Company NameEarthwork Consultants Limited
Company StatusDissolved
Company Number02758828
CategoryPrivate Limited Company
Incorporation Date26 October 1992(31 years, 6 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Baldwin
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1993(6 months, 1 week after company formation)
Appointment Duration12 years, 3 months (closed 02 August 2005)
RoleEarthwork Consultant
Correspondence AddressColchester Camping Cymbeline Way
Colchester
Essex
CO3 4AG
Director NameHelen Taylor
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1998(6 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address45
Outram Road
Southsea
Hampshire
PO5 1QS
Secretary NameHelen Taylor
NationalityBritish
StatusClosed
Appointed03 December 1998(6 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address45
Outram Road
Southsea
Hampshire
PO5 1QS
Secretary NameMatthew Baldwin
NationalityBritish
StatusResigned
Appointed06 May 1993(6 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 03 December 1998)
RoleHGV Technician
Correspondence Address1 Westerns End
Brantham
Manningtree
Essex
Director NameBWL Directors Limited (Corporation)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence Address20-32 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBWL Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence Address20-32 Museum Street
Ipswich
Suffolk
IP1 1HZ

Location

Registered AddressAbbey House
St Johns Green
Colchester
Essex
CO2 7EZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Financials

Year2014
Turnover£33,176
Net Worth-£4,224
Current Liabilities£11,214

Accounts

Latest Accounts1 May 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 May

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
22 October 2003Return made up to 26/10/03; full list of members (12 pages)
27 October 2002Return made up to 26/10/02; full list of members (12 pages)
26 September 2002Total exemption full accounts made up to 1 May 2002 (7 pages)
20 May 2002Total exemption full accounts made up to 1 May 2001 (7 pages)
27 October 2001Return made up to 26/10/01; full list of members (11 pages)
16 February 2001Full accounts made up to 1 May 2000 (7 pages)
14 November 2000Return made up to 26/10/00; full list of members (11 pages)
10 November 1999Return made up to 26/10/99; full list of members (7 pages)
6 July 1999Full accounts made up to 1 May 1999 (7 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 January 1999New secretary appointed;new director appointed (2 pages)
20 December 1998Ad 12/11/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
12 November 1998Return made up to 26/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1998Full accounts made up to 1 May 1998 (8 pages)
13 January 1998Full accounts made up to 4 May 1997 (8 pages)
10 November 1997Return made up to 26/10/97; no change of members
  • 363(287) ‐ Registered office changed on 10/11/97
(4 pages)
28 January 1997Full accounts made up to 1 May 1996 (8 pages)
21 November 1996Return made up to 26/10/96; full list of members (6 pages)
5 September 1996Full accounts made up to 1 May 1995 (7 pages)
1 August 1995Accounts for a small company made up to 1 May 1994 (8 pages)