Company NameE.A. Contractors Limited
Company StatusDissolved
Company Number04407989
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years, 1 month ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NamePhilip Anthony Arnold
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed02 April 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane Business Park 238
Green Lane New Eltham
London
SE9 3TL
Secretary NameDeborah Jayne Arnold
NationalityBritish
StatusClosed
Appointed02 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Green Lane Business Park 238
Green Lane New Eltham
London
SE9 3TL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone07 958662433
Telephone regionMobile

Location

Registered Address4 Green Lane Business Park 238
Green Lane New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London

Shareholders

75 at £1Philip Arnold
75.00%
Ordinary
25 at £1Deborah Arnold
25.00%
Ordinary

Financials

Year2014
Net Worth£91,794
Cash£117,522
Current Liabilities£91,527

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
4 May 2017Application to strike the company off the register (3 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Secretary's details changed for Deborah Jayne Arnold on 2 April 2016 (1 page)
5 May 2016Director's details changed for Philip Anthony Arnold on 2 April 2016 (2 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 December 2011Registered office address changed from 22 Greenvale Road Eltham London SE9 1PD on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 22 Greenvale Road Eltham London SE9 1PD on 6 December 2011 (1 page)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
8 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 May 2010Director's details changed for Philip Anthony Arnold on 2 April 2010 (2 pages)
5 May 2010Director's details changed for Philip Anthony Arnold on 2 April 2010 (2 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Amended accounts made up to 30 April 2009 (10 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
14 April 2009Return made up to 02/04/09; full list of members (3 pages)
20 November 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
23 April 2008Return made up to 02/04/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
18 December 2007Amended accounts made up to 30 April 2006 (10 pages)
21 June 2007Return made up to 02/04/07; full list of members (2 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
19 May 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
8 May 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Secretary's particulars changed (1 page)
3 May 2006Location of debenture register (1 page)
3 May 2006Return made up to 02/04/06; full list of members (3 pages)
15 August 2005Registered office changed on 15/08/05 from: 22 greenvale road eltham london SE9 1PD (1 page)
15 August 2005Location of register of members (1 page)
15 August 2005Return made up to 02/04/05; full list of members (2 pages)
2 August 2005Registered office changed on 02/08/05 from: c/o bryden johnson & co kings parade lower coombe street, croydon surrey CR0 1AA (1 page)
1 March 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
17 May 2004Return made up to 02/04/04; full list of members (5 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
4 May 2003Return made up to 02/04/03; full list of members (5 pages)
4 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2002Ad 02/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002New director appointed (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Secretary resigned (1 page)
2 April 2002Incorporation (19 pages)