EAST ANGLIAN RESOURCES LIMITED

Register to unlock more data on OkredoRegister

EAST ANGLIAN RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07055719

Incorporation date

23/10/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2009)
dot icon27/07/2024
Final Gazette dissolved following liquidation
dot icon27/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon08/12/2022
Liquidators' statement of receipts and payments to 2022-05-17
dot icon15/09/2022
Termination of appointment of Ashley Tribe as a director on 2022-04-19
dot icon14/12/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/12/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/07/2021
Removal of liquidator by creditors
dot icon22/06/2021
Registered office address changed from 6 Blenheim Court Peppercorn Close Peterborough PE1 2DU to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2021-06-22
dot icon21/06/2021
Appointment of a voluntary liquidator
dot icon01/06/2021
Appointment of a voluntary liquidator
dot icon01/06/2021
Resolutions
dot icon01/06/2021
Statement of affairs
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with updates
dot icon27/11/2020
Cessation of James Tribe as a person with significant control on 2020-11-26
dot icon27/11/2020
Notification of Ashley Tribe as a person with significant control on 2020-11-26
dot icon05/10/2020
Termination of appointment of James Tribe as a director on 2020-09-01
dot icon18/08/2020
Appointment of Mr Ashley Tribe as a director on 2020-07-31
dot icon29/07/2020
Registration of charge 070557190005, created on 2020-07-28
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon09/04/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon10/09/2019
Amended accounts made up to 2018-10-31
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon06/03/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon19/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon03/10/2017
Registration of charge 070557190004, created on 2017-09-26
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon07/02/2017
Registration of charge 070557190003, created on 2017-02-07
dot icon04/02/2017
Satisfaction of charge 070557190001 in full
dot icon20/01/2017
Registration of charge 070557190002, created on 2017-01-19
dot icon07/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon12/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon08/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/04/2015
Registered office address changed from Cromwell House Mill Street Cannock Staffordshire WS11 0DP to 6 Blenheim Court Peppercorn Close Peterborough PE1 2DU on 2015-04-08
dot icon16/01/2015
Amended total exemption small company accounts made up to 2013-10-31
dot icon31/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon15/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon25/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon04/10/2013
Registration of charge 070557190001
dot icon28/06/2013
Appointment of Mr James Tribe as a director
dot icon27/06/2013
Termination of appointment of Nikki Hudson as a director
dot icon09/04/2013
Termination of appointment of Amanda Tribe as a director
dot icon09/04/2013
Registered office address changed from 223 Station Road Whittlesey Peterborough Cambridgeshire PE7 2HA United Kingdom on 2013-04-09
dot icon09/04/2013
Appointment of Miss Nikki Marie Hudson as a director
dot icon20/03/2013
Annual return made up to 2012-10-23 with full list of shareholders
dot icon19/03/2013
Annual return made up to 2011-10-23 with full list of shareholders
dot icon14/01/2013
Accounts for a dormant company made up to 2012-10-31
dot icon12/01/2013
Compulsory strike-off action has been discontinued
dot icon11/01/2013
Accounts for a dormant company made up to 2011-10-31
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon29/11/2010
Termination of appointment of Amanda Tribe as a secretary
dot icon26/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-10-31
dot icon23/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2019
dot iconNext confirmation date
27/11/2021
dot iconLast change occurred
31/10/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2019
dot iconNext account date
31/10/2020
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tribe, James
Director
17/06/2013 - 01/09/2020
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 EAST ANGLIAN RESOURCES LIMITED

EAST ANGLIAN RESOURCES LIMITED is an(a) Dissolved company incorporated on 23/10/2009 with the registered office located at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. There is currently no 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 EAST ANGLIAN RESOURCES LIMITED?

toggle

EAST ANGLIAN RESOURCES LIMITED is currently Dissolved. It was registered on 23/10/2009 and dissolved on 27/07/2024.

Where is EAST ANGLIAN RESOURCES LIMITED located?

toggle

EAST ANGLIAN RESOURCES LIMITED is registered at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP.

What does EAST ANGLIAN RESOURCES LIMITED do?

toggle

EAST ANGLIAN RESOURCES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EAST ANGLIAN RESOURCES LIMITED?

toggle

The latest filing was on 27/07/2024: Final Gazette dissolved following liquidation.