Company NameEAML Limited
Company StatusDissolved
Company Number03154731
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 2 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NamesHull & Co Management Limited and Equity Asset Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameNicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Sloane Street
London
SW1X 9BW
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameNicholas Charles Gould
NationalityBritish
StatusClosed
Appointed03 October 2006(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Sloane Street
London
SW1X 9BW
Director NameMalcolm David Shaw
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleProperty Manager
Correspondence AddressWhitelands Langford Road
Wickham Bishops
Witham
Essex
CM8 3JG
Director NameDerek Winston Shaw
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleSurveyor
Correspondence AddressThe Old Vicarage Swineshead
Boston
Lincs
PE20 3JA
Secretary NameDavid Hugh Armour
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Bryant Avenue
Romford
Essex
RM3 0AP
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed01 July 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 1998)
RoleProperty Manager
Correspondence AddressWhitelands Langford Road
Wickham Bishops
Witham
Essex
CM8 3JG
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 December 2001)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address1 Mount Street Mews
London
W1
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 December 2001)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameMrs Wei Ming Gould
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address183 Vicarage Hill
Benfleet
Essex
SS7 1PF
Secretary NameMr Nicholas Charles Gould
NationalityBritish
StatusResigned
Appointed10 November 1998(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2002)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address1 Mount Street Mews
London
W1
Director NamePhilip Leslie Poole
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(5 years, 7 months after company formation)
Appointment Duration4 months (resigned 07 January 2002)
RoleLecturer
Correspondence Address120 Gurney Close
Barking
Essex
IG11 8JY
Director NamePhilip Leslie Poole
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(5 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 04 September 2001)
RoleLecturer
Correspondence Address120 Gurney Close
Barking
Essex
IG11 8JY
Director NameJames Alan Pearson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(5 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 May 2002)
RoleAccountant
Correspondence Address14 Sharnbrook
North Shoebury
Southend On Sea
Essex
SS3 8YE
Director NameAntony John Dean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2003)
RoleSurveyor
Correspondence Address37 Shakespeare Avenue
Rayleigh
Essex
SS6 8YA
Secretary NameJames Alan Pearson
NationalityBritish
StatusResigned
Appointed01 December 2001(5 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 May 2002)
RoleAccountant
Correspondence Address14 Sharnbrook
North Shoebury
Southend On Sea
Essex
SS3 8YE
Director NameRichard Thomas George Monk
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(6 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 September 2002)
RoleChartered Surveyor
Correspondence AddressPark Manse 24 New Road
Mistley
Manningtree
Essex
CO11 2AG
Director NameAndy Zahn
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2003(7 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 November 2003)
RoleExecutive Consultant
Correspondence Address1 Mount Street Mews
Mayfair
London
W1
Secretary NameCatherine Therese Ferrant Barnes
NationalityBritish
StatusResigned
Appointed07 August 2003(7 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 October 2003)
RoleChartered Accountant
Correspondence Address1 Boyne Drive
Chelmsford
Essex
CM1 7QW
Secretary NameMr David Timothy Watson
NationalityEnglish
StatusResigned
Appointed06 October 2003(7 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Crammavill Street
Stifford Clays
Grays
Essex
RM16 2AG
Director NameMr Peter James Butler
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(7 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 August 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBirchwood Cottage
Hyde Lane
Danbury
Essex
CM3 4LW
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Director NameMount Street Holdings Public Limited Company (Corporation)
StatusResigned
Appointed14 November 2003(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 October 2006)
Correspondence AddressCpm House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2004(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 2006)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
29 May 2008Application for striking-off (1 page)
4 March 2008Return made up to 02/02/08; full list of members (4 pages)
26 July 2007Return made up to 02/02/07; full list of members (3 pages)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
10 October 2006New secretary appointed;new director appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Return made up to 02/02/05; full list of members (6 pages)
10 October 2006Registered office changed on 10/10/06 from: phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
10 October 2006New director appointed (2 pages)
7 March 20064437086 sh at £1 14/07/05 (2 pages)
20 February 2006Auditor's resignation (1 page)
18 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
18 January 2006Ad 14/07/05--------- £ si 5323377@1=5323377 £ ic 100/5323477 (2 pages)
18 January 2006£ nc 1000/5351000 14/07/05 (1 page)
24 November 2005Full accounts made up to 31 December 2004 (18 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 July 2005Company name changed equity asset management LIMITED\certificate issued on 21/07/05 (2 pages)
11 November 2004Registered office changed on 11/11/04 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004New secretary appointed (2 pages)
10 June 2004Full accounts made up to 31 March 2003 (19 pages)
21 April 2004Registered office changed on 21/04/04 from: 1 mount street mews mayfair london W1K 2LF (1 page)
11 February 2004Return made up to 02/02/04; full list of members (7 pages)
3 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
9 December 2003Registered office changed on 09/12/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003Registered office changed on 04/12/03 from: 1 mount street mews mayfair london W1 (1 page)
4 December 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003New secretary appointed (2 pages)
12 September 2003Director resigned (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
30 April 2003Full accounts made up to 31 March 2002 (14 pages)
21 February 2003Return made up to 02/02/03; full list of members (6 pages)
25 September 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
3 July 2002Director's particulars changed (1 page)
14 June 2002Secretary resigned;director resigned (1 page)
27 March 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2002Secretary resigned (1 page)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
10 January 2002Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001New secretary appointed;new director appointed (2 pages)
6 December 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (1 page)
13 September 2001New director appointed (2 pages)
13 April 2001Full accounts made up to 31 March 2000 (12 pages)
13 February 2001Return made up to 02/02/01; full list of members (7 pages)
7 February 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 1999 (12 pages)
24 February 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
(7 pages)
26 April 1999Return made up to 02/02/99; no change of members (4 pages)
2 April 1999Secretary resigned (1 page)
5 January 1999Full accounts made up to 31 March 1998 (14 pages)
5 January 1999Full accounts made up to 31 March 1997 (13 pages)
23 December 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
23 December 1998Declaration of assistance for shares acquisition (20 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Director resigned (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998New secretary appointed;new director appointed (2 pages)
4 September 1998Return made up to 02/02/98; full list of members; amend (6 pages)
24 August 1998Ad 31/03/97--------- £ si 98@1 (2 pages)
17 April 1998Return made up to 02/02/98; no change of members (4 pages)
31 March 1998Secretary resigned (1 page)
31 March 1998New secretary appointed (2 pages)
13 February 1998Registered office changed on 13/02/98 from: cambrian house 509/511 cranbrook road gants hill ilford essex IG2 6ER (1 page)
9 April 1997Return made up to 02/02/97; full list of members (6 pages)
13 April 1996Accounting reference date notified as 31/03 (1 page)
19 February 1996Secretary resigned;new director appointed (2 pages)
19 February 1996Registered office changed on 19/02/96 from: 83 clerkenwell road london EC1R 5AR (1 page)
19 February 1996New secretary appointed (2 pages)
19 February 1996Director resigned;new director appointed (2 pages)
2 February 1996Incorporation (17 pages)