Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 3AW
Director Name | Karen Elizabeth Watkins |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 1996(62 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 28 March 2006) |
Role | Company Director |
Correspondence Address | The Lodge Heathfield Farm Bletchingdon Kidlington Oxfordshire OX5 3DU |
Secretary Name | Karen Elizabeth Watkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1998(64 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 28 March 2006) |
Role | Company Director |
Correspondence Address | The Lodge Heathfield Farm Bletchingdon Kidlington Oxfordshire OX5 3DU |
Director Name | Mrs Lynda Elizabeth Parsonage |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(57 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 September 1996) |
Role | Company Director |
Correspondence Address | 14 Morven Close Potters Bar Hertfordshire EN6 1HP |
Director Name | John Michael Stone |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(57 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 September 1996) |
Role | Managing Director |
Correspondence Address | Bramleys Little Kingshill Great Missenden Buckinghamshire HP16 0EB |
Director Name | Mrs Josephine Margery Stone |
---|---|
Date of Birth | August 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(57 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 June 2000) |
Role | Company Director |
Correspondence Address | 16 Westwood Court Enfield Middlesex EN1 2HQ |
Director Name | David Stewart Wright |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(57 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | Little Cruff Fore Street Bishopsteignton Teignmouth Devon TQ14 9QR |
Secretary Name | Mr James McIntyre Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 803 Duncan House Dolphin Square London SW1V 3LY |
Secretary Name | David Stewart Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(59 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | Little Cruff Fore Street Bishopsteignton Teignmouth Devon TQ14 9QR |
Registered Address | 2 Jardine House The Harrovian Busines Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £49,161 |
Net Worth | £1,868,733 |
Cash | £1,898,589 |
Current Liabilities | £31,006 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2005 | Application for striking-off (1 page) |
11 July 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
10 June 2005 | Accounting reference date extended from 30/09/04 to 30/11/04 (1 page) |
18 March 2005 | Return made up to 29/12/04; full list of members (13 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
11 March 2004 | Return made up to 29/12/03; full list of members
|
21 March 2003 | Return made up to 29/12/02; full list of members (13 pages) |
16 January 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members (12 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
16 May 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
11 January 2001 | Return made up to 29/12/00; full list of members
|
7 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
29 January 2000 | Return made up to 29/12/99; full list of members (15 pages) |
5 May 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
19 January 1999 | Return made up to 29/12/98; full list of members
|
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
8 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
4 February 1998 | Return made up to 29/12/97; no change of members
|
22 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
14 January 1997 | Return made up to 29/12/96; full list of members
|
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
24 April 1996 | Full accounts made up to 30 September 1995 (16 pages) |
17 January 1996 | Return made up to 29/12/95; no change of members (5 pages) |
22 March 1995 | Full accounts made up to 30 September 1994 (16 pages) |
16 May 1985 | Memorandum and Articles of Association (12 pages) |