Company NameDonewith No.33 Limited
DirectorsMorgan Lewis Jones and Ian Richard Watson
Company StatusDissolved
Company Number01931362
CategoryPrivate Limited Company
Incorporation Date17 July 1985(38 years, 9 months ago)
Previous NameEa Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(18 years after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Camden Close
Chislehurst
Kent
BR7 5PH
Director NameMr Ian Richard Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(18 years after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Dove House
Annables Lane
Harpenden
Hertfordshire
AL5 3PR
Secretary NameMr Richard Phillip Lowes
NationalityBritish
StatusCurrent
Appointed31 July 2003(18 years after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameWilliam Michael Cran
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address16 Ashleigh Dale
Birkby
Huddersfield
West Yorkshire
HD2 2DL
Director NamePeter Ellam
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 1993)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Grove Lane
Cleckheaton
West Yorkshire
BD19 4JT
Secretary NameJohn Donald Cran
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 1993)
RoleCompany Director
Correspondence Address5 Branch Lane
Fixby
Huddersfield
West Yorkshire
HD2 2ED
Director NameBenedict Michael Hazell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 April 1992)
RoleCompany Director
Correspondence AddressPooh Cottage 9-11 High Street
Woolley
Wakefield
West Yorkshire
WF4 2JZ
Director NameKim David Spencer Taylor-Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(7 years after company formation)
Appointment Duration9 years, 10 months (resigned 13 June 2002)
RoleCompany Director/Chartered Acc
Correspondence AddressWhite Lodge
338 Upper Richmond Road
London
SW15 6TL
Director NameMr John Charles Craven
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 1994)
RoleRental Director
Correspondence Address10 Lindley Drive
Bradford
West Yorkshire
BD7 4JU
Director NameMr Robert Alistair Sowden
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 September 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Cragg Road
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5EQ
Director NameMr Robert Nigel Bowles
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed13 September 1993(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 December 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Duchy Road
Harrogate
North Yorkshire
HG1 2EY
Director NameJeffrey William Chapman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Croft
Causeway Garth Lane, Thorpe Audlin
Pontefract
West Yorkshire
WF8 3HD
Secretary NameKim David Spencer Taylor-Smith
NationalityBritish
StatusResigned
Appointed04 November 1993(8 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressWhite Lodge
338 Upper Richmond Road
London
SW15 6TL
Director NameMr David Leslie Barron
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(8 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 December 1994)
RoleCompany Director
Correspondence AddressOld Hall Gardens
Heath
Wakefield
WF1 5SL
Director NameTimothy Peter Josse
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(8 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 December 1994)
RoleCompany Director
Correspondence AddressThe Walled Garden
Gateforth Hall Gateforth
Selby
YO8 9LJ
Director NameMr Simon Gerald Dighton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lightwoods Hill
Bearwood
Warley
West Midlands
B67 5EA
Director NameMr Clive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameMr Nicholas Paul Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Knigdom
Correspondence AddressScrag Oak
Wadhurst
Sussex
TN5 6NP
Secretary NameMr Clive Douglas Drysdale
NationalityBritish
StatusResigned
Appointed01 September 1999(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH

Location

Registered Address8-9 Northumberland Street
London
WC2N 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£51,002

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 August 2005Dissolved (1 page)
27 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
27 May 2005Liquidators statement of receipts and payments (5 pages)
12 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 August 2004Appointment of a voluntary liquidator (1 page)
12 August 2004Declaration of solvency (3 pages)
1 June 2004Company name changed ea investments LIMITED\certificate issued on 01/06/04 (2 pages)
2 April 2004Full accounts made up to 31 December 2003 (11 pages)
11 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 January 2004Ad 23/12/03--------- £ si 335@1=335 £ ic 1337/1672 (2 pages)
11 January 2004£ ic 1672/1337 23/12/03 £ sr 335@1=335 (1 page)
11 January 2004Resolutions
  • RES13 ‐ Convertion of shares 23/12/03
(1 page)
24 December 2003Return made up to 18/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2003New director appointed (5 pages)
10 September 2003New director appointed (6 pages)
21 August 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
20 August 2003Director resigned (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003Registered office changed on 20/08/03 from: park house 14 pepys road london SW20 8NH (1 page)
20 August 2003Secretary resigned;director resigned (1 page)
4 August 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
24 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
8 January 2003Return made up to 18/12/02; full list of members (7 pages)
10 July 2002Director resigned (1 page)
28 December 2001Return made up to 18/12/01; full list of members (7 pages)
21 December 2001Full accounts made up to 30 April 2001 (10 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
19 February 2001Registered office changed on 19/02/01 from: warwick house 35 spring road hall green birmingham B11 3EA (1 page)
27 December 2000Return made up to 18/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
10 March 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
11 January 2000Return made up to 18/12/99; full list of members (7 pages)
29 December 1999Director resigned (1 page)
17 November 1999Full accounts made up to 31 March 1999 (11 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999New director appointed (3 pages)
10 September 1999New secretary appointed;new director appointed (3 pages)
8 September 1999Director resigned (1 page)
15 January 1999Return made up to 18/12/98; full list of members (12 pages)
8 January 1999Registered office changed on 08/01/99 from: spring grove mills linthwaite huddersfield HD7 5QG (1 page)
20 October 1998Full accounts made up to 31 March 1998 (11 pages)
10 July 1998New director appointed (3 pages)
16 January 1998Return made up to 18/12/97; full list of members (8 pages)
23 September 1997Full accounts made up to 31 March 1997 (11 pages)
1 February 1997Full accounts made up to 31 March 1996 (13 pages)
16 January 1997Return made up to 18/12/96; full list of members (9 pages)
17 October 1996Auditor's resignation (2 pages)
5 February 1996Location of register of members (1 page)
5 February 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 November 1995Full accounts made up to 31 March 1995 (17 pages)
12 January 1995Company name changed ember automotive LIMITED\certificate issued on 13/01/95 (2 pages)
10 January 1995Return made up to 18/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
2 August 1988Full accounts made up to 31 July 1987 (17 pages)
9 May 1988Memorandum and Articles of Association (13 pages)
9 November 1987Accounts made up to 31 March 1986 (5 pages)