Company NameEwart Construction Limited
DirectorJohn Ewart Simons
Company StatusDissolved
Company Number03247578
CategoryPrivate Limited Company
Incorporation Date9 September 1996(27 years, 7 months ago)
Previous NameDoubleafter Limited

Business Activity

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

Directors

Director NameMr John Ewart Simons
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1996(2 months, 2 weeks after company formation)
Appointment Duration27 years, 5 months
RoleQuantity Surveyor
Correspondence Address93 Greens Farm Lane
Billericay
Essex
CM11 2HT
Secretary NameCarol Simons
NationalityBritish
StatusCurrent
Appointed28 November 1996(2 months, 2 weeks after company formation)
Appointment Duration27 years, 5 months
RoleHousewife
Correspondence Address93 Greens Farm Lane
Billericay
Essex
CM11 2HT
Director NameBarry William Lewis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(2 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 March 2000)
RoleBuilder
Correspondence Address37 Rectory Avenue
Rochford
Essex
SS4 3AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSalisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 May 2004Dissolved (1 page)
3 February 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
4 December 2003Liquidators statement of receipts and payments (5 pages)
2 June 2003Liquidators statement of receipts and payments (5 pages)
2 December 2002Liquidators statement of receipts and payments (5 pages)
22 November 2001Registered office changed on 22/11/01 from: onega house 112 main road sidcup kent DA14 6NG (1 page)
20 November 2001Appointment of a voluntary liquidator (1 page)
20 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2001Statement of affairs (6 pages)
25 January 2001Full accounts made up to 30 September 1999 (12 pages)
25 January 2001Return made up to 09/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(6 pages)
15 March 2000Director resigned (1 page)
14 March 2000Ad 01/05/99--------- £ si 1@1 (2 pages)
14 March 2000Director resigned (1 page)
5 March 2000Full accounts made up to 30 September 1998 (12 pages)
29 September 1999Return made up to 09/09/99; no change of members (4 pages)
14 June 1999New director appointed (2 pages)
15 September 1998Return made up to 09/09/98; no change of members (4 pages)
22 June 1998Full accounts made up to 30 September 1997 (12 pages)
22 September 1997Return made up to 09/09/97; full list of members (6 pages)
16 January 1997Memorandum and Articles of Association (8 pages)
9 January 1997Company name changed doubleafter LIMITED\certificate issued on 10/01/97 (2 pages)
3 January 1997New director appointed (2 pages)
3 January 1997New secretary appointed (2 pages)
3 January 1997Secretary resigned (1 page)
3 January 1997Registered office changed on 03/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 January 1997Director resigned (1 page)
9 September 1996Incorporation (9 pages)