Company NameEast Anglian Properties (Maldon) Limited
Company StatusDissolved
Company Number01432777
CategoryPrivate Limited Company
Incorporation Date25 June 1979(44 years, 10 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Evan James William Adams
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address79 Low Road
Hellesdon
Norwich
Norfolk
NR6 5AG
Director NameJohn Gilbert Adams
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 14 May 2002)
RoleChartered Accountant
Correspondence AddressPrincel House
Princel Lane Dedham
Colchester
Essex
CO7 6HD
Secretary NameMrs Maralyn Jane Adams
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 14 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrincel House Princel Lane
Dedham
Colchester
Essex
CO7 6HD

Location

Registered AddressPrincel House
Princel Lane Dedham
Colchester
CO7 6HD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishDedham
WardRural North
Built Up AreaDedham

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
12 December 2001Application for striking-off (1 page)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
9 January 2001Return made up to 21/12/00; full list of members (6 pages)
10 January 2000Return made up to 21/12/99; full list of members (6 pages)
21 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
31 December 1998Return made up to 21/12/98; no change of members (7 pages)
10 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
2 January 1998Return made up to 21/12/97; no change of members (7 pages)
2 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
9 January 1997Registered office changed on 09/01/97 from: 6 dedham mill mill lane dedham colchester essex CO7 6DH (1 page)
6 January 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
23 April 1996Memorandum and Articles of Association (9 pages)
28 December 1995Return made up to 21/12/95; no change of members (10 pages)
28 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)