Company NameEightacre Marketing Limited
Company StatusDissolved
Company Number02786720
CategoryPrivate Limited Company
Incorporation Date4 February 1993(31 years, 2 months ago)
Dissolution Date23 February 1999 (25 years, 2 months ago)
Previous NameInter Continental Trade Bureau Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Terence Littmoden
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressOakland Oak Avenue
Crays Hill
Billericay
Essex
Cm11
Director NameAlan John Saywell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressDownham Farm
School Road Downham
Billericay
Essex
CM11 1QS
Director NameMr Paul Russell Tissiman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCox Green
Church Road
Ramsden Heath
Essex
CM11 1PS
Secretary NameAlan Terence Littmoden
NationalityBritish
StatusClosed
Appointed04 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressOakland Oak Avenue
Crays Hill
Billericay
Essex
Cm11
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address72 New Cavendish Street
London
W1M 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

23 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 November 1998First Gazette notice for voluntary strike-off (1 page)
22 September 1998Application for striking-off (1 page)
2 July 1998Registered office changed on 02/07/98 from: 27-31 blandford street london W1H 3AD (1 page)
3 March 1998Return made up to 04/02/98; full list of members (6 pages)
18 February 1997Return made up to 04/02/97; full list of members (6 pages)
12 February 1997Accounts for a small company made up to 31 August 1996 (4 pages)
24 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
18 February 1996Return made up to 04/02/96; full list of members (7 pages)
18 February 1996Director's particulars changed (1 page)
22 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)