Company NameE.A.C. Group (Holdings) Ltd
DirectorJeffery Peter Dewing
Company StatusDissolved
Company Number02719988
CategoryPrivate Limited Company
Incorporation Date3 June 1992(31 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJeffery Peter Dewing
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1992(same day as company formation)
RoleManaging Director
Correspondence Address320 Point Clear Road
St Osyth
Colchester
Essex
Co16 Xju
Secretary NameMrs Christine Linda Dennison
NationalityBritish
StatusCurrent
Appointed01 November 1993(1 year, 5 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address73 Beauly Way
Rise Park
Romford
Essex
RM1 4XJ
Secretary NameMiss Michelle Della Stanlley
NationalityBritish
StatusResigned
Appointed03 June 1992(same day as company formation)
RoleSecretary
Correspondence Address2 Manfield Gardens
St Osyth
Clacton On Sea
Essex
CO16 8QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address115 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 October 1998Dissolved (2 pages)
2 July 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 1998Liquidators statement of receipts and payments (5 pages)
11 June 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
18 June 1997Liquidators statement of receipts and payments (5 pages)
27 June 1996Liquidators statement of receipts and payments (5 pages)
16 January 1996Liquidators statement of receipts and payments (5 pages)