Company NameEarldrive Limited
Company StatusDissolved
Company Number02836544
CategoryPrivate Limited Company
Incorporation Date15 July 1993(30 years, 9 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBarbara Anne Coole
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1999(6 years, 5 months after company formation)
Appointment Duration18 years, 4 months (closed 24 April 2018)
RoleComputer Clerk
Country of ResidenceEngland
Correspondence Address7 Waterford Road
Highcliffe
Christchurch
Dorset
BH23 5JA
Director NameElizabeth Joan Ratcliffe
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2003(10 years, 3 months after company formation)
Appointment Duration14 years, 5 months (closed 24 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressG F 5 Waterford Road
Highcliffe
Christchurch
Dorset
BH23 5JA
Director NameMr Trevor Ruben Adams
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 07 October 1995)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressPennyfarthing Farmhouse
Ossemley
New Milton
Hants
BH25 5TL
Secretary NameSusanne Cheridah Adams
NationalityBritish
StatusResigned
Appointed28 September 1993(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 04 October 1995)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressPennyfarthing Cottage
Ossemsley
New Milton
Hampshire
BH25 5TL
Director NameSusanne Cheridah Adams
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 October 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPennyfarthing Cottage
Ossemsley
New Milton
Hampshire
BH25 5TL
Director NameGerald Ward
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1995(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 1997)
RoleMaintenance Technician
Correspondence Address7 Waterford Road
Highcliffe
Dorset
BH23 5JA
Secretary NameMargaret Ann Davies
NationalityBritish
StatusResigned
Appointed07 October 1995(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 September 1997)
RoleHousewife
Correspondence Address3 Waterford Road
Highcliffe
Christchurch
Dorset
BH23 5JA
Director NameMargaret Ann Davies
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1998)
RolePart Time Care Assistant
Correspondence Address3 Waterford Road
Highcliffe
Christchurch
Dorset
BH23 5JA
Secretary NameMrs Margaret Gwynneth Jackson
NationalityBritish
StatusResigned
Appointed04 September 1997(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2001)
RoleManaging Agent
Country of ResidenceUnited Kingdom
Correspondence Address62 Silverdale
Barton On Sea
New Milton
Hampshire
BH25 7DE
Director NameDr Arthur Edward Saunders
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 1999)
RolePhysicist
Correspondence Address4 Stratton Court
Devonshire Road
Pinner
Middlesex
HA5 4NA
Director NameMarion Anne Turner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2001)
RoleBank Clerk
Correspondence Address5a Waterford Road
Highcliffe
Christchurch
Dorset
BH23 5JA
Secretary NameMr Kenneth Edward Henderson
NationalityBritish
StatusResigned
Appointed01 January 2002(8 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 August 2012)
RoleManaging Agent
Correspondence AddressPine Cottage
Bashley Road
New Milton
Hampshire
BH25 5RX
Secretary NameDavid Robert Jenkins
NationalityBritish
StatusResigned
Appointed01 August 2012(19 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 May 2013)
RoleCompany Director
Correspondence Address37-39 Station Road
New Milton
Hampshire
BH25 6HR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameJWT South Ltd (Corporation)
StatusResigned
Appointed17 May 2013(19 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2015)
Correspondence AddressFirst Floor 283 Lymington Road
Highcliffe
Dorset
BH23 5EB
Secretary NameJWT (South) Limited (Corporation)
StatusResigned
Appointed17 July 2015(22 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 2017)
Correspondence Address283 Lymington Road
Highcliffe
Christchurch
Dorset
BH23 5EB

Location

Registered AddressRmg House
Essex Road
Hoddesdon
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Christopher Stanley Durrant
16.67%
Ordinary
1 at £1Dalsie Campbell
16.67%
Ordinary
1 at £1E.k. Ratcliffe & Elizabeth Joan Ratcliffe
16.67%
Ordinary
1 at £1Mr Christopher Beck
16.67%
Ordinary
1 at £1Mrs Barbara Anne Coole
16.67%
Ordinary
1 at £1Philip Michael Gilbert & Linda Rose Gilbert
16.67%
Ordinary

