Company NameEast Anglian Contractors Limited
Company StatusDissolved
Company Number02573179
CategoryPrivate Limited Company
Incorporation Date11 January 1991(33 years, 3 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameThe East Anglian Timber & Damp Proofing Company Limited

Business Activity

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

Directors

Director NameAndrew Laindon Kenneth Boyer
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1991(same day as company formation)
RoleGeneral Builder
Country of ResidenceEngland
Correspondence AddressMoat Farm House
Turkey Cock Lane Stanway
Colchester
Essex
CO3 8ND
Director NameIan John Newman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1991(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCreekhouse
Bromans Lane East Mersea
Colchester
Essex
CO5 8UE
Secretary NameIan John Newman
NationalityBritish
StatusClosed
Appointed11 January 1991(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCreekhouse
Bromans Lane East Mersea
Colchester
Essex
CO5 8UE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£12,485
Current Liabilities£108,268

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
24 February 2009Application for striking-off (1 page)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 February 2008Return made up to 11/01/08; no change of members (7 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
27 February 2007Return made up to 11/01/07; full list of members (7 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
24 January 2006Return made up to 11/01/06; full list of members (7 pages)
5 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
1 February 2005Return made up to 11/01/05; full list of members (7 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2004Return made up to 11/01/04; full list of members (7 pages)
23 January 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
5 February 2003Return made up to 11/01/03; full list of members (7 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
18 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2002Return made up to 11/01/02; full list of members (6 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (1 page)
17 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 January 2001Return made up to 11/01/01; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2000Return made up to 11/01/00; full list of members (6 pages)
13 October 1999Registered office changed on 13/10/99 from: town hall house balkerne hill colchester essex CO3 3AD (1 page)
14 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 April 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Return made up to 11/01/99; no change of members (4 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
6 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 May 1998Particulars of mortgage/charge (3 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
12 February 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1997Return made up to 11/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
27 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 February 1996Return made up to 11/01/96; no change of members (4 pages)
4 January 1996Declaration of satisfaction of mortgage/charge (1 page)
4 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 August 1995Particulars of mortgage/charge (6 pages)
14 July 1995Particulars of mortgage/charge (6 pages)
19 June 1995Company name changed the east anglian timber & damp p roofing company LIMITED\certificate issued on 20/06/95 (2 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Return made up to 11/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)