Company NameE.A.C. Planned Maintenance Ltd
DirectorsPaul Kendall and Stuart Nicholson
Company StatusDissolved
Company Number02710156
CategoryPrivate Limited Company
Incorporation Date28 April 1992(32 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameMichelle Stanley
NationalityBritish
StatusCurrent
Appointed01 February 1995(2 years, 9 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address320 Point Clear Road
St Osyth
Clacton On Sea
Essex
CO16 8JU
Director NamePaul Kendall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1999(6 years, 10 months after company formation)
Appointment Duration25 years, 2 months
RoleSales Director
Correspondence Address12 Southend Road
Hockley
Essex
SS5 4QQ
Director NameStuart Nicholson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1999(6 years, 10 months after company formation)
Appointment Duration25 years, 2 months
RoleAccountant
Correspondence Address38 Victoria Road
Clacton On Sea
Essex
CO15 6BJ
Director NameJeffery Peter Dewing
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleManaging Director
Correspondence Address320 Point Clear Road
St Osyth
Colchester
Essex
Co16 Xju
Secretary NameMiss Michelle Della Stanlley
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleSecretary
Correspondence Address2 Manfield Gardens
St Osyth
Clacton On Sea
Essex
CO16 8QA
Secretary NameMrs Christine Linda Dennison
NationalityBritish
StatusResigned
Appointed01 November 1993(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address73 Beauly Way
Rise Park
Romford
Essex
RM1 4XJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEssex House
Stephenson Road
Gorse Lane Industrial Estate
Clacton-On-Sea, Essex
CO15 4XD
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Financials

Year2014
Net Worth-£72,013
Cash£136
Current Liabilities£260,191

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 May 2001Dissolved (1 page)
16 February 2001Liquidators statement of receipts and payments (6 pages)
16 February 2001Return of final meeting in a creditors' voluntary winding up (5 pages)
3 November 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
7 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2000Appointment of a voluntary liquidator (1 page)
30 July 1999Return made up to 28/04/99; full list of members (6 pages)
18 June 1999Director resigned (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
22 December 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 November 1998Return made up to 28/04/98; no change of members (4 pages)
18 August 1997Return made up to 28/04/97; no change of members (6 pages)
1 August 1997Accounts for a small company made up to 30 June 1996 (5 pages)
21 May 1996Return made up to 28/02/96; full list of members (6 pages)
9 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
20 June 1995Accounts for a small company made up to 30 June 1994 (5 pages)
30 May 1995Secretary resigned;new secretary appointed (2 pages)