Eaton
Norwich
NR4 6AS
Secretary Name | Michael Paul Jameson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 07 March 2006) |
Role | Company Director |
Correspondence Address | 96 Western Road Hove Sussex BN3 1FA |
Director Name | Paul Martin Decker |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(3 days after company formation) |
Appointment Duration | 1 month (resigned 16 March 1993) |
Role | Company Director |
Correspondence Address | 18 Rose Walk Purley Surrey CR8 3LG |
Secretary Name | Paul Martin Decker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(3 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 18 Rose Walk Purley Surrey CR8 3LG |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 61 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £29,221 |
Gross Profit | £9,221 |
Cash | £1,161 |
Current Liabilities | £27,081 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
17 May 2005 | Voluntary strike-off action has been suspended (1 page) |
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2005 | Application for striking-off (1 page) |
2 November 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
18 March 2004 | Return made up to 08/02/04; full list of members (5 pages) |
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Return made up to 08/02/03; full list of members (5 pages) |
27 May 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
14 March 2002 | Return made up to 08/02/02; full list of members (5 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
14 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
19 March 2001 | Return made up to 08/02/01; full list of members (5 pages) |
2 June 2000 | Full accounts made up to 31 May 1999 (10 pages) |
12 April 2000 | Return made up to 08/02/00; full list of members (6 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
23 March 1999 | Return made up to 08/02/99; full list of members (6 pages) |
10 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
9 March 1998 | Return made up to 08/02/98; full list of members (6 pages) |
10 March 1997 | Return made up to 08/02/97; full list of members (6 pages) |
3 October 1996 | Full accounts made up to 31 May 1996 (11 pages) |
18 March 1996 | Return made up to 08/02/96; full list of members (6 pages) |
15 March 1996 | Full accounts made up to 31 May 1995 (11 pages) |
28 July 1995 | Particulars of mortgage/charge (3 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 18 queen anne street london W1M 9LB (1 page) |
9 April 1995 | Return made up to 08/02/95; full list of members (14 pages) |