Company NameEyton Investments Limited
Company StatusDissolved
Company Number00664566
CategoryPrivate Limited Company
Incorporation Date8 July 1960(63 years, 10 months ago)

Business Activity

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

Directors

Secretary NameWalgate Services Limited (Corporation)
StatusCurrent
Appointed20 November 1998(38 years, 4 months after company formation)
Appointment Duration25 years, 5 months
Correspondence Address25 North Row
London
W1K 6DJ
Director NamePeter Lindsey Everest
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(32 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 December 1992)
RoleSurveyor
Correspondence AddressFir Trees 6 The Glen
Crosslands
Caddington
Beds
LU1 4EU
Director NameMichael John Milnes Walker
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(32 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 1993)
RoleSolicitor
Correspondence AddressRed House 6 Church Street
Cawthorne
Barnsley
South Yorkshire
S75 4HP
Director NameNorman Patrick Turner
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(32 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 December 1993)
RoleCo Director
Correspondence AddressHillside Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameMr Farid Rashid Gulmohamed
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(32 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 August 1994)
RoleChartered Accountant
Correspondence Address35 Canons Drive
Edgware
Middlesex
HA8 7RB
Secretary NameMr Timothy Sheppard
NationalityBritish
StatusResigned
Appointed21 November 1992(32 years, 4 months after company formation)
Appointment Duration2 months (resigned 22 January 1993)
RoleCompany Director
Correspondence Address15 Cradfield Street
Tooding
London
Secretary NameTimothy John Findlow
NationalityBritish
StatusResigned
Appointed22 January 1993(32 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 1994)
RoleCompany Director
Correspondence Address122 Hurdsfield Road
Macclesfield
Cheshire
SK10 2PY
Director NameNicholas John Kaye
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(33 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 1995)
RoleChartered Surveyor
Correspondence Address13 Old Park Avenue
London
SW12 8RH
Director NameMr William Higgins
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1993(33 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 May 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBurchetts Green House
Burchetts Green
Berkshire
SL6 6QZ
Director NameMr Philip Martin Ridal
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(34 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 11 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ham Street
Richmond
Surrey
TW10 7HR
Secretary NameKaren Loraine Bennett
NationalityBritish
StatusResigned
Appointed28 October 1994(34 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 1996)
RoleCompany Director
Correspondence Address34 Cromwell Road
Hove
East Sussex
BN3 3EB
Director NameRichard John Lugar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(34 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 January 1996)
RoleProperty Manager
Correspondence Address43 Winstree Road
Stanway
Colchester
Essex
CO3 5QG
Secretary NameJillian Mary Fitzgerald
NationalityBritish
StatusResigned
Appointed15 January 1996(35 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 July 1996)
RoleCompany Director
Correspondence AddressGround Floor Flat 72 Norroy Road
Putney
London
SW15 1PG
Secretary NameSimon Matthews
NationalityBritish
StatusResigned
Appointed08 July 1996(36 years after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 1998)
RoleCompany Director
Correspondence AddressCherry Tree Cottage 34 High Street
Long Wittenham
Abingdon
Oxfordshire
OX14 4QJ
Secretary NamePaul Atkin
NationalityBritish
StatusResigned
Appointed09 March 1998(37 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 November 1998)
RoleCompany Director
Correspondence Address24 Fitzwarren Gardens
London
N19 3TP
Director NamePeter Michael Ian Catto
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(38 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 April 2001)
RoleCompany Director
Correspondence Address14 Hyde Park Gardens
London
W2 2LU
Director NameMr John Gerard Muldoon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2001(41 years, 1 month after company formation)
Appointment Duration2 years (resigned 19 August 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Carbery Avenue
Bournemouth
Dorset
BH6 3LF

Location

Registered Address28th Floor Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 March 2007Dissolved (1 page)
21 December 2006Return of final meeting of creditors (1 page)
24 July 2006Administrator's abstract of receipts and payments (2 pages)
20 March 2006Notice of discharge of Administration Order (4 pages)
20 March 2006Appointment of a liquidator (1 page)
13 March 2006Order of court to wind up (4 pages)
17 February 2006Administrator's abstract of receipts and payments (2 pages)
27 July 2005Administrator's abstract of receipts and payments (2 pages)
17 February 2005Administrator's abstract of receipts and payments (2 pages)
20 January 2005Registered office changed on 20/01/05 from: 81 saint martins lane london WC2N 4AA (1 page)
12 August 2004Administrator's abstract of receipts and payments (3 pages)
9 February 2004Administrator's abstract of receipts and payments (3 pages)
23 October 2003Notice of result of meeting of creditors (12 pages)
18 September 2003Statement of administrator's proposal (63 pages)
6 September 2003Director resigned (1 page)
22 July 2003Registered office changed on 22/07/03 from: albemarle house 1 albemarle street london W1S 4HA (1 page)
21 July 2003Administration Order (2 pages)
21 July 2003Notice of Administration Order (1 page)
9 December 2002Return made up to 21/11/02; full list of members (6 pages)
28 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
22 July 2002Director's particulars changed (1 page)
20 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
4 January 2002Return made up to 21/11/01; full list of members (6 pages)
12 December 2001Director's particulars changed (1 page)
11 October 2001New director appointed (4 pages)
29 August 2001Director's particulars changed (1 page)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 2001New director appointed (4 pages)
6 June 2001Auditor's resignation (2 pages)
25 May 2001Director resigned (1 page)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
26 February 2001Return made up to 21/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/02/01
(6 pages)
28 September 2000Full accounts made up to 30 June 1999 (10 pages)
7 January 2000Return made up to 21/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 November 1999Registered office changed on 16/11/99 from: 24 brooks mews london W1Y 1LF (1 page)
16 February 1999Director resigned (1 page)
4 January 1999Return made up to 21/11/98; full list of members (6 pages)
23 December 1998Full accounts made up to 30 June 1998 (10 pages)
1 December 1998New director appointed (3 pages)
27 November 1998New secretary appointed (2 pages)
27 November 1998Secretary resigned (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998New secretary appointed (2 pages)
19 December 1997Return made up to 21/11/97; change of members (8 pages)
5 November 1997Full accounts made up to 30 June 1997 (10 pages)
30 June 1997Secretary's particulars changed (1 page)
17 February 1997Full accounts made up to 30 June 1996 (11 pages)
17 December 1996Return made up to 21/11/96; no change of members (7 pages)
28 July 1996New secretary appointed (1 page)
28 July 1996Secretary resigned (2 pages)
12 June 1996Director's particulars changed (1 page)
10 June 1996Director resigned (1 page)
14 February 1996New secretary appointed (2 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Auditor's resignation (1 page)
29 November 1995Full accounts made up to 30 June 1995 (13 pages)
23 November 1995Return made up to 21/11/95; full list of members (12 pages)
21 April 1995New director appointed (4 pages)