EATON-WILLIAMS LIMITED

Register to unlock more data on OkredoRegister

EATON-WILLIAMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02433217

Incorporation date

16/10/1989

Size

Dormant

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1989)
dot icon17/11/2020
Final Gazette dissolved following liquidation
dot icon17/08/2020
Return of final meeting in a members' voluntary winding up
dot icon23/12/2019
Registered office address changed from 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT United Kingdom to 79 Caroline Street Birmingham B3 1UP on 2019-12-23
dot icon20/12/2019
Declaration of solvency
dot icon20/12/2019
Appointment of a voluntary liquidator
dot icon20/12/2019
Resolutions
dot icon17/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon16/09/2019
Director's details changed for Garry Elliot Barnes on 2019-09-12
dot icon10/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/08/2019
Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
dot icon22/08/2019
Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/03/2017
Registered office address changed from The Colemore Building Colmore Circus Queensway Birmingham B4 6AT England to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2017-03-21
dot icon04/01/2017
Confirmation statement made on 2016-10-17 with updates
dot icon01/11/2016
Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Colemore Building Colmore Circus Queensway Birmingham B4 6AT on 2016-11-01
dot icon07/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/10/2016
Appointment of Garry Elliot Barnes as a director on 2016-10-03
dot icon12/09/2016
Appointment of Jonathon Colin Fyfe Crawford as a director on 2016-09-12
dot icon12/09/2016
Appointment of Jonathon Colin Fyfe Crawford as a secretary on 2016-09-12
dot icon12/09/2016
Termination of appointment of Kevin William Donnelly as a secretary on 2016-09-12
dot icon12/09/2016
Termination of appointment of Matthew William Hughes as a director on 2016-09-12
dot icon12/09/2016
Appointment of Geoffrey Damien Morgan as a director on 2016-09-12
dot icon12/09/2016
Termination of appointment of Kevin William Donnelly as a director on 2016-09-12
dot icon23/03/2016
Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 2016-03-23
dot icon21/01/2016
Annual return made up to 2015-10-17 with full list of shareholders
dot icon17/12/2015
Appointment of Mr. Matthew William Hughes as a director on 2015-12-16
dot icon16/12/2015
Termination of appointment of Almon Charles Hall as a director on 2015-12-16
dot icon15/12/2015
Termination of appointment of Ian James Sams as a director on 2015-12-01
dot icon17/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon20/06/2014
Appointment of Mr Ian James Sams as a director
dot icon20/06/2014
Termination of appointment of Gerald Stapley as a director
dot icon21/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/04/2013
Appointment of Almon Charles Hall as a director
dot icon30/04/2013
Termination of appointment of Edward Cooney as a director
dot icon17/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon02/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/07/2011
Appointment of Edward Joseph Cooney as a director
dot icon12/07/2011
Termination of appointment of Richard Bready as a director
dot icon10/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon02/02/2010
Accounts for a dormant company made up to 2008-12-31
dot icon01/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon31/10/2009
Director's details changed for Richard Lawrence Bready on 2009-10-30
dot icon30/10/2009
Director's details changed for Kevin William Donnelly on 2009-10-30
dot icon30/10/2009
Director's details changed for Gerald Charles Stapley on 2009-10-30
dot icon23/09/2009
Registered office changed on 23/09/2009 from 35 old queen street london SW1H 9JA
dot icon04/11/2008
Return made up to 17/10/08; full list of members
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon08/11/2007
Return made up to 17/10/07; full list of members
dot icon29/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon17/11/2006
Return made up to 17/10/06; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon19/10/2006
Director resigned
dot icon16/03/2006
Director resigned
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon20/01/2006
New director appointed
dot icon02/12/2005
Return made up to 17/10/05; full list of members
dot icon25/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon28/10/2004
Return made up to 17/10/04; full list of members
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon19/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/01/2004
Full accounts made up to 2002-12-29
dot icon18/11/2003
Return made up to 17/10/02; full list of members; amend
dot icon18/11/2003
Return made up to 17/10/00; full list of members; amend
dot icon18/11/2003
Return made up to 17/10/03; full list of members
dot icon26/10/2003
Delivery ext'd 3 mth 29/12/02
dot icon01/10/2003
New director appointed
dot icon06/08/2003
Secretary's particulars changed
dot icon06/08/2003
New director appointed
dot icon06/08/2003
Director resigned
dot icon06/08/2003
New director appointed
dot icon08/07/2003
Miscellaneous
dot icon16/05/2003
Full accounts made up to 2001-12-30
dot icon24/12/2002
Full accounts made up to 2001-04-01
