Company NameDouble E Overseas Removals Limited
Company StatusDissolved
Company Number00926963
CategoryPrivate Limited Company
Incorporation Date7 February 1968(56 years, 3 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Marion Rose Elvin
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1991(22 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 23 November 1999)
RoleCompany Director
Correspondence Address4 Burlescoombe Close
Thorpe Bay
Essex
SS1 3QQ
Secretary NameMrs Marion Rose Elvin
NationalityBritish
StatusClosed
Appointed03 January 1991(22 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 23 November 1999)
RoleCompany Director
Correspondence Address4 Burlescoombe Close
Thorpe Bay
Essex
SS1 3QQ
Director NamePaul Elvin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1996(27 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 23 November 1999)
RoleShipping
Correspondence Address4 Scotts Cottages
Retreat Way
Chigwell
Essex
IG7 6EL
Director NameMr Barry Scott Elvin
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(22 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 1996)
RoleCompany Director
Correspondence Address2 Fairmeadside
Loughton
Essex
IG10 4RH
Director NamePaul Elvin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(23 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1995)
RoleOffice Manager/Estimator
Correspondence Address4 Scotts Cottages
Retreat Way
Chigwell
Essex
IG7 6EL

Location

Registered AddressClemence Hoar Cummings
Riverside House
1/5 Como Street
Romford
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
10 May 1998Return made up to 29/01/98; full list of members (6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 October 1997Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
18 February 1997Return made up to 29/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
2 July 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
25 March 1996Return made up to 29/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/03/96
(4 pages)
30 August 1995Auditor's resignation (2 pages)
25 July 1995Director resigned (2 pages)