Company NameJohn Egan And Son (London) Limited
Company StatusDissolved
Company Number02615684
CategoryPrivate Limited Company
Incorporation Date30 May 1991(32 years, 11 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Secretary NameKeith Stephen Belcher
NationalityBritish
StatusClosed
Appointed09 June 1998(7 years after company formation)
Appointment Duration6 years, 4 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address12 Manor Way
Old Bexley Village
Bexley
Kent
DA5 3QF
Director NameMr Robert Setchell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 05 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Hill Rise
St. Ives
Cambridgeshire
PE27 6SG
Director NameCharles Michael Firth
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address17 Grantley House
11 Myers Lane
London
SE14 5RZ
Director NameMr Jacques Andre Gelin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed30 May 1992(1 year after company formation)
Appointment Duration6 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address4 Verney Road
London
SE16 3DH
Secretary NameCharles Michael Firth
NationalityBritish
StatusResigned
Appointed30 May 1992(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address17 Grantley House
11 Myers Lane
London
SE14 5RZ
Director NameMr Xavier Marie Benoit Getten
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed30 November 1992(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1995)
RoleCompany Director
Correspondence Address4 Verney Road
London
SE16 3DH
Director NameLeslie George Marsham
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 1998)
RoleAccountant
Correspondence Address39 Essex Road
Barking
Essex
IG11 7QN
Secretary NameLeslie George Marsham
NationalityBritish
StatusResigned
Appointed23 November 1995(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 1998)
RoleAccountant
Correspondence Address39 Essex Road
Barking
Essex
IG11 7QN
Director NameStewart Johnstone
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(4 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 September 2003)
RoleSales Management
Correspondence Address6 Green Lane
Paddock Wood
Kent
TN12 6BF

Location

Registered Address4 Verney Road
London
SE16 3DH
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
7 May 2004Application for striking-off (1 page)
30 April 2004New director appointed (2 pages)
21 September 2003Director resigned (1 page)
2 July 2003Return made up to 30/05/03; no change of members (6 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
27 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 September 2001Return made up to 30/05/01; full list of members (6 pages)
11 September 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
15 June 2000Return made up to 30/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
6 July 1999Return made up to 30/05/99; no change of members (4 pages)
29 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
23 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
14 September 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
30 July 1998Secretary resigned;director resigned (1 page)
30 July 1998New secretary appointed (2 pages)
4 June 1998Return made up to 30/05/98; full list of members (6 pages)
2 June 1997Return made up to 30/05/97; no change of members (4 pages)
2 June 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
18 July 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
15 May 1995Accounts for a dormant company made up to 30 September 1994 (12 pages)