(20 years, 7 months ago)
Dissolution Date28 August 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Simon James Nock
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor Cottages
Wrexham Road
Pulford
Chester
CH4 9DP
Wales
Director NameMr Julian Robert Norman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(7 months after company formation)
Appointment Duration8 years, 4 months (closed 28 August 2012)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address57 Lavender Cottage
Stocks Lane
Boughton
Chester
CH3 5TE
Wales
Secretary NameMr Simon James Nock
NationalityBritish
StatusClosed
Appointed14 April 2005(1 year, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor Cottages
Wrexham Road
Pulford
Chester
CH4 9DP
Wales
Director NameEstelle Nock
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(same day as company formation)
RoleMarketing Consultant
Correspondence Address2 Manor Cottages
Wrexham Road, Pulford
Chester
Cheshire
CH4 9DP
Wales
Secretary NameEstelle Nock
NationalityBritish
StatusResigned
Appointed05 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Manor Cottages
Wrexham Road, Pulford
Chester
Cheshire
CH4 9DP
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Manor Cottages
Wrexham Road Pulford
Chester
Cheshire
CH4 9DP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishPoulton and Pulford
WardDodleston and Huntington
Built Up AreaRossett

Shareholders

50 at £1Julian Robert Norman
50.00%
Ordinary
50 at £1Simon James Nock
50.00%
Ordinary

Financials

Year2014
Net Worth£109,294
Cash£61,540
Current Liabilities£40,144

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
2 May 2012Application to strike the company off the register (3 pages)
2 May 2012Application to strike the company off the register (3 pages)
25 April 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (3 pages)
25 April 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (3 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 100
(5 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 100
(5 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 100
(5 pages)
26 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 August 2010Previous accounting period shortened from 30 September 2010 to 31 July 2010 (3 pages)
26 August 2010Previous accounting period shortened from 30 September 2010 to 31 July 2010 (3 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 September 2009Return made up to 05/09/09; full list of members (4 pages)
30 September 2009Return made up to 05/09/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 October 2008Return made up to 05/09/08; no change of members (8 pages)
3 October 2008Return made up to 05/09/08; no change of members (8 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 September 2007Return made up to 05/09/07; full list of members (7 pages)
23 September 2007Return made up to 05/09/07; full list of members (7 pages)
5 July 2007Registered office changed on 05/07/07 from: 54 kinmel street rhyl clwyd LL18 1AR (1 page)
5 July 2007Registered office changed on 05/07/07 from: 54 kinmel street rhyl clwyd LL18 1AR (1 page)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 September 2006Return made up to 05/09/06; full list of members (7 pages)
26 September 2006Return made up to 05/09/06; full list of members (7 pages)
28 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 September 2005Return made up to 05/09/05; full list of members (7 pages)
15 September 2005Return made up to 05/09/05; full list of members (7 pages)
9 May 2005Secretary resigned;director resigned (1 page)
9 May 2005Secretary resigned;director resigned (1 page)
9 May 2005New secretary appointed (1 page)
9 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 May 2005New secretary appointed (1 page)
9 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 October 2004Return made up to 05/09/04; full list of members (7 pages)
6 October 2004Return made up to 05/09/04; full list of members (7 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
13 October 2003Ad 05/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2003Ad 05/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Incorporation (17 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Incorporation (17 pages)