Company NameEwing Oil Limited
Company StatusDissolved
Company Number02411773
CategoryPrivate Limited Company
Incorporation Date8 August 1989(34 years, 8 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)
Previous NameGoldarrow Designs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Kevin Richard David Jones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(2 years after company formation)
Appointment Duration12 years, 10 months (closed 08 June 2004)
RoleSystems Designer
Correspondence Address23 Cavendish Drive
Claygate
Esher
Surrey
KT10 0QE
Director NameAlison Oonagh Jones
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1997(7 years, 9 months after company formation)
Appointment Duration7 years (closed 08 June 2004)
RoleAsst Retail Operations Manager
Correspondence Address23 Cavendish Drive
Claygate
Surrey
KT10 0QE
Secretary NameAlison Oonagh Jones
NationalityBritish
StatusClosed
Appointed30 April 1998(8 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 08 June 2004)
RoleCompany Director
Correspondence Address23 Cavendish Drive
Claygate
Surrey
KT10 0QE
Director NameMrs Judi Anne Pollington
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 04 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hillcrest Gardens
Hinchley Wood
Surrey
KT10 0BS
Secretary NameMr Kevin Richard David Jones
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address23 Cavendish Drive
Claygate
Esher
Surrey
KT10 0QE
Director NameJoan Olive Jones
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(3 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 May 1997)
RoleCredit Controller
Correspondence Address34 Saffron Way
Ditton Hill
Surbiton
Surrey
KT6 5DU

Location

Registered Address23 Cavendish Drive
Claygate
Esher
Surrey
KT10 0QE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,237
Cash£6,380
Current Liabilities£7,117

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
14 January 2004Application for striking-off (1 page)
12 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
13 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
10 September 2001Return made up to 08/08/01; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 September 2000Return made up to 08/08/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
8 December 1999Ad 01/12/99--------- £ si 4@1=4 £ ic 6/10 (2 pages)
8 September 1999Return made up to 08/08/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
10 March 1999Company name changed goldarrow designs LIMITED\certificate issued on 11/03/99 (2 pages)
13 October 1998Return made up to 08/08/98; full list of members (6 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (2 pages)
22 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
17 November 1997Ad 01/09/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
15 October 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1997Accounts for a small company made up to 31 August 1996 (5 pages)
15 September 1996Secretary's particulars changed;director's particulars changed (1 page)
15 September 1996Return made up to 08/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
21 September 1995Return made up to 08/08/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 31 August 1994 (12 pages)
20 March 1995Auditor's resignation (2 pages)