Company NameEat Inn Colchester Limited
Company StatusDissolved
Company Number04731653
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years, 1 month ago)
Dissolution Date9 December 2008 (15 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameCarol Ann Beardsell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallom House
Colchester Road
West Mersea Colchester
Essex
CO5 8RP
Secretary NameMr Frank Beardsell
NationalityBritish
StatusClosed
Appointed11 April 2003(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHallam House Colchester Road
West Mersea
Colchester
CO5 8RP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address6 Grange Way
Colchester
Essex
CO2 8HG
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£140,710
Gross Profit£35,188
Net Worth-£60,393
Current Liabilities£23,243

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
2 October 2007Registered office changed on 02/10/07 from: clarisse house no 14 the commons colchester essex CO3 4NE (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Return made up to 11/04/06; full list of members (2 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
24 February 2006Registered office changed on 24/02/06 from: 1ST floor, the coach house 49 east street colchester essex CO1 2TG (1 page)
10 February 2006Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 April 2005Return made up to 11/04/05; full list of members (2 pages)
16 July 2004Return made up to 11/04/04; full list of members (6 pages)
24 October 2003Ad 11/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)