Company NameEager Beaver Consultants Limited
Company StatusDissolved
Company Number03663869
CategoryPrivate Limited Company
Incorporation Date9 November 1998(25 years, 5 months ago)
Dissolution Date5 June 2001 (22 years, 11 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 NameTresse Ann Heselwood
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed09 November 1998(same day as company formation)
RolePersonal Assistant
Correspondence Address5b Austral Street
London
SE11 4SJ
Secretary NameDarryl Marshall
NationalityAustralian
StatusClosed
Appointed09 November 1998(same day as company formation)
RoleFinancial Banker
Correspondence Address12 Gay Close
Willesden Green
London
NW2 4PR
Director NameScott Heselwood
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1999(6 months, 1 week after company formation)
Appointment Duration2 years (closed 05 June 2001)
RoleTechnician
Correspondence Address5b Austral Street
London
SE11 4SJ
Director NameKevin William Flynn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTyhurst
Copford Green
Colchester
Essex
CO6 1DA
Secretary NameSusan Ann Flynn
NationalityBritish
StatusResigned
Appointed09 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTyhurst
Copford Green
Colchester
Essex
CO6 1DA

Location

Registered Address5b Austral Street
London
SE11 4SJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
1 August 2000Voluntary strike-off action has been suspended (1 page)
23 June 2000Application for striking-off (1 page)
22 June 2000Accounts for a small company made up to 31 March 2000 (1 page)
22 June 2000Accounting reference date shortened from 08/05/00 to 31/03/00 (1 page)
23 January 2000Accounting reference date extended from 30/11/99 to 08/05/00 (1 page)
13 December 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1999Registered office changed on 01/10/99 from: 88B chichele road london NW2 3DH (1 page)
1 October 1999Director's particulars changed (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999Registered office changed on 26/05/99 from: 12 gay close kenneth cresent willesden green london NW2 4PR (1 page)
26 May 1999Ad 18/05/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
24 November 1998Registered office changed on 24/11/98 from: 19 widegate street london E1 7HP (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Secretary resigned (1 page)