Company NameEarlham Estates Limited
Company StatusDissolved
Company Number03179243
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years, 1 month ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameHoward Davis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1996(same day as company formation)
RoleChartered Surveyor
Correspondence Address96 Arlesey Road
Ickleford
Hitchin
Herts
SG5 3UE
Secretary NameJoyce Davis
NationalityBritish
StatusClosed
Appointed12 December 2002(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 18 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Regents Court
Stonegrove
Edgware
Middlesex
HA8 8AD
Secretary NameMr Timothy Michael Shaw
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Possums 6c Eastbury Avenue
Northwood
Middlesex
HA6 3LG
Secretary NameAnnette Davis
NationalityBritish
StatusResigned
Appointed18 March 2002(5 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 October 2002)
RoleFitness Instructor
Correspondence Address14 Shambrook Road
Cheshunt
Hertfordshire
EN7 6WB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Ck Partnership 229 Linen
Hall 162-168 Regent Street
London
W1B 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
18 November 2005Application for striking-off (1 page)
26 April 2005Return made up to 28/03/05; full list of members (6 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2003Particulars of mortgage/charge (5 pages)
12 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
20 June 2003Registered office changed on 20/06/03 from: 14 shambrook road cheshunt hertfordshire EN7 6WB (1 page)
22 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 April 2003New secretary appointed (2 pages)
3 February 2003Secretary resigned (1 page)
25 October 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002Return made up to 28/03/02; full list of members (6 pages)
29 March 2002New secretary appointed (2 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
27 March 2001Return made up to 28/03/01; full list of members (6 pages)
9 January 2001Full accounts made up to 31 March 2000 (5 pages)
19 April 2000Return made up to 28/03/00; full list of members (6 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
13 April 1999Return made up to 28/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
16 April 1998Return made up to 28/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
18 April 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1996Secretary resigned (1 page)
31 March 1996New secretary appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996Director resigned (1 page)
28 March 1996Incorporation (16 pages)