Company NameEthical Innovatory Solutions Limited
Company StatusDissolved
Company Number04808223
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous NameHammered Impressions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ewan Callam Vessey Macpherson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPant-Y-Bwch
Leighton
Welshpool
Powys
SY21 8HU
Wales
Director NameMrs Jayne Felicity Macpherson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPant-Y-Bwch
Leighton
Welshpool
Powys
SY12 8HU
Wales
Secretary NameMr Ewan Callam Vessey Macpherson
NationalityBritish
StatusClosed
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPant-Y-Bwch
Leighton
Welshpool
Powys
SY21 8HU
Wales
Director NameMr Peter Disney
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2004(1 year, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 04 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Ewan Callam Vessey Macpherson
33.33%
Ordinary
1 at £1Mrs Gillian Elizabeth Disney
33.33%
Ordinary
1 at £1Mrs Jayne Felicity Macpherson
33.33%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
11 September 2012Annual return made up to 23 June 2012
Statement of capital on 2012-09-11
  • GBP 3
(6 pages)
11 September 2012Director's details changed for Mr Peter Disney on 1 January 2012 (2 pages)
11 September 2012Annual return made up to 23 June 2012
Statement of capital on 2012-09-11
  • GBP 3
(6 pages)
11 September 2012Director's details changed for Mr Peter Disney on 1 January 2012 (2 pages)
11 September 2012Director's details changed for Mr Peter Disney on 1 January 2012 (2 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
19 April 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 19 April 2010 (1 page)
19 April 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 19 April 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 July 2009Return made up to 23/06/09; full list of members (6 pages)
2 July 2009Return made up to 23/06/09; full list of members (6 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 December 2008Director's change of particulars / jayne macpherson / 27/11/2008 (1 page)
3 December 2008Director and Secretary's Change of Particulars / ewan macpherson / 27/11/2008 / HouseName/Number was: , now: pant-y-bwch; Street was: 15 caerhowel meadows, now: ; Area was: caerhowel, now: leighton; Post Town was: montgomery, now: welshpool; Post Code was: SY15 6JF, now: SY21 8HU (1 page)
3 December 2008Director and secretary's change of particulars / ewan macpherson / 27/11/2008 (1 page)
3 December 2008Director and secretary's change of particulars / ewan macpherson / 27/11/2008 (1 page)
3 December 2008Director and Secretary's Change of Particulars / ewan macpherson / 27/11/2008 / (1 page)
3 December 2008Director's Change of Particulars / jayne macpherson / 27/11/2008 / HouseName/Number was: , now: pant-y-bwch; Street was: 15 caerhowel meadows, now: ; Area was: caerhowel, now: leighton; Post Town was: montgomery, now: welshpool; Post Code was: SY15 6JS, now: SY21 8HU (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 July 2008Return made up to 23/06/08; full list of members (7 pages)
10 July 2008Return made up to 23/06/08; full list of members (7 pages)
15 July 2007Return made up to 23/06/07; full list of members (7 pages)
15 July 2007Return made up to 23/06/07; full list of members (7 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 August 2006Return made up to 23/06/06; full list of members (7 pages)
17 August 2006Return made up to 23/06/06; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 October 2005Return made up to 23/06/05; full list of members (7 pages)
7 October 2005Return made up to 23/06/05; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2004Ad 16/06/04--------- £ si 2@1 (2 pages)
2 November 2004Ad 16/06/04--------- £ si 2@1 (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004New director appointed (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004New director appointed (2 pages)
27 July 2004Return made up to 23/06/04; full list of members (7 pages)
27 July 2004Return made up to 23/06/04; full list of members (7 pages)
18 May 2004Registered office changed on 18/05/04 from: the manse, 103 high street wivenhoe colchester essex CO7 9AF (1 page)
18 May 2004Registered office changed on 18/05/04 from: the manse, 103 high street wivenhoe colchester essex CO7 9AF (1 page)
11 December 2003Company name changed hammered impressions LIMITED\certificate issued on 11/12/03 (2 pages)
11 December 2003Company name changed hammered impressions LIMITED\certificate issued on 11/12/03 (2 pages)
25 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
18 July 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
23 June 2003Incorporation (15 pages)