Company NameESF Gloucester Limited
Company StatusDissolved
Company Number09943761
CategoryPrivate Limited Company
Incorporation Date11 January 2016(8 years, 3 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)
Previous NameESF Tipton Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Allan Higgs
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2016(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address55 Cundell Way
Kings Worthy
Winchester
SO23 7NP
Director NameMr David Anthony Da Cunha
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2016(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressCampbell House Lower Sandy Down Lane
Boldre
Lymington
SO41 8PP
Director NameMr Steven Michael Butler
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2016(5 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 07 June 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH

Location

Registered AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

2 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
15 December 2016Director's details changed for Mr Allan Higgs on 14 December 2016 (2 pages)
4 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-02
(3 pages)
5 September 2016Registered office address changed from 1-2 Clarendon Court over Wallop Stockbridge Hampshire SO20 8HU England to Welken House 10-11 Charterhouse Square London EC1M 6EH on 5 September 2016 (2 pages)
2 July 2016Statement of capital following an allotment of shares on 2 July 2016
  • GBP 150
(3 pages)
2 July 2016Appointment of Mr Steven Michael Butler as a director on 2 July 2016 (2 pages)
14 January 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 100
(3 pages)
11 January 2016Incorporation
Statement of capital on 2016-01-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)