Company NameEslin Corsetry Limited
Company StatusDissolved
Company Number00440005
CategoryPrivate Limited Company
Incorporation Date31 July 1947(76 years, 9 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Henry Linton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(43 years, 11 months after company formation)
Appointment Duration19 years, 10 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address268 Court Road
London
SE9 4TY
Secretary NameChristine Rosemary Linton
NationalityBritish
StatusClosed
Appointed20 December 2000(53 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address268 Court Road
Mottingham
London
SE9 4TY
Director NameChristine Rosemary Linton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2003(55 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 26 April 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address268 Court Road
Mottingham
London
SE9 4TY
Director NameMrs Lilian Gibbs
Date of BirthDecember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(43 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 October 2002)
RoleCompany Director
Correspondence AddressFairmount
Mottingham Lane
London
SE9 4RT
Director NameMr Henry Linton
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(43 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 1993)
RoleCompany Director
Correspondence Address22 Brookway
Blackheath
London
SE3 9BJ
Secretary NameMr Henry Linton
NationalityBritish
StatusResigned
Appointed21 June 1991(43 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 1993)
RoleCompany Director
Correspondence Address22 Brookway
Blackheath
London
SE3 9BJ
Secretary NameMr David Henry Linton
NationalityBritish
StatusResigned
Appointed17 February 1993(45 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 December 2000)
RoleCompany Director & Secretary
Country of ResidenceEngland
Correspondence Address268 Court Road
London
SE9 4TY

Location

Registered Address15 Bedford Square
London
WC1B 3JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£274,339
Cash£74,334
Current Liabilities£3,175

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
22 December 2010Application to strike the company off the register (3 pages)
22 December 2010Application to strike the company off the register (3 pages)
30 June 2010Director's details changed for Christine Rosemary Linton on 21 June 2010 (2 pages)
30 June 2010Director's details changed for David Henry Linton on 21 June 2010 (2 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 2,000
(5 pages)
30 June 2010Director's details changed for David Henry Linton on 21 June 2010 (2 pages)
30 June 2010Director's details changed for Christine Rosemary Linton on 21 June 2010 (2 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 2,000
(5 pages)
21 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 June 2009Location of register of members (1 page)
24 June 2009Return made up to 21/06/09; full list of members (4 pages)
24 June 2009Location of register of members (1 page)
24 June 2009Registered office changed on 24/06/2009 from 268 court road mottingham london SE9 4TY (1 page)
24 June 2009Registered office changed on 24/06/2009 from 268 court road mottingham london SE9 4TY (1 page)
24 June 2009Location of debenture register (1 page)
24 June 2009Return made up to 21/06/09; full list of members (4 pages)
24 June 2009Location of debenture register (1 page)
9 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 July 2008Return made up to 21/06/08; no change of members (5 pages)
18 July 2008Return made up to 21/06/08; no change of members (5 pages)
13 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 July 2007Return made up to 21/06/07; no change of members (7 pages)
19 July 2007Return made up to 21/06/07; no change of members (7 pages)
28 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 June 2006Return made up to 21/06/06; full list of members (7 pages)
27 June 2006Return made up to 21/06/06; full list of members (7 pages)
26 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 July 2005Return made up to 21/06/05; full list of members (7 pages)
7 July 2005Return made up to 21/06/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 July 2004Return made up to 21/06/04; full list of members (7 pages)
5 July 2004Return made up to 21/06/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 July 2003Return made up to 21/06/03; full list of members (7 pages)
28 July 2003Return made up to 21/06/03; full list of members (7 pages)
10 March 2003New director appointed (1 page)
10 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
10 March 2003New director appointed (1 page)
10 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
14 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
14 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 June 2002Return made up to 21/06/02; full list of members (7 pages)
27 June 2002Return made up to 21/06/02; full list of members (7 pages)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
28 June 2001Return made up to 21/06/01; full list of members (6 pages)
28 June 2001Return made up to 21/06/01; full list of members (6 pages)
10 January 2001Secretary resigned (1 page)
10 January 2001Secretary resigned (1 page)
10 January 2001New secretary appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
12 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
12 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Return made up to 21/06/00; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
11 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
25 June 1999Return made up to 21/06/99; no change of members (4 pages)
25 June 1999Return made up to 21/06/99; no change of members (4 pages)
28 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
28 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
7 July 1998Return made up to 21/06/98; no change of members (4 pages)
7 July 1998Return made up to 21/06/98; no change of members (4 pages)
8 September 1997Return made up to 21/06/97; full list of members (6 pages)
8 September 1997Return made up to 21/06/97; full list of members (6 pages)
11 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
11 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
25 July 1996Return made up to 21/06/96; no change of members (4 pages)
25 July 1996Return made up to 21/06/96; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (4 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (4 pages)
30 June 1995Return made up to 21/06/95; full list of members (6 pages)
30 June 1995Return made up to 21/06/95; full list of members (6 pages)
6 February 1984Accounts made up to 31 October 1982 (9 pages)
6 February 1984Accounts made up to 31 October 1982 (9 pages)