Company NameEltham Insulations Limited
Company StatusDissolved
Company Number00950352
CategoryPrivate Limited Company
Incorporation Date20 March 1969(55 years, 1 month ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Brenda Sylvia Hawkes
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(22 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 15 July 2003)
RoleSecretary
Correspondence Address663 Goffs Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 5HF
Director NameMr John Herbert Hawkes
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(22 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 15 July 2003)
RoleThermal Insulation
Correspondence Address663 Goffs Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 5HF
Secretary NameMrs Brenda Sylvia Hawkes
NationalityBritish
StatusClosed
Appointed29 May 1991(22 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 15 July 2003)
RoleCompany Director
Correspondence Address663 Goffs Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 5HF

Location

Registered Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£67,751
Cash£41,763
Current Liabilities£19,885

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
17 September 2002Voluntary strike-off action has been suspended (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
4 December 2001Voluntary strike-off action has been suspended (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
8 October 2001Application for striking-off (1 page)
12 June 2001Return made up to 29/05/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
4 May 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
27 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 June 2000Return made up to 29/05/00; full list of members (6 pages)
6 June 1999Return made up to 29/05/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 June 1998Return made up to 29/05/98; no change of members (4 pages)
23 June 1997Return made up to 29/05/97; no change of members (4 pages)
16 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 January 1997Registered office changed on 06/01/97 from: c/o rofe little & co 17 hatherley road sidcup kent DA14 4DT (1 page)
23 October 1996Return made up to 29/05/96; full list of members (6 pages)
15 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 June 1995Return made up to 29/05/95; no change of members (4 pages)