Company NameE.J. Haines Site Services Limited
DirectorEric Joseph Haines
Company StatusDissolved
Company Number02771755
CategoryPrivate Limited Company
Incorporation Date8 December 1992(31 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Eric Joseph Haines
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address36 Oval Road North
Dagenham
Essex
RM10 9EL
Secretary NameMrs Julie Haines
NationalityBritish
StatusCurrent
Appointed08 December 1992(same day as company formation)
RoleHousewife
Correspondence Address36 Oval Road North
Dagenham
Essex
RM10 9EL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed08 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

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

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 October 1998Dissolved (1 page)
3 July 1998Liquidators statement of receipts and payments (5 pages)
3 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
21 May 1998Sec/state release of liquidator (1 page)
20 May 1998Notice of ceasing to act as a voluntary liquidator (1 page)
20 May 1998Oc replacement of liquidator (43 pages)
20 May 1998Appointment of a voluntary liquidator (1 page)
30 April 1998Liquidators statement of receipts and payments (5 pages)
7 October 1997Liquidators statement of receipts and payments (5 pages)
25 September 1996Registered office changed on 25/09/96 from: medite house 11-13 the broadway barking essex IG11 7NE (1 page)
24 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 1996Appointment of a voluntary liquidator (2 pages)
3 July 1996Registered office changed on 03/07/96 from: 11-13 the broadway barking essex IG11 7NE (1 page)