Company NameEast Anglia Building Consultants Limited
Company StatusDissolved
Company Number02765566
CategoryPrivate Limited Company
Incorporation Date18 November 1992(31 years, 5 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Graham Norman Marfleet
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1992(same day as company formation)
RoleBuilding Manager
Country of ResidenceEngland
Correspondence AddressThe Gables
10 Yorick Avenue West Mersea
Colchester
Essex
CO5 8HZ
Director NameAndrea Martin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1992(same day as company formation)
RoleQuantity Surveyor
Correspondence Address32 Challis Lane
Braintree
Essex
CM7 1AN
Secretary NameAndrea Martin
NationalityBritish
StatusClosed
Appointed18 November 1992(same day as company formation)
RoleQuantity Surveyor
Correspondence Address32 Challis Lane
Braintree
Essex
CM7 1AN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 November 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 November 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnits 34/35 Braintree Enterprise
46 Springwood Drive
Springwood Industrial Estate
Essex
CM7 2YN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Financials

Year2014
Turnover£512,932
Gross Profit£360,917
Net Worth£47,677
Cash£910
Current Liabilities£54,368

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2004Application for striking-off (1 page)
3 November 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
27 April 2003Return made up to 18/04/03; full list of members (8 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
25 April 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
23 April 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
10 September 1999Accounts for a small company made up to 30 September 1998 (4 pages)
3 August 1999Return made up to 18/04/99; full list of members
  • 363(287) ‐ Registered office changed on 03/08/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1998Accounts for a small company made up to 30 November 1997 (7 pages)
23 April 1997Return made up to 18/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/97
(6 pages)
8 April 1997Accounts for a small company made up to 30 November 1996 (5 pages)
26 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
20 May 1996Return made up to 18/04/96; no change of members (4 pages)
29 September 1995Full accounts made up to 30 November 1994 (10 pages)