Financials

Year2014
Net Worth£534
Cash£396
Current Liabilities£217

Accounts

Latest Accounts25 March 2016 (8 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End24 March

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
24 January 2018Application to strike the company off the register (3 pages)
4 December 2017Termination of appointment of Jwt (South) Limited as a secretary on 21 November 2017 (2 pages)
4 December 2017Termination of appointment of Jwt (South) Limited as a secretary on 21 November 2017 (2 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
12 July 2017Registered office address changed from 283a Lymington Road Christchurch Dorset BH23 5EB to Rmg House Essex Road Hoddesdon EN11 0DR on 12 July 2017 (1 page)
12 July 2017Registered office address changed from 283a Lymington Road Christchurch Dorset BH23 5EB to Rmg House Essex Road Hoddesdon EN11 0DR on 12 July 2017 (1 page)
4 August 2016Total exemption full accounts made up to 25 March 2016 (10 pages)
4 August 2016Total exemption full accounts made up to 25 March 2016 (10 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 6
(6 pages)
17 July 2015Appointment of Jwt (South) Limited as a secretary on 17 July 2015 (2 pages)
17 July 2015Termination of appointment of Jwt South Ltd as a secretary on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Jwt South Ltd as a secretary on 17 July 2015 (1 page)
17 July 2015Appointment of Jwt (South) Limited as a secretary on 17 July 2015 (2 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 6
(6 pages)
19 June 2015Total exemption full accounts made up to 25 March 2015 (10 pages)
19 June 2015Total exemption full accounts made up to 25 March 2015 (10 pages)
1 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 6
(6 pages)
1 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 6
(6 pages)
17 July 2014Total exemption full accounts made up to 25 March 2014 (7 pages)
17 July 2014Total exemption full accounts made up to 25 March 2014 (7 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Total exemption full accounts made up to 25 March 2013 (7 pages)
16 July 2013Total exemption full accounts made up to 25 March 2013 (7 pages)
29 May 2013Appointment of Jwt South Ltd as a secretary (3 pages)
29 May 2013Appointment of Jwt South Ltd as a secretary (3 pages)
28 May 2013Termination of appointment of David Jenkins as a secretary (2 pages)
28 May 2013Termination of appointment of David Jenkins as a secretary (2 pages)
4 January 2013Registered office address changed from 37/39 Station Road New Milton Hampshire BH26 6HR on 4 January 2013 (2 pages)
4 January 2013Registered office address changed from 37/39 Station Road New Milton Hampshire BH26 6HR on 4 January 2013 (2 pages)
4 January 2013Registered office address changed from 37/39 Station Road New Milton Hampshire BH26 6HR on 4 January 2013 (2 pages)
10 December 2012Current accounting period shortened from 31 March 2013 to 24 March 2013 (3 pages)
10 December 2012Current accounting period shortened from 31 March 2013 to 24 March 2013 (3 pages)
5 September 2012Appointment of David Robert Jenkins as a secretary (3 pages)
5 September 2012Appointment of David Robert Jenkins as a secretary (3 pages)
3 September 2012Termination of appointment of Kenneth Henderson as a secretary (2 pages)
3 September 2012Termination of appointment of Kenneth Henderson as a secretary (2 pages)
31 August 2012Total exemption full accounts made up to 25 March 2012 (6 pages)
31 August 2012Total exemption full accounts made up to 25 March 2012 (6 pages)
24 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
24 July 2012Director's details changed for Elizabethy Joan Ratcliffe on 24 July 2012 (2 pages)
24 July 2012Director's details changed for Elizabethy Joan Ratcliffe on 24 July 2012 (2 pages)
24 July 2012Director's details changed for Barbara Coole on 24 July 2012 (2 pages)
24 July 2012Director's details changed for Barbara Coole on 24 July 2012 (2 pages)
7 September 2011Total exemption full accounts made up to 25 March 2011 (6 pages)
7 September 2011Total exemption full accounts made up to 25 March 2011 (6 pages)
11 August 2011Annual return made up to 15 July 2011 (14 pages)
11 August 2011Annual return made up to 15 July 2011 (14 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 August 2010Annual return made up to 15 July 2010 (11 pages)
