Company NameESE Estates Limited
Company StatusDissolved
Company Number12958823
CategoryPrivate Limited Company
Incorporation Date19 October 2020(3 years, 6 months ago)
Dissolution Date19 March 2024 (1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lynne Langton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameKatie Rawlinson
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMr Daniel Keith Rawlinson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 October

Filing History

19 March 2024Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
31 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
11 January 2023Compulsory strike-off action has been discontinued (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
4 January 2023Confirmation statement made on 18 October 2022 with no updates (3 pages)
4 January 2023Registered office address changed from Whittington Cottage Top Road Summerhill Wrexham LL11 4TA United Kingdom to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 4 January 2023 (1 page)
11 July 2022Accounts for a dormant company made up to 31 October 2021 (9 pages)
12 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
6 January 2022Director's details changed for Katie Rawlinson on 6 January 2022 (2 pages)
6 January 2022Change of details for Mrs Lynne Langton as a person with significant control on 6 January 2022 (2 pages)
6 January 2022Confirmation statement made on 18 October 2021 with updates (5 pages)
6 January 2022Director's details changed for Mrs Lynne Langton on 6 January 2022 (2 pages)
6 January 2022Director's details changed for Mr Daniel Keith Rawlinson on 6 January 2022 (2 pages)
19 October 2020Incorporation
Statement of capital on 2020-10-19
  • GBP 10
(39 pages)