Company NameEast Anglian Foundations Limited
Company StatusDissolved
Company Number03659190
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 5 months ago)
Dissolution Date27 November 2001 (22 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Kevin Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Simpsons Lane
Tiptree
Colchester
Essex
CO5 0PP
Secretary NamePaul Dixon
NationalityBritish
StatusClosed
Appointed08 May 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 27 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Simpsons Lane
Tiptree
Essex
CO5 0PP
Director NameDerren Babbs
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Arnold Villas
Tiptree
Colchester
Essex
CO5 0EB
Director NameDarren Revell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Eleanor Walk
Tiptree
Colchester
Essex
CO5 0DR
Director NameDean Revell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Eleanor Walk
Tiptree
Colchester
Essex
CO5 0DR
Secretary NameDean Revell
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Eleanor Walk
Tiptree
Colchester
Essex
CO5 0DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGoldlay House
114 Parkway
Chelmsford
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,114
Cash£22
Current Liabilities£4,636

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
27 June 2001Application for striking-off (1 page)
12 February 2001Return made up to 29/10/00; full list of members (7 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Secretary resigned;director resigned (1 page)
10 July 2000Director resigned (1 page)
15 November 1999Return made up to 29/10/99; full list of members (7 pages)
13 November 1998Ad 29/10/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
29 October 1998Incorporation (17 pages)