EACHAIRN DIRECTORS NO 1 LIMITED

Register to unlock more data on OkredoRegister

EACHAIRN DIRECTORS NO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01840893

Incorporation date

13/08/1984

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Precision House Arden Road, Alcester, Warwickshire B49 6HNCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1987)
dot icon28/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2010
First Gazette notice for voluntary strike-off
dot icon28/11/2010
Application to strike the company off the register
dot icon03/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon08/10/2009
Secretary's details changed for Garry Elliot Barnes on 2009-10-08
dot icon08/10/2009
Director's details changed for Garry Elliot Barnes on 2009-10-08
dot icon07/10/2009
Director's details changed for Mr Geoffrey Peter Martin on 2009-10-08
dot icon09/06/2009
Secretary appointed garry elliot barnes
dot icon09/06/2009
Appointment Terminated Secretary richard keen
dot icon08/06/2009
Accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 24/01/09; full list of members
dot icon23/06/2008
Accounts made up to 2007-12-31
dot icon27/01/2008
Return made up to 24/01/08; full list of members
dot icon09/09/2007
Director's particulars changed
dot icon16/04/2007
Accounts made up to 2006-12-31
dot icon28/01/2007
Return made up to 24/01/07; full list of members
dot icon05/06/2006
Accounts made up to 2005-12-31
dot icon20/03/2006
Director resigned
dot icon20/03/2006
New director appointed
dot icon30/01/2006
Return made up to 24/01/06; full list of members
dot icon27/10/2005
Certificate of change of name
dot icon14/09/2005
New director appointed
dot icon01/08/2005
Director resigned
dot icon24/07/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon23/01/2005
Return made up to 24/01/05; full list of members
dot icon25/11/2004
Secretary resigned
dot icon22/11/2004
New secretary appointed
dot icon22/11/2004
Accounts made up to 2004-07-31
dot icon18/05/2004
Accounts made up to 2003-08-02
dot icon18/02/2004
Return made up to 24/01/04; full list of members
dot icon03/06/2003
Accounts made up to 2002-08-03
dot icon02/03/2003
Return made up to 24/01/03; full list of members
dot icon26/09/2002
Secretary's particulars changed;director's particulars changed
dot icon18/06/2002
Registered office changed on 19/06/02 from: mckechnie PLC leighswood road, aldridge walsall west midlands, WS9 8DS
dot icon13/03/2002
Return made up to 24/01/02; full list of members
dot icon06/02/2002
Accounts made up to 2001-08-04
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon11/02/2001
Accounts made up to 2000-07-31
dot icon23/01/2001
Return made up to 24/01/01; full list of members
dot icon20/03/2000
Accounts made up to 1999-07-31
dot icon10/02/2000
Return made up to 24/01/00; full list of members
dot icon18/02/1999
Return made up to 24/01/99; full list of members
dot icon25/10/1998
Accounts made up to 1998-07-31
dot icon16/02/1998
Return made up to 24/01/98; full list of members
dot icon24/11/1997
Secretary's particulars changed;director's particulars changed
dot icon23/11/1997
Secretary's particulars changed;director's particulars changed
dot icon24/09/1997
Accounts made up to 1997-07-31
dot icon13/05/1997
Director resigned
dot icon13/05/1997
New director appointed
dot icon25/01/1997
Return made up to 24/01/97; full list of members
dot icon19/09/1996
Accounts made up to 1996-07-31
dot icon18/02/1996
Return made up to 24/01/96; full list of members
dot icon13/11/1995
Accounts made up to 1995-07-31
dot icon11/10/1995
New director appointed
dot icon11/10/1995
Secretary resigned
dot icon11/10/1995
Director resigned
dot icon11/10/1995
New secretary appointed
dot icon29/01/1995
Return made up to 24/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Director resigned
