Company NameEaudit Limited
Company StatusDissolved
Company Number05411522
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Dissolution Date15 August 2023 (8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Simon Christopher Wilks
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2009(3 years, 9 months after company formation)
Appointment Duration14 years, 7 months (closed 15 August 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Jeremy Royston Beard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 15 August 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 2005(same day as company formation)
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameAlastair John McDonald
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Lagg Cottage
Culmer Lane Wormley
Godalming
Surrey
GU8 5SP
Director NameMr Bernard Anthony Watson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameIan Cliffe
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(11 years after company formation)
Appointment Duration4 years (resigned 29 April 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameHaysmacintyre Company Directors Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY

Contact

Websitehaysmacintyre.com

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Haysmacintyre Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
23 May 2023Application to strike the company off the register (3 pages)
1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
20 May 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
16 May 2022Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
1 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 30 April 2021 (3 pages)
9 June 2021Accounts for a dormant company made up to 30 April 2020 (1 page)
2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
1 May 2020Termination of appointment of Ian Cliffe as a director on 29 April 2020 (1 page)
1 May 2020Appointment of Mr Jeremy Royston Beard as a director on 29 April 2020 (2 pages)
5 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
7 June 2019Accounts for a dormant company made up to 30 April 2019 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
26 September 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
9 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
22 January 2018Change of details for Haysmacintyre Holdings Limited as a person with significant control on 18 December 2017 (2 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
13 November 2017Director's details changed for Ian Cliffe on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Simon Christopher Wilks on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Ian Cliffe on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Simon Christopher Wilks on 13 November 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 June 2016Appointment of Ian Cliffe as a director on 1 April 2016 (2 pages)
10 June 2016Termination of appointment of Bernard Anthony Watson as a director on 1 April 2016 (1 page)
10 June 2016Appointment of Ian Cliffe as a director on 1 April 2016 (2 pages)
10 June 2016Termination of appointment of Bernard Anthony Watson as a director on 1 April 2016 (1 page)
25 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
25 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
16 October 2013Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages)
16 October 2013Director's details changed for Mr Simon Christopher Wilks on 30 September 2013 (2 pages)
16 October 2013Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages)
16 October 2013Director's details changed for Mr Simon Christopher Wilks on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Bernard Anthony Watson on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Director's details changed for Mr Bernard Anthony Watson on 30 September 2013 (2 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
12 December 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
12 December 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
19 December 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
25 February 2011Director's details changed for Bernard Anthony Watson on 1 January 2011 (2 pages)
25 February 2011Director's details changed for Bernard Anthony Watson on 1 January 2011 (2 pages)
25 February 2011Director's details changed for Bernard Anthony Watson on 1 January 2011 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (9 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (9 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
28 September 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
23 January 2009Director appointed simon christopher wilks (3 pages)
23 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
23 January 2009Director appointed simon christopher wilks (3 pages)
23 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
3 April 2008Return made up to 01/04/08; full list of members (3 pages)
3 April 2008Return made up to 01/04/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
3 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
2 April 2007Return made up to 01/04/07; full list of members (2 pages)
2 April 2007Return made up to 01/04/07; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
30 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
15 May 2006Return made up to 01/04/06; full list of members (2 pages)
15 May 2006Return made up to 01/04/06; full list of members (2 pages)
21 September 2005New director appointed (3 pages)
21 September 2005New director appointed (3 pages)
21 September 2005New director appointed (3 pages)
21 September 2005New director appointed (3 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
1 April 2005Incorporation (15 pages)
1 April 2005Incorporation (15 pages)