Company NameEGL Home Products Limited
Company StatusDissolved
Company Number05441797
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 11 months ago)
Dissolution Date19 December 2017 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameTerence David Dearlove
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(4 weeks after company formation)
Appointment Duration12 years, 6 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address274 Nine Ashes Road
Nine Ashes Blackmore
Ingatestone
Essex
CM4 0LA
Director NameRoger William Walters
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(4 weeks after company formation)
Appointment Duration12 years, 6 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St Marys Close
Shoeburyness
Essex
SS3 8XN
Secretary NameMr Trevor Andrew Ballard
NationalityEnglish
StatusClosed
Appointed31 May 2005(4 weeks after company formation)
Appointment Duration12 years, 6 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Nelson Gardens
Rayleigh
Essex
SS6 8HD
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Nigel Howard Thompson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Gaveston Drive
Berkhamsted
Hertfordshire
HP4 1JF
Director NameOskar Orio
Date of BirthDecember 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed31 May 2005(4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2007)
RoleCompany Director
Correspondence AddressVia Serio 11
Desenzano Del Garda
Bs
Italy
Director NamePierluigi Orio
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed31 May 2005(4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2007)
RoleCompany Director
Correspondence AddressVia Isonzo 27
Padenghe Sul Garda
Bs
Italy
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Contact

Websiteeglhomecare.co.uk

Location

Registered AddressUnits 1-7
Campfield Road
Shoeburyness
Essex
SS3 9FL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea

Shareholders

204.3k at €1Empress Garland LTD
50.00%
Ordinary A
204.3k at €1Empress Garland LTD
50.00%
Ordinary B

Accounts

Latest Accounts26 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
20 September 2017Application to strike the company off the register (3 pages)
20 September 2017Application to strike the company off the register (3 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 January 2017Full accounts made up to 26 March 2016 (12 pages)
4 January 2017Full accounts made up to 26 March 2016 (12 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • EUR 408,590
(6 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • EUR 408,590
(6 pages)
9 October 2015Full accounts made up to 31 March 2015 (11 pages)
9 October 2015Full accounts made up to 31 March 2015 (11 pages)
8 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • EUR 408,590
(6 pages)
8 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • EUR 408,590
(6 pages)
8 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • EUR 408,590
(6 pages)
29 August 2014Full accounts made up to 31 March 2014 (11 pages)
29 August 2014Full accounts made up to 31 March 2014 (11 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • EUR 408,590
(6 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • EUR 408,590
(6 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • EUR 408,590
(6 pages)
30 September 2013Full accounts made up to 31 March 2013 (11 pages)
30 September 2013Full accounts made up to 31 March 2013 (11 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
3 August 2012Full accounts made up to 31 March 2012 (11 pages)
3 August 2012Full accounts made up to 31 March 2012 (11 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
20 July 2011Full accounts made up to 26 March 2011 (11 pages)
20 July 2011Full accounts made up to 26 March 2011 (11 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
15 July 2010Full accounts made up to 27 March 2010 (12 pages)
15 July 2010Full accounts made up to 27 March 2010 (12 pages)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Roger William Walters on 3 May 2010 (2 pages)
26 May 2010Director's details changed for Roger William Walters on 3 May 2010 (2 pages)
26 May 2010Director's details changed for Terence David Dearlove on 3 May 2010 (2 pages)
26 May 2010Director's details changed for Roger William Walters on 3 May 2010 (2 pages)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Terence David Dearlove on 3 May 2010 (2 pages)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Terence David Dearlove on 3 May 2010 (2 pages)
25 August 2009Full accounts made up to 4 April 2009 (14 pages)
25 August 2009Full accounts made up to 4 April 2009 (14 pages)
25 August 2009Full accounts made up to 4 April 2009 (14 pages)
20 July 2009Return made up to 03/05/09; full list of members (4 pages)
20 July 2009Return made up to 03/05/09; full list of members (4 pages)
12 January 2009Full accounts made up to 5 April 2008 (18 pages)
12 January 2009Full accounts made up to 5 April 2008 (18 pages)
12 January 2009Full accounts made up to 5 April 2008 (18 pages)
17 December 2008Return made up to 03/05/08; full list of members (4 pages)
17 December 2008Return made up to 03/05/08; full list of members (4 pages)
16 December 2008Return made up to 03/05/07; full list of members (4 pages)
16 December 2008Appointment terminated director oskar orio (1 page)
16 December 2008Appointment terminated director pierluigi orio (1 page)
16 December 2008Appointment terminated director pierluigi orio (1 page)
16 December 2008Return made up to 03/05/07; full list of members (4 pages)
16 December 2008Appointment terminated director oskar orio (1 page)
29 January 2008Full accounts made up to 31 March 2007 (18 pages)
29 January 2008Full accounts made up to 31 March 2007 (18 pages)
25 January 2007Full accounts made up to 1 April 2006 (18 pages)
25 January 2007Full accounts made up to 1 April 2006 (18 pages)
25 January 2007Full accounts made up to 1 April 2006 (18 pages)
14 August 2006Statement of affairs (35 pages)
14 August 2006Ad 31/03/06--------- eur si 300000@1 (2 pages)
14 August 2006Ad 31/03/06--------- eur si 300000@1 (2 pages)
14 August 2006Statement of affairs (35 pages)
19 June 2006Return made up to 03/05/06; full list of members (8 pages)
19 June 2006Return made up to 03/05/06; full list of members (8 pages)
24 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
24 June 2005New secretary appointed (2 pages)
24 June 2005New director appointed (3 pages)
24 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
24 June 2005New director appointed (3 pages)
24 June 2005New director appointed (3 pages)
24 June 2005New director appointed (3 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005Secretary resigned (1 page)
13 June 2005Registered office changed on 13/06/05 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page)
13 June 2005Registered office changed on 13/06/05 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page)
8 June 2005Ad 23/05/05--------- eur si 1@1=1 eur ic 1/2 (2 pages)
8 June 2005Ad 23/05/05--------- eur si 1@1=1 eur ic 1/2 (2 pages)
3 May 2005Incorporation (27 pages)
3 May 2005Incorporation (27 pages)