dot icon21/11/1994
New director appointed
dot icon27/10/1994
Accounts made up to 1994-07-31
dot icon22/02/1994
Return made up to 24/01/94; full list of members
dot icon21/02/1994
Accounts made up to 1993-07-31
dot icon23/08/1993
Director resigned
dot icon23/08/1993
Director resigned
dot icon23/08/1993
New director appointed
dot icon23/08/1993
New director appointed
dot icon23/08/1993
Director resigned
dot icon24/06/1993
Accounting reference date extended from 30/06 to 31/07
dot icon24/06/1993
Registered office changed on 25/06/93 from: corvill mill park street nr st albans herts AL2 2PF
dot icon22/06/1993
Secretary resigned;new secretary appointed
dot icon18/02/1993
Director's particulars changed
dot icon18/02/1993
Return made up to 24/01/93; change of members
dot icon18/02/1993
Director's particulars changed
dot icon16/12/1992
Accounts made up to 1992-06-30
dot icon18/11/1992
Director's particulars changed
dot icon20/07/1992
Full accounts made up to 1991-06-30
dot icon20/07/1992
Resolutions
dot icon19/02/1992
Return made up to 24/01/92; change of members
dot icon30/10/1991
Particulars of mortgage/charge
dot icon29/04/1991
Particulars of mortgage/charge
dot icon09/02/1991
Return made up to 24/01/91; full list of members
dot icon04/12/1990
Full accounts made up to 1990-06-30
dot icon27/06/1990
Director resigned;new director appointed
dot icon18/03/1990
Return made up to 26/02/90; full list of members
dot icon22/02/1990
Full accounts made up to 1989-06-30
dot icon17/08/1989
Director resigned
dot icon03/08/1989
Return made up to 07/06/89; full list of members
dot icon19/06/1989
Director's particulars changed
dot icon05/06/1989
Full accounts made up to 1988-06-30
dot icon13/04/1989
New director appointed
dot icon19/07/1988
Accounts for a small company made up to 1987-03-31
dot icon03/07/1988
Return made up to 20/06/88; full list of members
dot icon13/03/1988
Registered office changed on 14/03/88 from: otters-pool way watford hertfordshire WD2 8HT
dot icon23/02/1988
Declaration of satisfaction of mortgage/charge
dot icon19/01/1988
Accounting reference date extended from 31/03 to 30/06
dot icon16/12/1987
Secretary resigned;new secretary appointed
dot icon16/12/1987
Registered office changed on 17/12/87 from: newton works , units 1-3 erdington industrial park chester road erdington , birmingham B24 0RD
dot icon06/10/1987
Director's particulars changed
dot icon02/09/1987
Registered office changed on 03/09/87 from: windsor works 302 windsor street nechells birmingham B7 4DW
dot icon05/08/1987
Accounts for a small company made up to 1986-03-31
dot icon18/06/1987
Return made up to 31/03/87; full list of members
dot icon20/04/1987
Return made up to 28/02/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Ross Edward
Director
15/09/1995 - 09/03/2006
135
Mr Geoffrey Peter Martin
Director
20/07/2005 - Present
125
Corker, Eric
Director
30/07/1993 - 15/09/1995
9
Gethins, Clive John
Director
03/10/1994 - 06/05/1997
17
Lenham, David John
Director
30/07/1993 - 28/10/1994
35

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EACHAIRN DIRECTORS NO 1 LIMITED

EACHAIRN DIRECTORS NO 1 LIMITED is an(a) Dissolved company incorporated on 13/08/1984 with the registered office located at Precision House Arden Road, Alcester, Warwickshire B49 6HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EACHAIRN DIRECTORS NO 1 LIMITED?

toggle

EACHAIRN DIRECTORS NO 1 LIMITED is currently Dissolved. It was registered on 13/08/1984 and dissolved on 28/03/2011.

Where is EACHAIRN DIRECTORS NO 1 LIMITED located?

toggle

EACHAIRN DIRECTORS NO 1 LIMITED is registered at Precision House Arden Road, Alcester, Warwickshire B49 6HN.

What is the latest filing for EACHAIRN DIRECTORS NO 1 LIMITED?

toggle

The latest filing was on 28/03/2011: Final Gazette dissolved via voluntary strike-off.