Company NameE.A Properties Limited
Company StatusDissolved
Company Number04015608
CategoryPrivate Limited Company
Incorporation Date15 June 2000(23 years, 9 months ago)
Dissolution Date18 February 2003 (21 years, 1 month ago)
Previous NameE A Property Investments Limited

Directors

Director NameMr Alan John Wheal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Main Road
Danbury
Essex
CM3 4DT
Director NameDavid John Gibson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2001(1 year after company formation)
Appointment Duration1 year, 8 months (closed 18 February 2003)
RoleCompany Director
Correspondence Address37 Hollands Walk Vange
Basildon
Essex
SS16 4QB
Director NameTimothy Kenneth Morris
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Troys
Faulkbourne
Witham
Essex
CM8 1LR
Director NameNeil Alan Oakshott
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address52 Richard Williams Road
Wednesbury
West Midlands
WS10 0QT
Secretary NameTimothy Kenneth Morris
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Troys
Faulkbourne
Witham
Essex
CM8 1LR
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address39 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
26 September 2002Application for striking-off (1 page)
2 May 2002Registered office changed on 02/05/02 from: little troys faulkbourne witham essex CM8 1SL (1 page)
18 March 2002Secretary resigned;director resigned (1 page)
18 March 2002Director resigned (1 page)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
22 January 2002Director's particulars changed (1 page)
29 November 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
18 July 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
(7 pages)
25 June 2001New director appointed (2 pages)
20 June 2001Company name changed e a property investments LIMITED\certificate issued on 20/06/01 (3 pages)
10 October 2000Company name changed portable fire appliances LIMITED\certificate issued on 11/10/00 (2 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000New secretary appointed;new director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)