Company NameEspana Villas Ltd
Company StatusDissolved
Company Number05275194
CategoryPrivate Limited Company
Incorporation Date1 November 2004(19 years, 5 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Houghton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(4 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (closed 30 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Croome Drive
West Kirby
Wirral
Merseyside
CH48 8AH
Wales
Secretary NamePark Group Secretaries Ltd (Corporation)
StatusClosed
Appointed15 April 2005(5 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 30 June 2009)
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr David James Hunter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ravensdale Avenue
North Finchley
London
N12 9HS
Director NameCarl Spencer Noffki
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address27 Gibbs Field
Bishops Stortford
Hertfordshire
CM23 4EY
Director NameKenneth Roy Reynolds
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Derventer Avenue
Canvey Island
Essex
SS8 9PX
Secretary NameMary Ann Colinne Hunter
NationalityEnglish
StatusResigned
Appointed01 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ravensdale Avenue
London
N12 9HS
Secretary NameMr David James Hunter
NationalityBritish
StatusResigned
Appointed21 March 2005(4 months, 2 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ravensdale Avenue
North Finchley
London
N12 9HS
Director NameMr Andrew Wright
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(4 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelwood
Yarkhill
Hereford
Herefordshire
HR1 3SS
Wales

Location

Registered AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
5 March 2009Application for striking-off (1 page)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
4 January 2008Return made up to 01/11/07; no change of members (6 pages)
14 November 2006Return made up to 01/11/06; full list of members (6 pages)
13 October 2006Director resigned (1 page)
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
16 January 2006Return made up to 01/11/05; full list of members (7 pages)
31 August 2005Director's particulars changed (1 page)
13 May 2005New secretary appointed (1 page)
13 May 2005New director appointed (5 pages)
10 May 2005Director's particulars changed (1 page)
4 May 2005Registered office changed on 04/05/05 from: valley road birkenhead merseyside CH41 7ED (2 pages)
11 April 2005Resolutions
  • RES13 ‐ Re:waiver pre-emption 31/03/05
(1 page)
8 April 2005Registered office changed on 08/04/05 from: 10 ravensdale avenue north finchley london N12 9HS (1 page)
8 April 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Secretary resigned;director resigned (1 page)
8 April 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005Ad 01/11/04-21/03/05 £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (2 pages)
1 November 2004Incorporation (13 pages)