Chesterfield
Derbyshire
S40 3NU
Director Name | Mr Christopher John Lowton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2011(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings House 36-37 King Street London EC2V 8BB |
Director Name | Mr Satpal Singh Dhaiwal |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2013(19 years after company formation) |
Appointment Duration | 4 months, 1 week (closed 17 September 2013) |
Role | Ceo (Director) |
Country of Residence | United Kingdom |
Correspondence Address | Kings House 36-37 King Street London EC2V 8BB |
Director Name | Mr Michael Richard Pratt |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2013(19 years after company formation) |
Appointment Duration | 4 months, 1 week (closed 17 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kings House 36-37 King Street London EC2V 8BB |
Director Name | Mr Richard David Thomas |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2013(19 years after company formation) |
Appointment Duration | 4 months, 1 week (closed 17 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kings House 36-37 King Street London EC2V 8BB |
Secretary Name | Mr Eric Watkins |
---|---|
Status | Closed |
Appointed | 10 May 2013(19 years after company formation) |
Appointment Duration | 4 months, 1 week (closed 17 September 2013) |
Role | Company Director |
Correspondence Address | Kings House 36-37 King Street London EC2V 8BB |
Director Name | Mrs Catherine Elizabeth Gilbey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 5 months (resigned 12 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Strawberry Lane Tiptree Colchester Essex CO5 0RX |
Director Name | Mr Nigel William Gilbey |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 July 1994) |
Role | Ground Work Contractor |
Country of Residence | England |
Correspondence Address | 23 Strawberry Lane Tolleshunt Kights Tiptree Colchester Essex CO5 0RX |
Secretary Name | Mrs Catherine Elizabeth Gilbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 5 months (resigned 12 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Strawberry Lane Tiptree Colchester Essex CO5 0RX |
Director Name | Mr Michael John Barker |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 12 October 2011) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | 13 Benedict Drive Chelmsford Essex CM1 2SD |
Director Name | Mr Nigel William Gilbey |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 October 2011) |
Role | Lighting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Strawberry Lane Tolleshunt Knights Tiptree Colchester Essex CO5 0RX |
Secretary Name | Mr Christopher John Lowton |
---|---|
Status | Resigned |
Appointed | 12 October 2011(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 2013) |
Role | Company Director |
Correspondence Address | Eve Trakway Limited Bramley Vale Chesterfield Derbyshire S44 5GA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kings House 36-37 King Street London EC2V 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Eve Trakway Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,024,759 |
Cash | £231,383 |
Current Liabilities | £266,874 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2013 | Appointment of Mr Satpal Singh Dhaiwal as a director (2 pages) |
26 June 2013 | Appointment of Mr Satpal Singh Dhaiwal as a director on 10 May 2013 (2 pages) |
25 June 2013 | Appointment of Mr Michael Richard Pratt as a director on 10 May 2013 (2 pages) |
25 June 2013 | Appointment of Mr Michael Richard Pratt as a director (2 pages) |
25 June 2013 | Appointment of Mr Richard David Thomas as a director on 10 May 2013 (2 pages) |
25 June 2013 | Appointment of Mr Richard David Thomas as a director (2 pages) |
19 June 2013 | Registered office address changed from Eve Trakway Limited Bramley Vale Chesterfield Derbyshire S44 5GA England on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from Eve Trakway Limited Bramley Vale Chesterfield Derbyshire S44 5GA England on 19 June 2013 (1 page) |
18 June 2013 | Appointment of Mr Eric Watkins as a secretary (1 page) |
18 June 2013 | Termination of appointment of Christopher John Lowton as a secretary on 10 May 2013 (1 page) |
18 June 2013 | Termination of appointment of Christopher Lowton as a secretary (1 page) |
18 June 2013 | Appointment of Mr Eric Watkins as a secretary on 10 May 2013 (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
20 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
20 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
15 March 2012 | Appointment of Mr Christopher John Lowton as a director (2 pages) |
15 March 2012 | Termination of appointment of Catherine Elizabeth Gilbey as a secretary on 12 October 2011 (1 page) |
15 March 2012 | Termination of appointment of Catherine Elizabeth Gilbey as a director on 12 October 2011 (1 page) |
