Company NameEarlsbrook Limited
Company StatusDissolved
Company Number03161475
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Robert Neufeld
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(1 year, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 13 October 2009)
RoleConstruction Manager
Correspondence AddressUpper Ribsden
Chertsey Road
Windlesham
Surrey
GU20 6HX
Secretary NameDavid Robert Neufeld
NationalityBritish
StatusClosed
Appointed26 June 1997(1 year, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 13 October 2009)
RoleConstruction Manager
Correspondence AddressUpper Ribsden
Chertsey Road
Windlesham
Surrey
GU20 6HX
Director NameLeah Flora Neufeld
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address39 Brookville Road
Fulham
London
SW6 7BH
Secretary NameHyam Peter Curlender
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleConsultant
Correspondence Address17 Bolton Street
London
W1Y 7PA
Secretary NameAnne Lawson
NationalityBritish
StatusResigned
Appointed29 August 1996(6 months, 1 week after company formation)
Appointment Duration10 months (resigned 26 June 1997)
RoleCompany Director
Correspondence Address5 Montrose Court
Addison Way
London
Nw11
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressC/O S Nunn & Co
Unit 2 Guards Avenue
Caterham
Surrey
CR3 5XL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
6 February 2008Application for striking-off (1 page)
3 July 2007Director resigned (1 page)
22 June 2007Registered office changed on 22/06/07 from: 39 brookville road fulham london SW6 7BH (1 page)
20 June 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
9 March 2007Return made up to 19/02/07; full list of members (8 pages)
10 March 2006Return made up to 19/02/06; full list of members (8 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Registered office changed on 05/09/05 from: 16 bloom park road fulham london SW6 7BQ (1 page)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
5 September 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 November 2004Partial exemption accounts made up to 31 December 2003 (12 pages)
22 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2004Ad 01/09/04--------- £ si 50@1=50 £ ic 150/200 (2 pages)
12 October 2004Ad 01/09/04--------- £ si 50@1=50 £ ic 100/150 (2 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
27 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2003Partial exemption accounts made up to 31 December 2002 (12 pages)
1 July 2003Partial exemption accounts made up to 31 December 2001 (12 pages)
1 July 2003Return made up to 19/02/03; full list of members (8 pages)
30 May 2003Registered office changed on 30/05/03 from: 30 hartley hill purley surrey CR8 4EL (1 page)
17 July 2002Partial exemption accounts made up to 31 December 2000 (12 pages)
6 April 2001Return made up to 19/02/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 December 1999 (12 pages)
13 June 2000Full accounts made up to 31 December 1998 (12 pages)
5 June 2000Return made up to 19/02/00; full list of members (6 pages)
2 March 1999Return made up to 19/02/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
6 April 1998Return made up to 19/02/98; no change of members (4 pages)
5 February 1998Full accounts made up to 31 December 1996 (8 pages)
9 October 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
15 July 1997Return made up to 19/02/97; full list of members (6 pages)
5 July 1997New secretary appointed;new director appointed (2 pages)
5 July 1997Secretary resigned (1 page)
11 October 1996Secretary resigned (1 page)
12 September 1996New secretary appointed (2 pages)
15 July 1996Accounting reference date notified as 31/12 (1 page)
15 July 1996Registered office changed on 15/07/96 from: 12 commerce way waddon surrey CR0 4XA (1 page)
15 July 1996New secretary appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996Ad 19/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 1996Memorandum and Articles of Association (10 pages)
22 April 1996Director resigned (1 page)
22 April 1996Secretary resigned (1 page)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1996Registered office changed on 22/04/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
19 February 1996Incorporation (16 pages)