Witham
Essex
CM8 3YN
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 4 Swanbridge Industrial Park Black Croft Road Witham CM8 3YN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alan John Wheal 100.00% Ordinary |
---|
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2014 | Application to strike the company off the register (3 pages) |
5 December 2014 | Application to strike the company off the register (3 pages) |
28 November 2014 | Accounts made up to 31 October 2014 (7 pages) |
28 November 2014 | Accounts made up to 31 October 2014 (7 pages) |
25 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
24 July 2014 | Accounts made up to 31 October 2013 (7 pages) |
24 July 2014 | Accounts made up to 31 October 2013 (7 pages) |
29 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (3 pages) |
29 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (3 pages) |
29 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (3 pages) |
25 September 2013 | Appointment of Alan John Wheal as a director on 29 August 2013 (3 pages) |
25 September 2013 | Appointment of Alan John Wheal as a director on 29 August 2013 (3 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2012 | Company name changed ea-rsgroup LIMITED\certificate issued on 21/11/12
|
21 November 2012 | Company name changed ea-rsgroup LIMITED\certificate issued on 21/11/12
|
21 November 2012 | Change of name notice (2 pages) |
21 November 2012 | Change of name notice (2 pages) |
3 October 2012 | Termination of appointment of Peter Anthony Valaitis as a director on 3 October 2012 (1 page) |
3 October 2012 | Termination of appointment of Peter Anthony Valaitis as a director on 3 October 2012 (1 page) |
3 October 2012 | Incorporation (20 pages) |
3 October 2012 | Termination of appointment of Peter Anthony Valaitis as a director on 3 October 2012 (1 page) |
3 October 2012 | Incorporation (20 pages) |