Company NameEynsford Accident Repair Specialists Limited
Company StatusDissolved
Company Number01710868
CategoryPrivate Limited Company
Incorporation Date30 March 1983(41 years, 1 month ago)
Dissolution Date30 May 2006 (17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameGavin Free
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(18 years, 2 months after company formation)
Appointment Duration4 years, 12 months (closed 30 May 2006)
RoleSprayer
Correspondence Address17 Eynsford Rise
Eynsford
Kent
DA4 0HS
Secretary NameJoanne Crocker
NationalityBritish
StatusClosed
Appointed01 June 2001(18 years, 2 months after company formation)
Appointment Duration4 years, 12 months (closed 30 May 2006)
RoleClerk
Correspondence Address17 Eynsford Rise
Eynsford
Kent
DA4 0HS
Director NameJoanne Crocker
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2004(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 30 May 2006)
RoleSecretary
Correspondence Address2 Knightsfield
Bower Lane
Eynsford
Kent
DA4 0AQ
Director NameMr Michael Miles
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(8 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 July 1996)
RoleMotor Engineer
Correspondence Address175 Lunedale Road
Dartford
Kent
DA2 6HU
Director NameMr Alan Roberts
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(8 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 June 2001)
RoleMotor Engineer
Correspondence Address10 Sermon Drive
Swanley
Kent
BR8 7HT
Secretary NameMr Alan Roberts
NationalityBritish
StatusResigned
Appointed22 July 1991(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address10 Sermon Drive
Swanley
Kent
BR8 7HT
Secretary NameJaqueline Roberts
NationalityBritish
StatusResigned
Appointed01 February 1994(10 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address10 Sermon Drive
Swanley
Kent
BR8 7HT
Director NameSteve Paul Dennison
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(19 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 2004)
RolePanel Beater Sprayer
Correspondence AddressWoodbine Cottage
Sandy Lane
Bean
Kent
DA2 8AE

Location

Registered Address25a Essex Road
Dartford
Kent
DA1 2AU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,842
Cash£319
Current Liabilities£26,832

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2006First Gazette notice for voluntary strike-off (1 page)
5 January 2006Application for striking-off (1 page)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2004Return made up to 09/07/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
20 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 August 2003Return made up to 09/07/03; full list of members (7 pages)
26 September 2002Return made up to 09/07/02; full list of members (7 pages)
22 May 2002New director appointed (2 pages)
15 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 July 2001Return made up to 09/07/01; full list of members (6 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (2 pages)
11 June 2001New secretary appointed (2 pages)
7 August 2000Return made up to 09/07/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 August 1999Return made up to 09/07/99; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 July 1997Return made up to 09/07/97; change of members (6 pages)
16 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 July 1996Director resigned (1 page)
17 July 1996Return made up to 09/07/96; full list of members (6 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
14 July 1995Return made up to 09/07/95; no change of members (4 pages)