Company NameC. Eade Limited
DirectorNora Veronica Eade
Company StatusDissolved
Company Number02935100
CategoryPrivate Limited Company
Incorporation Date2 June 1994(29 years, 10 months ago)
Previous NameTourfact Company Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNora Veronica Eade
Date of BirthDecember 1944 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed25 January 1999(4 years, 7 months after company formation)
Appointment Duration25 years, 2 months
RoleCo-ordinator
Correspondence Address4 Somerville Road
Perranporth
Cornwall
TR6 0HD
Secretary NameMr Clive Charlo Eade
NationalityBritish
StatusCurrent
Appointed25 January 1999(4 years, 7 months after company formation)
Appointment Duration25 years, 2 months
RoleQuantity Surveyor
Correspondence AddressLigger, 4 Somerville Road
Perranporth
Cornwall
TR6 0HD
Director NameChristopher John Eade
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 25 January 1999)
RoleAccountant
Correspondence AddressCuil Na Sith
Trevidgeowe Farm, Withiel
Bodmin
Cornwall
PL30 5PA
Secretary NameAlison Eade
NationalityBritish
StatusResigned
Appointed16 June 1994(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 25 January 1999)
RoleSecretary
Correspondence AddressCuil Na Sith
Withiel
Bodmin
Cornwall
PL30 5PA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£33,352
Current Liabilities£102,925

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 December 2007Dissolved (1 page)
15 September 2007Return of final meeting of creditors (1 page)
4 May 2007Registered office changed on 04/05/07 from: holborn house newham road truro cornwall TR1 2DP (1 page)
20 September 2001Appointment of a liquidator (1 page)
20 September 2001Order of court to wind up (2 pages)
4 September 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 July 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/00
(6 pages)
28 March 2000Full accounts made up to 30 June 1998 (11 pages)
14 June 1999Return made up to 02/06/99; full list of members (6 pages)
19 February 1999Particulars of mortgage/charge (6 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Director resigned (1 page)
12 June 1998Return made up to 02/06/98; full list of members (6 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 September 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 September 1997Return made up to 02/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1996Return made up to 02/06/96; full list of members (6 pages)
10 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
7 June 1995Return made up to 02/06/95; full list of members (6 pages)
23 May 1995Ad 10/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)