Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 3SL
Secretary Name | Anthony John Gallagher |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 08 March 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 August 2004) |
Role | Accountant |
Correspondence Address | 18 High Street Carlton Bedfordshire MK43 7LA |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Registered Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,031 |
Cash | £4,459 |
Current Liabilities | £16,549 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2004 | Application for striking-off (1 page) |
8 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
21 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
11 December 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
23 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
7 July 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
8 March 2000 | Memorandum and Articles of Association (13 pages) |
7 March 2000 | Company name changed notsallow 123 LIMITED\certificate issued on 08/03/00 (2 pages) |