ESSELTEST LIMITED
Overview
Company Name | ESSELTEST LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06216989 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ESSELTEST LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is ESSELTEST LIMITED located?
Registered Office Address | 3 Boundary Court Warke Flatt Willow Farm Business Park DE74 2UD Castle Donington Derby England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ESSELTEST LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 18, 2019 |
What are the latest filings for ESSELTEST LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Apr 18, 2020 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Aug 18, 2019 | 7 pages | AA | ||||||||||
Previous accounting period extended from Jun 30, 2019 to Aug 18, 2019 | 1 pages | AA01 | ||||||||||
Registered office address changed from 1 Coulthard Close Towcester Northamptonshire NN12 7BA to 3 Boundary Court Warke Flatt Willow Farm Business Park Castle Donington Derby DE74 2UD on Aug 21, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mr Stephen William Humphrey as a director on Aug 20, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lorne Alexander Mclundie as a director on Aug 20, 2019 | 1 pages | TM01 | ||||||||||
Notification of Construction Testing Solutions Limited as a person with significant control on Aug 20, 2019 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Peter Damian Eglinton as a director on Aug 20, 2019 | 2 pages | AP01 | ||||||||||
Cessation of Lorne Alexander Mclundie as a person with significant control on Aug 20, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Sarah Dawson as a person with significant control on Aug 20, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Apr 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Apr 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 9 pages | AA | ||||||||||
Who are the officers of ESSELTEST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAWSON, Sarah | Secretary | Warke Flatt Willow Farm Business Park DE74 2UD Castle Donington 3 Boundary Court Derby England | British | Company Secretary | 121535970001 | |||||
EGLINTON, Peter Damian | Director | Warke Flatt Willow Farm Business Park DE74 2UD Castle Donington 3 Boundary Court Derby England | United Kingdom | British | Director | 137660810001 | ||||
HUMPHREY, Stephen William | Director | Warke Flatt Willow Farm Business Park DE74 2UD Castle Donington 3 Boundary Court Derby England | England | British | Director | 87428080002 | ||||
HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
MCLUNDIE, Lorne Alexander | Director | Coulthard Close NN12 7BA Towcester 1 Northamptonshire England | England | British | Technical Director | 121177440003 | ||||
HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of ESSELTEST LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Construction Testing Solutions Limited | Aug 20, 2019 | Warke Flatt Willow Farm Business Park DE74 2UD Castle Donington 3 Boundary Court Derby England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Lorne Alexander Mclundie | Apr 06, 2016 | NN12 7BA Towcester 1 Coulthard Close Northamptonshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Miss Sarah Dawson | Apr 06, 2016 | NN12 7BA Towcester 1 Coultard Close Northamptonshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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