15 March 2012 | Termination of appointment of Nigel William Gilbey as a director on 12 October 2011 (1 page) |
15 March 2012 | Appointment of Mr Christopher John Lowton as a director on 12 October 2011 (2 pages) |
15 March 2012 | Appointment of Mr Ricky John Barnett as a director on 12 October 2011 (2 pages) |
15 March 2012 | Termination of appointment of Nigel Gilbey as a director (1 page) |
15 March 2012 | Appointment of Mr Ricky John Barnett as a director (2 pages) |
15 March 2012 | Termination of appointment of Catherine Gilbey as a secretary (1 page) |
15 March 2012 | Registered office address changed from 23 Strawberry Lane Tolleshunt Knights Tiptree Colchester Essex CO5 0RX on 15 March 2012 (1 page) |
15 March 2012 | Appointment of Mr Christopher John Lowton as a secretary on 12 October 2011 (1 page) |
15 March 2012 | Termination of appointment of Catherine Gilbey as a director (1 page) |
15 March 2012 | Termination of appointment of Michael John Barker as a director on 12 October 2011 (1 page) |
15 March 2012 | Appointment of Mr Christopher John Lowton as a secretary (1 page) |
15 March 2012 | Termination of appointment of Michael Barker as a director (1 page) |
15 March 2012 | Registered office address changed from 23 Strawberry Lane Tolleshunt Knights Tiptree Colchester Essex CO5 0RX on 15 March 2012 (1 page) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 October 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
20 October 2011 | Resolutions
|
20 October 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
20 October 2011 | Resolutions
|
19 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Michael John Barker on 6 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Nigel William Gilbey on 6 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Catherine Elizabeth Gilbey on 6 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Michael John Barker on 6 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Nigel William Gilbey on 6 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Catherine Elizabeth Gilbey on 6 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Catherine Elizabeth Gilbey on 6 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Nigel William Gilbey on 6 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Michael John Barker on 6 May 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
17 April 2009 | Return made up to 06/05/08; full list of members; amend (7 pages) |
17 April 2009 | Return made up to 06/05/08; full list of members; amend (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 June 2005 | Return made up to 06/05/05; full list of members (8 pages) |
7 June 2005 | Return made up to 06/05/05; full list of members (8 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
26 May 2004 | Return made up to 06/05/04; full list of members (8 pages) |
26 May 2004 | Return made up to 06/05/04; full list of members (8 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
11 June 2003 | Return made up to 06/05/03; full list of members (8 pages) |
11 June 2003 | Return made up to 06/05/03; full list of members (8 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
14 May 2002 | Return made up to 06/05/02; full list of members
|
14 May 2002 | Return made up to 06/05/02; full list of members (8 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
7 June 2001 | Return made up to 06/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 06/05/01; full list of members (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 June 2000 | Return made up to 06/05/00; full list of members
|
12 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
19 May 1999 | Return made up to 06/05/99; no change of members (4 pages) |
19 May 1999 | Return made up to 06/05/99; no change of members (4 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
7 May 1998 | Return made up to 06/05/98; full list of members (8 pages) |
7 May 1998 | Return made up to 06/05/98; full list of members (8 pages) |
3 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
3 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
6 June 1997 | Return made up to 06/05/97; no change of members (4 pages) |
6 June 1997 | Return made up to 06/05/97; no change of members
|
4 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
14 May 1996 | Return made up to 06/05/96; no change of members (4 pages) |
14 May 1996 | Return made up to 06/05/96; no change of members (4 pages) |
26 February 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
26 February 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
15 May 1995 | Return made up to 06/05/95; full list of members
|
15 May 1995 | Return made up to 06/05/95; full list of members (6 pages) |
15 May 1995 | New director appointed (2 pages) |
6 May 1994 | Incorporation (9 pages) |