Company NameEast Anglian Estate Agency Limited
Company StatusDissolved
Company Number03927824
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameSusan Moore
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressArdleigh Lodge
Dead Lane Ardleigh
Colchester
Essex
CO7 7RH
Secretary NameMr Stephen James Moore
NationalityBritish
StatusClosed
Appointed17 February 2000(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressArdleigh Lodge
Dead Lane Ardleigh
Colchester
Essex
CO7 7RH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£20,679
Cash£4,363
Current Liabilities£30,386

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 March 2006Return made up to 17/02/06; full list of members (6 pages)
30 March 2005Return made up to 17/02/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 March 2004Return made up to 17/02/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 March 2003Return made up to 17/02/03; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 March 2002Return made up to 17/02/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 December 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
26 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2000Ad 22/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 March 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
7 March 2000Registered office changed on 07/03/00 from: middleborough house 16 middleborough, colchester essex CO1 1QT (1 page)
4 March 2000New director appointed (2 pages)
1 March 2000Secretary resigned (1 page)