Company NameEaton Gate Joinery Limited
Company StatusDissolved
Company Number04410895
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)
Dissolution Date2 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameMr William Barnwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressMayfields 16 Beech Tree Close
Oakley
Hampshire
RG23 7EF
Director NameGraham Andrew Merton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 Clare Lodge
2a Egmont Road
Sutton
Surrey
SM2 5JN
Secretary NameGraham Andrew Merton
NationalityBritish
StatusClosed
Appointed15 March 2003(11 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 02 January 2009)
RoleCompany Director
Correspondence Address21 Clare Lodge
2a Egmont Road
Sutton
Surrey
SM2 5JN
Secretary NamePhilip William Tidmarsh
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleAccountant
Correspondence Address184a Park Road
Kingston Upon Thames
Surrey
KT2 5LP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2008Liquidators statement of receipts and payments to 14 December 2008 (5 pages)
15 June 2007Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
4 May 2007Registered office changed on 04/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
22 January 2007Notice of extension of period of Administration (1 page)
22 January 2007Administrator's progress report (9 pages)
10 August 2006Administrator's progress report (10 pages)
10 August 2006Notice of extension of period of Administration (1 page)
12 April 2006Statement of affairs (9 pages)
24 January 2006Notice of extension of period of Administration (1 page)
24 January 2006Administrator's progress report (15 pages)
28 July 2005Administrator's progress report (9 pages)
10 May 2005Result of meeting of creditors (3 pages)
6 April 2005Statement of administrator's proposal (2 pages)
17 March 2005Notice of extension of time period of the administration (1 page)
16 March 2005Registered office changed on 16/03/05 from: unit A10 riverside business center haldane place london SW18 4UQ (1 page)
13 January 2005Appointment of an administrator (1 page)
9 November 2004Registered office changed on 09/11/04 from: khanbhai house 4 creswell corner anchor hill hnaphill surrey GU21 2JD (1 page)
28 September 2004Secretary's particulars changed;director's particulars changed (1 page)
2 June 2004Return made up to 08/04/04; full list of members (7 pages)
18 June 2003Return made up to 08/04/03; full list of members
  • 363(287) ‐ Registered office changed on 18/06/03
  • 363(288) ‐ Secretary resigned
(7 pages)
11 April 2003New secretary appointed (2 pages)
23 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
23 March 2003Registered office changed on 23/03/03 from: marble arch house 66-68 seymour street london W1H 5AF (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New director appointed (2 pages)
8 April 2002Incorporation (15 pages)