Company NameEstate Associates Limited
Company StatusDissolved
Company Number00508814
CategoryPrivate Limited Company
Incorporation Date13 June 1952(71 years, 11 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

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

Directors

Secretary NameCarol Weldon
NationalityBritish
StatusClosed
Appointed30 August 1996(44 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 17 October 2000)
RoleCompany Director
Correspondence Address2a Brick Kiln Lane
Great Horkesley
Colchester
Essex
CO6 4EU
Director NameThe Marquis Of Bristol (Corporation)
Date of BirthSeptember 1954 (Born 69 years ago)
StatusClosed
Appointed26 September 1991(39 years, 3 months after company formation)
Appointment Duration9 years (closed 17 October 2000)
Correspondence AddressLittle Horringer Hall
Horringer
Bury St Edmunds
Suffolk
IP29 5PN
Director NameMr Crispin David Philip Vaughan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(39 years, 3 months after company formation)
Appointment Duration4 months (resigned 28 January 1992)
RoleCompany Director
Correspondence Address1 Queens Gate
London
SW7 5EH
Secretary NameMr Crispin David Philip Vaughan
NationalityBritish
StatusResigned
Appointed26 September 1991(39 years, 3 months after company formation)
Appointment Duration4 months (resigned 28 January 1992)
RoleCompany Director
Correspondence Address1 Queens Gate
London
SW7 5EH
Director NameNicholas Lester Powell Ashley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(39 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address21a Tynemouth Street
London
Sw6
Secretary NameNicholas Lester Powell Ashley
NationalityBritish
StatusResigned
Appointed28 January 1992(39 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address21a Tynemouth Street
London
Sw6

Location

Registered Address255 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Accounts

Latest Accounts5 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
7 January 1999Full accounts made up to 5 April 1998 (4 pages)
9 October 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1997Full accounts made up to 5 April 1997 (4 pages)
21 March 1997Full accounts made up to 5 April 1996 (4 pages)
14 November 1996Return made up to 26/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 October 1996Secretary resigned;director resigned (1 page)
7 October 1996New secretary appointed (2 pages)
14 February 1996Full accounts made up to 5 April 1995 (4 pages)
29 September 1995Return made up to 26/09/95; full list of members (6 pages)
9 November 1993Return made up to 26/09/93; full list of members (6 pages)
5 May 1993Full accounts made up to 5 April 1993 (1 page)
23 November 1992Return made up to 26/09/92; no change of members (4 pages)
23 November 1992Full accounts made up to 5 April 1992 (1 page)
7 April 1992Full accounts made up to 5 April 1991 (1 page)
4 March 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 October 1991Return made up to 26/09/91; full list of members (4 pages)
17 October 1990Full accounts made up to 5 April 1990 (1 page)
17 October 1990Return made up to 26/09/90; full list of members (5 pages)
17 October 1990New director appointed (2 pages)
4 August 1989Full accounts made up to 5 April 1989 (2 pages)
4 August 1989Return made up to 28/06/89; full list of members (7 pages)
27 May 1988Return made up to 26/04/88; full list of members (4 pages)
27 May 1988Full accounts made up to 5 April 1988 (2 pages)
4 February 1988Full accounts made up to 5 April 1986 (9 pages)
4 February 1988Return made up to 30/10/87; full list of members (4 pages)
23 December 1986Return made up to 01/08/86; full list of members (4 pages)
23 December 1986Full accounts made up to 5 April 1985 (10 pages)
14 October 1986Registered office changed on 14/10/86 from: 113A northgate street bury st edmunds suffolk (1 page)
6 May 1986Full accounts made up to 5 April 1984 (9 pages)
6 May 1986Return made up to 19/04/85; full list of members (5 pages)