Company NameEast Anglian Car & Van Rental (Essex) Ltd
Company StatusDissolved
Company Number03883131
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameCarl Stuart Denton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(2 months after company formation)
Appointment Duration3 years, 9 months (closed 04 November 2003)
RoleDeveloper
Correspondence AddressCoachouse Colne Place
High Street Earls Colne
Colchester
Essex
CO6 2RB
Director NameKim Marie Webb
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(2 months after company formation)
Appointment Duration3 years, 9 months (closed 04 November 2003)
RoleAccountant
Correspondence AddressThe Coach House
High Street, Earls Colne
Colchester
Essex
CO6 2RB
Secretary NameCarl Stuart Denton
NationalityBritish
StatusClosed
Appointed24 January 2000(2 months after company formation)
Appointment Duration3 years, 9 months (closed 04 November 2003)
RoleDeveloper
Correspondence AddressCoachouse Colne Place
High Street Earls Colne
Colchester
Essex
CO6 2RB
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameMr Anthony Carl Denton
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2003)
RoleManager
Country of ResidenceEssex
Correspondence Address14 Spring Way
Sible Hedingham
Halstead
Essex
CO9 3SB

Location

Registered AddressUnit 2
Weavers Court Millbridge
Halstead
Essex
CO9 2JN
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead

Financials

Year2014
Turnover£91,081
Gross Profit£59,032
Net Worth-£14,855
Current Liabilities£171,951

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2003Director resigned (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
29 January 2002Return made up to 25/11/01; full list of members (7 pages)
16 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
23 August 2001Director's particulars changed (1 page)
14 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/02/01
(7 pages)
15 December 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000Ad 24/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New secretary appointed;new director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Secretary resigned;director resigned (1 page)