Company NameEyethorne Limited
DirectorRufus Laycock
Company StatusDissolved
Company Number00527393
CategoryPrivate Limited Company
Incorporation Date30 December 1953(70 years, 4 months ago)
Previous NamesEyethorne Limited and Ellayess Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(51 years, 5 months after company formation)
Appointment Duration18 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary NameKvaerner Services Limited (Corporation)
StatusCurrent
Appointed31 May 2005(51 years, 5 months after company formation)
Appointment Duration18 years, 11 months
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameAllan Graham Gormly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(37 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 1992)
RoleCompany Director
Correspondence Address56 North Park
Gerrards Cross
Buckinghamshire
SL9 8JR
Secretary NameNigel Anthony Watts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(37 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Director NameMr Nigel Anthony Watts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(38 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Director NameWilliam Gerald Millar
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(38 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 1995)
RoleFinance Director
Correspondence AddressThe Outlook Salisbury Road
St Margarets Bay
Dover
Kent
CT15 6BL
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed01 October 1992(38 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 September 1993)
RoleCompany Director
Correspondence Address6 Salcombe Gardens
Clapham Common North
London
SW4 9RY
Secretary NameMr Nigel Anthony Watts
NationalityBritish
StatusResigned
Appointed17 September 1993(39 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Director NameRupert James Stanley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(41 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 February 1996)
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence AddressNew School Farm
6 Station Road Tilbrook
Huntingdon
Cambridgeshire
PE28 0JT
Director NameMr Thomas George Snow
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(41 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 1997)
RoleFinance Director
Correspondence Address28 Harsfold Road
Rustington
Littlehampton
West Sussex
BN16 2QE
Director NameMr David George Moorhouse
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(41 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 1997)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressLeywood School House
Leywood Road
Harvel
Kent
DA13 0UD
Secretary NameMrs Lee Chan Chen
NationalityMalaysian
StatusResigned
Appointed28 June 1996(42 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address113 Rowley Way
London
NW8 0SW
Director NameMr Michael St John Holt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(43 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 May 2003)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Hill Road
Portchester
Fareham
Hampshire
PO16 8LA
Director NameBaard Bale
Date of BirthApril 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed25 June 1997(43 years, 6 months after company formation)
Appointment Duration2 years (resigned 16 July 1999)
RoleExecutive Vice President
Correspondence Address31a Montague Road
Richmond Hill
Richmond
Surrey
TW10 6QJ
Director NameJohn Anthony Murphy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed16 July 1999(45 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 2000)
RoleAccountant
Correspondence AddressThistledene 9 Aldenholme
Ellesmere Road
Weybridge
Surrey
KT13 0JF
Director NameJohn Christopher Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(46 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 2003)
RoleAccountant
Correspondence Address1 Cobbe Place
Beddingham
Lewes
East Sussex
BN8 6JY
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(49 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Ronald Ernest Woods
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(49 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 2004)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressAll Seasons House
Sterlings Field
Cookham Dean
Berks
SL6 9PG
Director NameNigel William Gamble
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(50 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2005)
RoleSolicitor
Correspondence Address1 Tenterden 73 Bois Lane
Chesham Bois
Buckinghamshire
HP6 6DB
Director NameMrs Lee Chan Chen
Date of BirthJune 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed08 October 2004(50 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2005)
RoleSecretary
Correspondence Address113 Rowley Way
London
NW8 0SW

Location

Registered Address1st Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£337,043

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 July 2006Dissolved (1 page)
26 April 2006Liquidators statement of receipts and payments (5 pages)
26 April 2006Return of final meeting in a members' voluntary winding up (3 pages)
29 September 2005Registered office changed on 29/09/05 from: kvaerner house 68 hammersmith road london W14 8YW (1 page)
27 September 2005Appointment of a voluntary liquidator (5 pages)
27 September 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 September 2005Declaration of solvency (3 pages)
18 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 June 2005Secretary resigned;director resigned (1 page)
18 June 2005New secretary appointed (2 pages)
18 June 2005Director resigned (1 page)
18 June 2005Memorandum and Articles of Association (6 pages)
18 June 2005New director appointed (2 pages)
25 April 2005Return made up to 31/03/05; full list of members (2 pages)
8 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
1 August 2003Company name changed ellayess LIMITED\certificate issued on 01/08/03 (2 pages)
30 June 2003Company name changed eyethorne LIMITED\certificate issued on 30/06/03 (2 pages)
12 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
12 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 March 2002Registered office changed on 22/03/02 from: 20 eastbourne terrace london W2 6LE (1 page)
16 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 June 2001Return made up to 31/03/01; full list of members (6 pages)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
10 May 2000Return made up to 31/03/00; full list of members (6 pages)
6 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (1 page)
19 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
5 May 1999Return made up to 31/03/99; no change of members (4 pages)
12 May 1998Full accounts made up to 31 December 1997 (8 pages)
18 April 1998Return made up to 31/03/98; no change of members (4 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
6 July 1997Full accounts made up to 31 December 1996 (8 pages)
17 April 1997Auditor's resignation (8 pages)
11 April 1997Return made up to 31/03/97; full list of members (6 pages)
11 November 1996Auditor's resignation (8 pages)
15 July 1996Secretary resigned;director resigned (1 page)
15 July 1996New secretary appointed (2 pages)
30 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
18 April 1996Return made up to 31/03/96; full list of members (6 pages)
12 February 1996Full accounts made up to 30 September 1995 (9 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)