ESTERLINE TECHNOLOGIES ACQUISITION LIMITED

ESTERLINE TECHNOLOGIES ACQUISITION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameESTERLINE TECHNOLOGIES ACQUISITION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04759585
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ESTERLINE TECHNOLOGIES ACQUISITION LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ESTERLINE TECHNOLOGIES ACQUISITION LIMITED located?

    Registered Office Address
    5 New Street Square
    EC4A 3TW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ESTERLINE TECHNOLOGIES ACQUISITION LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for ESTERLINE TECHNOLOGIES ACQUISITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 09, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan David Crandall as a director on Oct 02, 2019

    1 pagesTM01

    Appointment of Liza Sabol as a director on Oct 02, 2019

    2 pagesAP01

    Termination of appointment of Albert Scott Yost as a director on May 30, 2019

    1 pagesTM01

    Confirmation statement made on May 09, 2019 with updates

    4 pagesCS01

    Appointment of Jonathan David Crandall as a director on Mar 14, 2019

    2 pagesAP01

    Appointment of Sarah Louise Wynne as a director on Mar 14, 2019

    2 pagesAP01

    Termination of appointment of Stephen Nolan as a director on Mar 14, 2019

    1 pagesTM01

    Termination of appointment of Curtis Carl Reusser as a director on Mar 14, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2018

    6 pagesAA

    Accounts for a dormant company made up to Sep 30, 2017

    6 pagesAA

    Director's details changed for Stephen Nolan on Jun 05, 2018

    2 pagesCH01

    Confirmation statement made on May 09, 2018 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Termination of appointment of Robert David George as a director on Mar 01, 2018

    1 pagesTM01

    Appointment of Stephen Nolan as a director on Mar 01, 2018

    2 pagesAP01

    Withdrawal of a person with significant control statement on Feb 23, 2018

    2 pagesPSC09

    Accounts for a dormant company made up to Sep 30, 2016

    6 pagesAA

    Confirmation statement made on May 09, 2017 with updates

    5 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Accounts for a dormant company made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to May 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 350
    SH01

    Who are the officers of ESTERLINE TECHNOLOGIES ACQUISITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04328885
    84071220002
    SABOL, Liza Ann
    E. 9th Street
    Suite 3000
    44114 Cleveland
    1301
    Oh
    United States
    Director
    E. 9th Street
    Suite 3000
    44114 Cleveland
    1301
    Oh
    United States
    United StatesAmerican264393300001
    WYNNE, Sarah Louise
    E. 9th Street
    Suite 3000
    44114 Cleveland
    1301
    Oh
    United States
    Director
    E. 9th Street
    Suite 3000
    44114 Cleveland
    1301
    Oh
    United States
    United StatesAmerican257421160001
    REED, Samantha Louise
    Flat 3 24 Greyhound Lane
    SW16 5SB London
    Secretary
    Flat 3 24 Greyhound Lane
    SW16 5SB London
    British90283900001
    MITRE SECRETARIES LIMITED
    160
    Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Secretary
    160
    Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1447749
    38565160001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CRANDALL, Jonathan David
    E. 9th Street
    Suite 3000
    44114 Cleveland
    1301
    Oh
    United States
    Director
    E. 9th Street
    Suite 3000
    44114 Cleveland
    1301
    Oh
    United States
    United StatesAmerican257418830001
    CREMIN, Robert William
    9226 South East 33rd Place
    Mercer Island
    Washington 98040
    Usa
    Director
    9226 South East 33rd Place
    Mercer Island
    Washington 98040
    Usa
    UsaAmerican67768140003
    GEORGE, Robert David
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United StatesAmerican133332220004
    GEORGES PICOT, Come Carl Herve
    6 Melrose Gardens
    W6 7RW London
    Director
    6 Melrose Gardens
    W6 7RW London
    French90283790001
    LAWRENCE, Richard Bradley
    Lake Washington Blvd Se
    98006 Bellevue
    4010
    Washington
    Usa
    Director
    Lake Washington Blvd Se
    98006 Bellevue
    4010
    Washington
    Usa
    United StatesAnmerican122574630001
    NOLAN, Stephen
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United StatesAmerican244169570002
    REED, Samantha Louise
    Flat 3 24 Greyhound Lane
    SW16 5SB London
    Director
    Flat 3 24 Greyhound Lane
    SW16 5SB London
    British90283900001
    REUSSER, Curtis Carl
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United StatesAmerican187868730001
    YOST, Albert Scott
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United StatesAmerican149468560001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    What are the latest statements on persons with significant control for ESTERLINE TECHNOLOGIES ACQUISITION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 10, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    May 09, 2017May 09, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0