Company NameETON Piling Limited
Company StatusDissolved
Company Number02976762
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 5 months ago)
Dissolution Date15 April 2009 (14 years, 11 months ago)
Previous NameGreatex Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDarren Albert Charles Fowler
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(3 years, 5 months after company formation)
Appointment Duration11 years (closed 15 April 2009)
RoleCompany Director
Correspondence AddressThe Glade 38 Parkland Avenue
Upminster
Essex
RM14 2EX
Director NameJulia Frances Fowler
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(3 years, 5 months after company formation)
Appointment Duration11 years (closed 15 April 2009)
RoleCompany Director
Correspondence AddressThe Glade 38 Parkland Avenue
Upminster
Essex
RM14 2EX
Secretary NameDarren Albert Charles Fowler
NationalityBritish
StatusClosed
Appointed03 April 1998(3 years, 5 months after company formation)
Appointment Duration11 years (closed 15 April 2009)
RoleCompany Director
Correspondence AddressThe Glade 38 Parkland Avenue
Upminster
Essex
RM14 2EX
Secretary NameDarren Albert Charles Fowler
NationalityBritish
StatusResigned
Appointed11 January 1995(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 August 1997)
RoleCompany Director
Correspondence AddressThe Glade 38 Parkland Avenue
Upminster
Essex
RM14 2EX
Director NamePaul Richard Thorne
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 1996)
RoleChartered Consulting Engineer
Correspondence Address61 Raphael Drive
Shoeburyness
Southend On Sea
Essex
SS3 9UP
Director NameDarren Albert Charles Fowler
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 August 1997)
RoleBuilder
Correspondence AddressThe Glade 38 Parkland Avenue
Upminster
Essex
RM14 2EX
Director NameJulia Frances Fowler
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 14 August 1997)
RoleBuilder
Correspondence AddressThe Glade 38 Parkland Avenue
Upminster
Essex
RM14 2EX
Director NameJulia Frances Fowler
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 14 August 1997)
RoleBuilder
Correspondence AddressThe Glade 38 Parkland Avenue
Upminster
Essex
RM14 2EX
Director NameDerek Goodes
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(2 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 April 1998)
RoleCompany Director
Correspondence Address18 Common Road
Blue Bell Hill
Chatham
Kent
ME5 9RG
Director NameJanet Smith
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(2 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 April 1998)
RoleCompany Director
Correspondence Address69 Lyndhurst Drive
Hornchurch
Essex
RM11 1JL
Secretary NameDerek Goodes
NationalityBritish
StatusResigned
Appointed14 August 1997(2 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 April 1998)
RoleCompany Director
Correspondence Address18 Common Road
Blue Bell Hill
Chatham
Kent
ME5 9RG
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£27,274
Cash£614
Current Liabilities£129,275

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

15 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
13 October 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
28 April 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
23 October 2007Liquidators statement of receipts and payments (5 pages)
23 April 2007Liquidators statement of receipts and payments (5 pages)
17 October 2006Liquidators statement of receipts and payments (5 pages)
21 April 2006Liquidators statement of receipts and payments (5 pages)
20 October 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Liquidators statement of receipts and payments (5 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
19 April 2004Liquidators statement of receipts and payments (5 pages)
10 October 2003Liquidators statement of receipts and payments (5 pages)
24 April 2003Liquidators statement of receipts and payments (5 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
18 October 2001Liquidators statement of receipts and payments (5 pages)
9 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2000Appointment of a voluntary liquidator (1 page)
9 October 2000Statement of affairs (6 pages)
15 September 2000Registered office changed on 15/09/00 from: eton house 142-144 hillview avenue hornchurch essex RM11 2DL (1 page)
1 February 2000Particulars of mortgage/charge (3 pages)
25 January 2000Accounts for a small company made up to 31 October 1998 (4 pages)
4 November 1999Return made up to 10/10/99; full list of members (6 pages)
16 September 1999Registered office changed on 16/09/99 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
24 November 1998Accounts for a small company made up to 31 October 1997 (3 pages)
5 November 1998Return made up to 10/10/98; no change of members (6 pages)
2 October 1998New secretary appointed;new director appointed (2 pages)
2 October 1998New director appointed (2 pages)
18 April 1998Secretary resigned;director resigned (1 page)
18 April 1998Director resigned (1 page)
29 October 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1997Director resigned (1 page)
27 August 1997Secretary resigned;director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New secretary appointed;new director appointed (2 pages)
2 June 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
28 February 1997Accounts for a dormant company made up to 31 October 1995 (1 page)
13 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1996Return made up to 10/10/96; no change of members (4 pages)
26 November 1996Director resigned (1 page)
26 November 1996New director appointed (2 pages)
3 June 1996Return made up to 10/10/95; full list of members (6 pages)
22 February 1996New secretary appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Ad 24/11/95--------- £ si 50@2=100 £ ic 52/152 (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Ad 11/01/95--------- £ si 50@1=50 £ ic 2/52 (2 pages)
22 February 1996Director resigned (1 page)
21 February 1996Company name changed greatex LIMITED\certificate issued on 22/02/96 (3 pages)
18 February 1996New director appointed (2 pages)
27 March 1995Registered office changed on 27/03/95 from: 9 the office village romford road stratford london E15 4EA (1 page)
4 November 1994Secretary resigned;director resigned (1 page)
10 October 1994Incorporation (14 pages)