ESTOR LIMITED

Register to unlock more data on OkredoRegister

ESTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01113202

Incorporation date

11/05/1973

Size

Total Exemption Small

Contacts

Registered address

Registered address

Prospect House, 58 Queens Road, Reading, Berkshire RG1 4RPCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1973)
dot icon20/11/2014
Bona Vacantia disclaimer
dot icon20/11/2014
Bona Vacantia disclaimer
dot icon06/11/2014
Final Gazette dissolved following liquidation
dot icon06/08/2014
Notice of move from Administration to Dissolution on 2014-07-30
dot icon24/07/2014
Administrator's progress report to 2014-06-19
dot icon28/01/2014
Administrator's progress report to 2013-12-19
dot icon23/07/2013
Administrator's progress report to 2013-06-19
dot icon23/07/2013
Notice of extension of period of Administration
dot icon02/04/2013
Appointment of an administrator
dot icon02/04/2013
Notice of appointment of replacement/additional administrator
dot icon02/04/2013
Notice of vacation of office by administrator
dot icon06/03/2013
Administrator's progress report to 2013-02-02
dot icon11/02/2013
Notice of extension of period of Administration
dot icon14/09/2012
Result of meeting of creditors
dot icon03/08/2012
Administrator's progress report to 2012-08-02
dot icon03/08/2012
Notice of extension of period of Administration
dot icon03/08/2012
Statement of administrator's revised proposal
dot icon10/04/2012
Administrator's progress report to 2012-02-02
dot icon20/10/2011
Notice of deemed approval of proposals
dot icon28/09/2011
Statement of administrator's proposal
dot icon25/08/2011
Registered office address changed from C/O Ginger Group 43 High Street Ealing Broadway London W5 5DB United Kingdom on 2011-08-25
dot icon25/08/2011
Appointment of an administrator
dot icon22/05/2011
Director's details changed for Mr Keith Warner on 2011-03-01
dot icon22/05/2011
Registered office address changed from 128a Uxbridge Road Ealing London W13 8QS on 2011-05-22
dot icon02/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/08/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon27/08/2010
Director's details changed for Mr Keith Warner on 2010-08-26
dot icon27/08/2010
Termination of appointment of Karys Warner as a secretary
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/10/2009
Annual return made up to 2009-08-26 with full list of shareholders
dot icon05/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/08/2008
Return made up to 26/08/08; full list of members
dot icon12/02/2008
Return made up to 22/01/08; full list of members
dot icon17/01/2008
New secretary appointed
dot icon17/01/2008
Secretary resigned
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/03/2007
Return made up to 22/01/07; full list of members
dot icon19/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/05/2006
Secretary's particulars changed
dot icon02/02/2006
Secretary's particulars changed
dot icon01/02/2006
Director's particulars changed
dot icon01/02/2006
Return made up to 22/01/06; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/01/2005
Return made up to 22/01/05; full list of members
dot icon29/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/01/2004
Return made up to 22/01/04; full list of members
dot icon05/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/01/2003
Return made up to 22/01/03; full list of members
dot icon13/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon02/05/2002
Registered office changed on 02/05/02 from: 128A uxbridge road ealing london W13 8QS
dot icon13/02/2002
Return made up to 22/01/02; full list of members
dot icon13/02/2002
Registered office changed on 13/02/02 from: 29/31 greville street london EC1N 8RB
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon08/06/2001
Particulars of mortgage/charge
dot icon21/02/2001
Return made up to 22/01/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-03-31
dot icon11/02/2000
Return made up to 22/01/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon17/02/1999
Return made up to 22/01/99; full list of members
dot icon24/01/1999
Full accounts made up to 1998-03-31
dot icon23/02/1998
Return made up to 22/01/98; no change of members
dot icon09/02/1998
Full accounts made up to 1997-03-31
dot icon05/01/1998
Return made up to 22/01/97; no change of members
dot icon03/12/1997
Registered office changed on 03/12/97 from: 29-31 greville street london EC1N 8RB
dot icon02/12/1997
Registered office changed on 02/12/97 from: 436 kings road chelsea london SW10 0LJ
dot icon22/01/1997
Full accounts made up to 1996-03-31
dot icon21/03/1996
New secretary appointed
dot icon12/03/1996
Secretary resigned
dot icon12/03/1996
Director resigned
dot icon12/03/1996
New director appointed
dot icon16/02/1996
Return made up to 22/01/96; full list of members
dot icon30/11/1995
Particulars of mortgage/charge
dot icon20/09/1995
Full accounts made up to 1995-03-31
dot icon02/03/1995
Return made up to 22/01/95; no change of members
dot icon08/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Secretary resigned;new secretary appointed
dot icon20/02/1994
Return made up to 22/01/94; no change of members
dot icon07/12/1993
Full accounts made up to 1993-03-31
dot icon10/02/1993
Return made up to 22/01/93; full list of members
dot icon11/11/1992
Full accounts made up to 1992-03-31
dot icon01/02/1992
Full accounts made up to 1991-03-31
dot icon24/01/1992
Return made up to 22/01/92; no change of members
dot icon09/02/1991
Return made up to 22/01/91; full list of members
dot icon17/01/1991
Full accounts made up to 1990-03-31
dot icon27/03/1990
Return made up to 22/01/90; full list of members
dot icon21/02/1990
Full accounts made up to 1989-03-31
dot icon07/06/1989
Return made up to 05/06/89; full list of members
dot icon26/05/1989
Full accounts made up to 1988-03-31
dot icon12/12/1988
New director appointed
dot icon22/03/1988
Full accounts made up to 1987-03-31
dot icon22/03/1988
Return made up to 23/11/87; full list of members
dot icon25/08/1987
Registered office changed on 25/08/87 from: wimborne house 4 pump lane hayes middx UB3 3QR
dot icon28/04/1987
Accounts for a small company made up to 1986-03-31
dot icon04/12/1986
Registered office changed on 04/12/86 from: 19 andover place london, N.W.6.
dot icon11/05/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warner, Karys Siobhan
Secretary
14/01/2008 - 26/08/2010
1
Warner, Keith Stanley George
Director
26/02/1996 - Present
11
Samuel, Katharine Lynne
Secretary
21/11/1994 - 26/02/1996
-
Warner, Jane
Secretary
26/02/1996 - 14/01/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ESTOR LIMITED

ESTOR LIMITED is an(a) Dissolved company incorporated on 11/05/1973 with the registered office located at Prospect House, 58 Queens Road, Reading, Berkshire RG1 4RP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ESTOR LIMITED?

toggle

ESTOR LIMITED is currently Dissolved. It was registered on 11/05/1973 and dissolved on 06/11/2014.

Where is ESTOR LIMITED located?

toggle

ESTOR LIMITED is registered at Prospect House, 58 Queens Road, Reading, Berkshire RG1 4RP.

What does ESTOR LIMITED do?

toggle

ESTOR LIMITED operates in the Hairdressing and other beauty treatment (93.02 - SIC 2003) sector.

What is the latest filing for ESTOR LIMITED?

toggle

The latest filing was on 20/11/2014: Bona Vacantia disclaimer.