dot icon28/10/2002
Return made up to 17/10/02; full list of members
dot icon13/09/2002
Delivery ext'd 3 mth 30/12/01
dot icon08/08/2002
Auditor's resignation
dot icon21/02/2002
Director resigned
dot icon01/02/2002
Delivery ext'd 3 mth 01/04/01
dot icon17/01/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon14/12/2001
Registered office changed on 14/12/01 from: 10 norwich street london EC4A 1BD
dot icon16/11/2001
Return made up to 17/10/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-04-02
dot icon12/12/2000
Return made up to 17/10/00; full list of members
dot icon04/12/2000
New secretary appointed
dot icon04/12/2000
Director resigned
dot icon12/07/2000
Secretary resigned
dot icon12/07/2000
Registered office changed on 12/07/00 from: station road edenbridge kent TN8 6EG
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon12/07/2000
S-div conve 03/07/00
dot icon12/07/2000
Resolutions
dot icon12/07/2000
Resolutions
dot icon23/01/2000
Full accounts made up to 1999-04-04
dot icon03/11/1999
Return made up to 17/10/99; full list of members
dot icon31/01/1999
Full accounts made up to 1998-03-29
dot icon17/11/1998
Return made up to 17/10/98; full list of members
dot icon12/01/1998
Full accounts made up to 1997-03-30
dot icon29/10/1997
Return made up to 17/10/97; no change of members
dot icon27/02/1997
Full accounts made up to 1996-03-31
dot icon20/11/1996
Return made up to 17/10/96; no change of members
dot icon17/01/1996
Full group accounts made up to 1995-04-02
dot icon17/11/1995
Return made up to 17/10/95; full list of members
dot icon31/10/1995
Delivery ext'd 3 mth 31/03/96
dot icon20/09/1995
Full group accounts made up to 1994-04-03
dot icon10/07/1995
Declaration of assistance for shares acquisition
dot icon10/07/1995
Declaration of assistance for shares acquisition
dot icon10/07/1995
Declaration of assistance for shares acquisition
dot icon10/07/1995
Declaration of assistance for shares acquisition
dot icon10/07/1995
Declaration of assistance for shares acquisition
dot icon10/07/1995
Declaration of assistance for shares acquisition
dot icon10/07/1995
Declaration of assistance for shares acquisition
dot icon10/07/1995
Declaration of assistance for shares acquisition
dot icon10/07/1995
Declaration of assistance for shares acquisition
dot icon03/07/1995
Certificate of change of name
dot icon29/06/1995
New director appointed
dot icon29/06/1995
Director resigned
dot icon29/06/1995
Director resigned
dot icon29/06/1995
Director resigned
dot icon29/06/1995
Director resigned
dot icon27/06/1995
Declaration of satisfaction of mortgage/charge
dot icon20/06/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 17/10/94; no change of members
dot icon31/01/1994
Full group accounts made up to 1993-03-28
dot icon29/11/1993
Return made up to 17/10/93; full list of members
dot icon05/09/1993
Ad 23/07/93--------- £ si [email protected]=1637 £ ic 222773/224410
dot icon05/09/1993
Nc inc already adjusted 16/02/93
dot icon05/09/1993
Resolutions
dot icon20/08/1993
Ad 25/05/93--------- £ si [email protected]=437 £ ic 222336/222773
dot icon23/07/1993
Ad 25/05/93--------- £ si [email protected]=437 £ ic 221899/222336
dot icon30/04/1993
Secretary resigned;new secretary appointed
dot icon15/01/1993
Full group accounts made up to 1992-03-29
dot icon15/01/1993
Resolutions
dot icon26/11/1992
Return made up to 17/10/92; no change of members
dot icon12/10/1992
Director resigned;new director appointed
dot icon12/02/1992
Return made up to 17/10/91; full list of members
dot icon15/11/1991
Full group accounts made up to 1991-03-31
dot icon04/06/1991
Certificate of change of name
dot icon29/04/1991
Auditor's resignation
dot icon18/12/1990
New director appointed
dot icon18/12/1990
Director resigned;new director appointed
dot icon29/11/1990
Resolutions
dot icon29/11/1990
Resolutions
dot icon29/11/1990
Resolutions
dot icon29/11/1990
£ nc 100/223215 03/08/90
dot icon29/11/1990
S-div 12/11/90
dot icon29/11/1990
Registered office changed on 29/11/90 from: cross house westgate road newcastle upon tyne NE99 1SB
dot icon29/11/1990
Secretary resigned;new secretary appointed
dot icon15/08/1990
Particulars of mortgage/charge
dot icon17/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Peter Gordon
Director
25/09/1992 - 08/06/1995
3
Sams, Ian James
Director
19/05/2014 - 01/12/2015
13
Morgan, Geoffrey Damien
Director
12/09/2016 - Present
135
Cooney, Edward Joseph
Director
01/07/2011 - 20/03/2013
14
Stapley, Gerald Charles
Director
27/06/2003 - 19/05/2014
10

Persons with Significant Control

1
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 EATON-WILLIAMS LIMITED

EATON-WILLIAMS LIMITED is an(a) Dissolved company incorporated on 16/10/1989 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 4 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 EATON-WILLIAMS LIMITED?

toggle

EATON-WILLIAMS LIMITED is currently Dissolved. It was registered on 16/10/1989 and dissolved on 16/11/2020.

Where is EATON-WILLIAMS LIMITED located?

toggle

EATON-WILLIAMS LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does EATON-WILLIAMS LIMITED do?

toggle

EATON-WILLIAMS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for EATON-WILLIAMS LIMITED?

toggle

The latest filing was on 17/11/2020: Final Gazette dissolved following liquidation.