Company NameMl Eyston Limited
Company StatusDissolved
Company Number02729738
CategoryPrivate Limited Company
Incorporation Date8 July 1992(31 years, 9 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameWaste To Energy Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameLilian Marguerite Ling
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1993(1 year after company formation)
Appointment Duration15 years, 5 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden Lodge
Back Lane, Monks Eleigh
Ipswich
Suffolk
IP7 7BA
Secretary NameLilian Marguerite Ling
NationalityBritish
StatusClosed
Appointed08 July 1993(1 year after company formation)
Appointment Duration15 years, 5 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden Lodge
Back Lane, Monks Eleigh
Ipswich
Suffolk
IP7 7BA
Director NameMichael John Ling
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(1 year after company formation)
Appointment Duration13 years, 4 months (resigned 12 November 2006)
RoleCompany Director
Correspondence AddressEyston
The Green Borley
Sudbury
Suffolk
CO10 7AH
Director NameMr Richard Alleyne Stanford Gimson
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressNess House
Sizewell
Leiston
Suffolk
IP16 4UB
Director NameDr Terence William Albert Rampling
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(2 years, 7 months after company formation)
Appointment Duration11 months (resigned 22 January 1996)
RoleTechnical Consultant
Correspondence Address7 Thurlow Close
Old Town
Stevenage
Hertfordshire
SG1 4SD
Director NameMr John Hugh Hunter Gordon
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(5 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 August 2006)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressHighfield House
Kirknewton
Midlothian
EH27 8DD
Scotland

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£578,933
Current Liabilities£636,492

Accounts

Latest Accounts30 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
23 January 2008Statement of affairs (5 pages)
23 January 2008Appointment of a voluntary liquidator (1 page)
23 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2007Memorandum and Articles of Association (6 pages)
9 November 2007Registered office changed on 09/11/07 from: eyston borley green sudbury suffolk CO10 7AH (1 page)
6 November 2007Company name changed waste to energy LIMITED\certificate issued on 06/11/07 (2 pages)
17 August 2007Return made up to 08/07/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 30 March 2006 (1 page)
14 December 2006Director resigned (1 page)
28 September 2006Return made up to 08/07/06; full list of members (3 pages)
14 September 2006Director resigned (1 page)
9 January 2006Total exemption small company accounts made up to 30 March 2005 (2 pages)
17 August 2005Return made up to 08/07/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 30 March 2004 (2 pages)
1 September 2004Return made up to 08/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2004Amended accounts made up to 30 March 2003 (2 pages)
21 November 2003Accounts for a dormant company made up to 30 March 2003 (2 pages)
14 August 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2003Accounts for a dormant company made up to 30 March 2002 (2 pages)
5 December 2001Registered office changed on 05/12/01 from: 20 balcombe st dorset square london NW1 6NB (1 page)
2 October 2001Total exemption small company accounts made up to 30 March 2001 (1 page)
24 July 2001Return made up to 08/07/01; full list of members (7 pages)
19 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Particulars of mortgage/charge (5 pages)
23 January 2001Particulars of mortgage/charge (7 pages)
30 October 2000Accounting reference date extended from 30/09/00 to 30/03/01 (1 page)
20 July 2000Return made up to 08/07/00; full list of members (7 pages)
13 January 2000Accounts for a small company made up to 30 September 1999 (2 pages)
3 August 1999Return made up to 08/07/99; no change of members (4 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (2 pages)
6 August 1998Return made up to 08/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1998£ nc 1000/20000 01/06/98 (1 page)
19 May 1998New director appointed (2 pages)
2 December 1997Accounts for a small company made up to 30 September 1997 (3 pages)
26 November 1997Director resigned (1 page)
14 August 1997Accounts for a small company made up to 30 September 1996 (2 pages)
22 July 1997Return made up to 08/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 July 1996Return made up to 08/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
16 February 1996Secretary's particulars changed;director's particulars changed;director resigned (2 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
22 December 1995Memorandum and Articles of Association (18 pages)
13 July 1995Return made up to 08/07/95; no change of members (4 pages)
7 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)