Eaton
Norwich
Norfolk
NR4 6AS
Secretary Name | Mr Michael Paul Jameson |
---|---|
Nationality | English |
Status | Closed |
Appointed | 21 March 2004(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 South View Somerhill Avenue Hove East Sussex BN3 1RJ |
Director Name | Paul Martin Decker |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 18 Rose Walk Purley Surrey CR8 3LG |
Secretary Name | Tina Lorette Smithers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 21 March 2004) |
Role | Company Director |
Correspondence Address | 13 Apeldoorn Drive Wallington Surrey SM6 9LF |
Registered Address | 61 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £69,489 |
Cash | £1,363 |
Current Liabilities | £16,000 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2005 | Application for striking-off (1 page) |
6 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
17 April 2004 | Return made up to 20/03/04; full list of members (5 pages) |
4 September 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
27 April 2003 | New director appointed (3 pages) |
10 April 2003 | Return made up to 20/03/03; full list of members (5 pages) |
24 March 2003 | New director appointed (3 pages) |
18 October 2002 | Director resigned (1 page) |
22 July 2002 | Full accounts made up to 30 June 2001 (9 pages) |
1 May 2002 | Return made up to 20/03/02; full list of members (5 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
19 April 2001 | Return made up to 20/03/01; full list of members (9 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
5 January 2001 | Secretary's particulars changed (1 page) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
21 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
14 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
14 April 1998 | Return made up to 20/03/98; full list of members (6 pages) |
23 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
11 April 1997 | Return made up to 20/03/97; full list of members (6 pages) |
21 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
17 June 1996 | Full accounts made up to 30 June 1995 (11 pages) |
12 April 1996 | Return made up to 20/03/96; full list of members (6 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 18 queen anne street london W1M 9LB (1 page) |
3 April 1995 | Return made up to 20/03/95; full list of members (14 pages) |
3 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |