Company NameETON Services Limited
Company StatusDissolved
Company Number02634100
CategoryPrivate Limited Company
Incorporation Date1 August 1991(32 years, 9 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameDavid William Joseph Mulhall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCygnet House
13 Swansfield Langford Village
Bicester
Oxfordshire
OX6 0YX
Secretary NameMandy Mary Mulhall
NationalityBritish
StatusClosed
Appointed01 August 1991(same day as company formation)
RoleSecretary
Correspondence AddressCygnet House 13 Swansfield
Langford Village
Bicester
Oxfordshire
OX6 0YX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed01 August 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 August 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£80,000
Net Worth£850
Cash£12,391
Current Liabilities£18,138

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
5 April 2005Voluntary strike-off action has been suspended (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
25 January 2005Application for striking-off (1 page)
27 April 2004Full accounts made up to 31 May 2003 (12 pages)
23 August 2003Return made up to 01/08/03; full list of members (5 pages)
18 March 2003Full accounts made up to 31 May 2002 (12 pages)
5 February 2002Full accounts made up to 31 May 2001 (11 pages)
17 August 2001Return made up to 01/08/01; full list of members (5 pages)
28 March 2001Full accounts made up to 31 May 2000 (10 pages)
25 August 2000Return made up to 01/08/00; no change of members (4 pages)
20 December 1999Full accounts made up to 31 May 1999 (10 pages)
15 September 1999Return made up to 01/08/99; no change of members (4 pages)
8 January 1999Full accounts made up to 31 May 1998 (10 pages)
28 September 1998Return made up to 01/08/98; full list of members (5 pages)
19 November 1997Full accounts made up to 31 May 1997 (10 pages)
14 October 1997Director's particulars changed (1 page)
14 October 1997Return made up to 01/08/97; full list of members (5 pages)
14 October 1997Secretary's particulars changed (1 page)
1 November 1996Full accounts made up to 31 May 1996 (8 pages)
9 September 1996Return made up to 01/08/96; no change of members (4 pages)
24 November 1995Full accounts made up to 31 May 1995 (10 pages)
10 August 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)