6 August 2010Annual return made up to 15 July 2010 (11 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 July 2009Return made up to 15/07/09; full list of members (6 pages)
31 July 2009Return made up to 15/07/09; full list of members (6 pages)
27 August 2008Return made up to 15/07/08; change of members (7 pages)
27 August 2008Return made up to 15/07/08; change of members (7 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
16 August 2007Return made up to 15/07/07; no change of members (7 pages)
16 August 2007Return made up to 15/07/07; no change of members (7 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
18 August 2006Return made up to 15/07/06; full list of members (9 pages)
18 August 2006Return made up to 15/07/06; full list of members (9 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 September 2005Return made up to 15/07/05; full list of members (9 pages)
6 September 2005Return made up to 15/07/05; full list of members (9 pages)
4 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
4 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
27 August 2004Return made up to 15/07/04; full list of members (9 pages)
27 August 2004Return made up to 15/07/04; full list of members (9 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
5 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
5 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
26 August 2003Return made up to 15/07/03; full list of members (8 pages)
26 August 2003Return made up to 15/07/03; full list of members (8 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
9 September 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
8 August 2001Return made up to 15/07/01; full list of members (9 pages)
8 August 2001Return made up to 15/07/01; full list of members (9 pages)
4 January 2001Full accounts made up to 31 March 2000 (7 pages)
4 January 2001Full accounts made up to 31 March 2000 (7 pages)
9 August 2000Return made up to 15/07/00; full list of members (9 pages)
9 August 2000Return made up to 15/07/00; full list of members (9 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 December 1999Full accounts made up to 31 March 1999 (7 pages)
21 December 1999Full accounts made up to 31 March 1999 (7 pages)
5 August 1999Return made up to 15/07/99; full list of members (6 pages)
5 August 1999Return made up to 15/07/99; full list of members (6 pages)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
11 November 1998Full accounts made up to 31 March 1998 (7 pages)
11 November 1998Full accounts made up to 31 March 1998 (7 pages)
11 August 1998Return made up to 15/07/98; change of members (6 pages)
11 August 1998Return made up to 15/07/98; change of members (6 pages)
31 October 1997Full accounts made up to 31 March 1997 (8 pages)
31 October 1997Full accounts made up to 31 March 1997 (8 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997New secretary appointed (2 pages)
9 September 1997Return made up to 15/07/97; no change of members (4 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997Return made up to 15/07/97; no change of members (4 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997Director resigned (1 page)
1 November 1996Full accounts made up to 31 March 1996 (8 pages)
1 November 1996Full accounts made up to 31 March 1996 (8 pages)
30 August 1996Return made up to 15/07/96; full list of members (6 pages)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Secretary resigned (1 page)
30 August 1996Secretary resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Return made up to 15/07/96; full list of members (6 pages)
30 August 1996Director resigned (1 page)
16 November 1995Registered office changed on 16/11/95 from: 6PENNYFARTHING cottage ossemsley new milton BH25 5TL (1 page)
16 November 1995New secretary appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Registered office changed on 16/11/95 from: 6PENNYFARTHING cottage ossemsley new milton BH25 5TL (1 page)
16 November 1995New secretary appointed (2 pages)
9 October 1995Accounts made up to 31 March 1994 (2 pages)
9 October 1995Accounts made up to 31 March 1994 (2 pages)
9 October 1995Return made up to 15/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (1 page)
9 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 October 1995Return made up to 15/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (1 page)