Company NameEldonheath Limited
Company StatusDissolved
Company Number02680915
CategoryPrivate Limited Company
Incorporation Date24 January 1992(32 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEric Kenelm Ford
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1992(5 days after company formation)
Appointment Duration32 years, 3 months
RoleBanker
Correspondence Address15 Tenison Avenue
Cambridge
Cambridgeshire
CB1 2DX
Director NameMr Donald Leslie Godwin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(2 months, 1 week after company formation)
Appointment Duration32 years, 1 month
RoleStockbroker
Correspondence AddressSteep Ghyll
10 Carrwood
Hale Barns
Cheshire
WA15 0EE
Director NameMr Michael John Gray
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(2 months, 1 week after company formation)
Appointment Duration32 years, 1 month
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock House
Ivy House Lane
Berkhamsted
Hertfordshire
HP4 2PP
Secretary NameEnterprise Administration Ltd (Corporation)
StatusCurrent
Appointed01 November 1995(3 years, 9 months after company formation)
Appointment Duration28 years, 6 months
Correspondence Address113-123 Upper Richmond Road
London
SW15 2TL
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992
Appointment Duration1 week, 1 day (resigned 29 January 1992)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992
Appointment Duration1 week, 1 day (resigned 29 January 1992)
RoleCompany Formation Agent
Correspondence Address13 Harley Court
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed21 January 1992
Appointment Duration1 week, 1 day (resigned 29 January 1992)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr George Scott
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(5 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Beechfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Secretary NameMrs Hilary Anne Parker
NationalityBritish
StatusResigned
Appointed29 January 1992(5 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 North Jesmond Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3JX

Location

Registered Address113/123 Upper Richmond Road
London
SW15 2TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 April 2000Dissolved (1 page)
14 January 2000Liquidators statement of receipts and payments (6 pages)
14 January 2000Return of final meeting in a members' voluntary winding up (3 pages)
6 April 1999Declaration of solvency (3 pages)
6 April 1999Appointment of a voluntary liquidator (1 page)
6 April 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 January 1999Return made up to 24/01/99; full list of members (6 pages)
23 November 1998Full accounts made up to 30 June 1998 (12 pages)
9 February 1998Return made up to 24/01/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
16 October 1997Full accounts made up to 30 June 1997 (12 pages)
9 July 1997Memorandum and Articles of Association (7 pages)
3 February 1997Return made up to 24/01/97; no change of members (4 pages)
9 January 1997Full accounts made up to 30 June 1996 (11 pages)
29 February 1996Auditor's resignation (1 page)
28 February 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 February 1996Full accounts made up to 30 June 1995 (9 pages)
22 November 1995Secretary resigned;new secretary appointed (2 pages)
4 September 1995Registered office changed on 04/09/95 from: new england house 10 ridley place newcastle upon tyne NE1 8JW (1 page)