Company NameEynsford Enterprises Limited
Company StatusDissolved
Company Number02232363
CategoryPrivate Limited Company
Incorporation Date18 March 1988(36 years, 1 month ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCarsten Boe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityNorwegian
StatusClosed
Appointed31 March 1991(3 years after company formation)
Appointment Duration11 years, 9 months (closed 21 January 2003)
RoleScientist
Correspondence AddressPriorveien 4d
Oslo 0377
Norway
Foreign
Secretary NameMikal Boe
NationalityNorwegian
StatusClosed
Appointed01 September 1995(7 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 21 January 2003)
RoleMarketing Manager
Correspondence AddressSolhaugveien 80
Sandvika
N-1337
Norway
Director NameMikal Boe
Date of BirthMay 1968 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed31 March 1991(3 years after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2001)
RoleMarketing Manager
Correspondence AddressSolhaugveien 80
Sandvika
N-1337
Norway
Director NameMr Maurice Edward Alfred Johnson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 1995)
RoleAccountant
Correspondence AddressSummer Court 75 Chertsey Lane
Staines
Middlesex
TW18 3LA
Secretary NameMr Maurice Edward Alfred Johnson
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressSummer Court 75 Chertsey Lane
Staines
Middlesex
TW18 3LA

Location

Registered AddressFairfield House
7 Fairfield Avenue
Staines
Middlesex
TW18 4AQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,615
Cash£80,155
Current Liabilities£83,982

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
27 August 2002Application for striking-off (1 page)
13 December 2001Director resigned (1 page)
4 December 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
18 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2001Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
19 March 2001Registered office changed on 19/03/01 from: 10 barley now passage london W4 4PH (1 page)
17 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
29 March 2000Return made up to 31/03/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
30 March 1999Return made up to 31/03/99; full list of members (6 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 April 1998Return made up to 31/03/98; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 31 December 1996 (5 pages)
25 March 1997Return made up to 31/03/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (7 pages)
10 October 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 October 1996New secretary appointed (2 pages)
2 October 1995Registered office changed on 02/10/95 from: northumberland house drake avenue staines middlesex TW18 2AP (1 page)
22 March 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)