Company NameT E G S Limited
Company StatusDissolved
Company Number02800039
CategoryPrivate Limited Company
Incorporation Date16 March 1993(31 years, 1 month ago)
Dissolution Date5 May 1998 (26 years ago)
Previous NameH.H.I.A. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Myra Gordon
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1993(same day as company formation)
RoleLegal Bookkeeper
Country of ResidenceUnited Kingdom
Correspondence Address106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Director NameMr David Gordon Fcca
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Secretary NameMrs Catherine Mary Wolff
NationalityBritish
StatusClosed
Appointed16 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address86a Lower Lambricks
Rayleigh
Essex
SS6 8DB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address119a Hamlet Court
Westcliff On Sea
Essex
SS0 7EW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
13 January 1998First Gazette notice for voluntary strike-off (1 page)
18 November 1997Application for striking-off (1 page)
2 July 1997Company name changed H.H.I.A. LIMITED\certificate issued on 03/07/97 (2 pages)
7 May 1997Return made up to 16/03/97; full list of members
  • 363(287) ‐ Registered office changed on 07/05/97
(6 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
26 September 1996Return made up to 16/03/96; no change of members (4 pages)
21 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 May 1996Accounts for a small company made up to 31 March 1995 (5 pages)
3 October 1995Return made up to 16/03/95; no change of members
  • 363(287) ‐ Registered office changed on 03/10/95
(4 pages)
10 July 1995Accounts for a small company made up to 31 March 1994 (6 pages)