Company NameEEZI Plastics Limited
Company StatusDissolved
Company Number01777842
CategoryPrivate Limited Company
Incorporation Date14 December 1983(40 years, 5 months ago)
Dissolution Date13 June 2000 (23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeoffrey Stephen Norway
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(7 years, 6 months after company formation)
Appointment Duration8 years, 12 months (closed 13 June 2000)
RoleCompany Director
Correspondence AddressBeau Pignon
Lane Grange Martin
St Martin
Jersey
Channel
Director NameGeoffrey Stclair Cornwall
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1999(15 years, 5 months after company formation)
Appointment Duration1 year (closed 13 June 2000)
RoleNotary
Correspondence AddressLa Remise
Le Mont Les Vaux, St. Brelade
Jersey
Channel Islands
JE3 8AF
Director NameRobert Harman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1999(15 years, 5 months after company formation)
Appointment Duration1 year (closed 13 June 2000)
RoleSolicitor
Correspondence Address8 Le Clos Du Briard
St Helier
Jersey
Channel Islands
JE2 3FQ
Secretary NameAtticus Trust Company Limited (Corporation)
StatusClosed
Appointed24 May 1999(15 years, 5 months after company formation)
Appointment Duration1 year (closed 13 June 2000)
Correspondence Address3 Charles Street
St. Helier
Jersey
Channel Islands
JE2 4SF
Director NameIan Simon Willis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 August 1993)
RoleCompany Director
Correspondence AddressLe Jardin Du Sud
Little Sark
Sark
Channel
Secretary NameMrs Janet Milne Norway
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 May 1999)
RoleCompany Director
Correspondence AddressBeau Pignon
La Grange Martin
St Martin
Jersey
Channel

Location

Registered Address1 Printing House Yard
Hackney Road
London
E2 7PR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
1 December 1999Application for striking-off (1 page)
15 July 1999New secretary appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Return made up to 07/06/99; no change of members (4 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Director resigned (1 page)
17 June 1998Return made up to 07/06/98; full list of members (6 pages)
25 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
14 July 1997Return made up to 07/06/97; no change of members (4 pages)
14 June 1996Return made up to 07/06/96; no change of members (4 pages)
19 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 June 1995Return made up to 19/06/95; full list of members (10 pages)