Company NameE.G. Paul (Engineering) Limited
Company StatusDissolved
Company Number00971979
CategoryPrivate Limited Company
Incorporation Date10 February 1970(54 years, 2 months ago)
Dissolution Date15 February 2005 (19 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameNicola Ruth Paul
NationalityBritish
StatusClosed
Appointed31 December 1990(20 years, 10 months after company formation)
Appointment Duration14 years, 1 month (closed 15 February 2005)
RoleCompany Director
Correspondence AddressCadogan House 72 High Street
Southminster
Essex
CM0 7AY
Director NameJohn Hamilton Paul
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 20 August 2004)
RoleEngineer
Correspondence AddressCadogan House 72 High Street
Southminster
Essex
CM0 7AY
Director NameGeorge Albert Simmons
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 10 August 2004)
RoleEngineer
Correspondence Address9 Felstead Close
Benfleet
Essex
SS7 1BX

Location

Registered Address13 Buckingham Square
Hurricane Way
Wickford
Essex
SS11 8YQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£3,912
Cash£60,119
Current Liabilities£243,373

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 November 2004First Gazette notice for voluntary strike-off (1 page)
22 September 2004Application for striking-off (1 page)
2 September 2004Director resigned (1 page)
12 February 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
24 October 2003Accounting reference date extended from 28/02/03 to 31/08/03 (1 page)
30 December 2002Return made up to 28/11/02; full list of members (8 pages)
2 November 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
5 December 2001Return made up to 28/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 October 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
11 December 2000Return made up to 28/11/00; full list of members (7 pages)
14 November 2000Full accounts made up to 29 February 2000 (12 pages)
19 January 2000Full accounts made up to 28 February 1999 (13 pages)
8 December 1999Return made up to 06/12/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
(7 pages)
18 December 1998Return made up to 06/12/98; no change of members (4 pages)
10 August 1998Full accounts made up to 28 February 1998 (14 pages)
9 January 1998Return made up to 06/12/97; full list of members (6 pages)
14 October 1997Full accounts made up to 28 February 1997 (14 pages)
16 December 1996Return made up to 06/12/96; no change of members (4 pages)
5 November 1996Full accounts made up to 28 February 1996 (13 pages)
11 September 1995Accounts for a small company made up to 28 February 1995 (14 pages)