EAVESWOOD COLOUR LIMITED

Register to unlock more data on OkredoRegister

EAVESWOOD COLOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03577377

Incorporation date

07/06/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O AVALON PRINT, Eaveswood Heathfield Way, Kings Heath Industrial Estate, Northampton NN5 7QPCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1998)
dot icon15/09/2014
Final Gazette dissolved via voluntary strike-off
dot icon02/06/2014
First Gazette notice for voluntary strike-off
dot icon19/05/2014
Application to strike the company off the register
dot icon20/03/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon18/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/08/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon19/06/2011
Termination of appointment of Hannah Ray as a secretary
dot icon23/05/2011
Registered office address changed from 1 Keyfield St Albans Hertfordshire AL1 1QL on 2011-05-24
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon30/01/2011
Termination of appointment of Michael Henshilwood as a director
dot icon11/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/11/2010
Appointment of Miss Hannah Charlotte Ray as a secretary
dot icon11/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon11/07/2010
Director's details changed for Michael Stuart Henshilwood on 2009-10-01
dot icon17/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/07/2009
Return made up to 08/06/09; full list of members
dot icon29/07/2009
Registered office changed on 30/07/2009 from 1 keyfield st albans hertfordshire AL1 1QL
dot icon29/07/2009
Registered office changed on 30/07/2009 from suite 3 middlesex house rutherford close stevenage herts SG1 2EF
dot icon31/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/01/2009
Registered office changed on 30/01/2009 from 56 wilbury way hitchin herts SG4 0TP
dot icon06/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/06/2008
Return made up to 08/06/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon01/07/2007
Return made up to 08/06/07; full list of members
dot icon04/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/01/2007
Registered office changed on 25/01/07 from: 1 keyfield st albans hertfordshire AL1 1QL
dot icon14/09/2006
Return made up to 08/06/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-04-30
dot icon26/03/2006
Return made up to 08/06/05; full list of members
dot icon08/06/2005
Total exemption full accounts made up to 2004-04-30
dot icon05/07/2004
Return made up to 08/06/04; full list of members
dot icon14/04/2004
Registered office changed on 15/04/04 from: 3 the deans bridge road bagshot surrey GU19 5AT
dot icon01/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon26/06/2003
Return made up to 08/06/03; full list of members
dot icon26/05/2003
Full accounts made up to 2002-04-30
dot icon19/02/2003
Delivery ext'd 3 mth 30/04/02
dot icon28/08/2002
Director's particulars changed
dot icon04/08/2002
Return made up to 08/06/02; full list of members
dot icon26/01/2002
Full accounts made up to 2001-04-30
dot icon28/11/2001
Secretary's particulars changed;director's particulars changed
dot icon16/07/2001
Return made up to 08/06/01; full list of members
dot icon14/12/2000
Full accounts made up to 2000-04-30
dot icon26/06/2000
Return made up to 08/06/00; full list of members
dot icon26/06/2000
Ad 28/04/00--------- £ si 998@1=998 £ ic 2/1000
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon03/02/2000
Accounting reference date shortened from 30/06/99 to 30/04/99
dot icon23/01/2000
Secretary's particulars changed;director's particulars changed
dot icon16/01/2000
Return made up to 08/06/99; full list of members
dot icon03/10/1999
Return made up to 08/06/98; full list of members
dot icon03/10/1999
Secretary's particulars changed;director's particulars changed
dot icon03/10/1999
Director's particulars changed
dot icon22/08/1999
Registered office changed on 23/08/99 from: greenwood house 4/7 salisbury court, london EC4Y 8BT
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New secretary appointed;new director appointed
dot icon10/06/1998
Secretary resigned
dot icon10/06/1998
Director resigned
dot icon07/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2013
dot iconLast change occurred
29/04/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2013
dot iconNext account date
29/04/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallmark Registrars Limited
Nominee Director
07/06/1998 - 07/06/1998
8288
HALLMARK SECRETARIES LIMITED
Nominee Secretary
07/06/1998 - 07/06/1998
9278
Ray, Hannah Charlotte
Secretary
31/10/2010 - 19/06/2011
-
Henshilwood, Michael Stuart
Director
07/06/1998 - 30/01/2011
1
Greaves, Simon James
Secretary
07/06/1998 - Present
-

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 EAVESWOOD COLOUR LIMITED

EAVESWOOD COLOUR LIMITED is an(a) Dissolved company incorporated on 07/06/1998 with the registered office located at C/O AVALON PRINT, Eaveswood Heathfield Way, Kings Heath Industrial Estate, Northampton NN5 7QP. There are currently 2 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 EAVESWOOD COLOUR LIMITED?

toggle

EAVESWOOD COLOUR LIMITED is currently Dissolved. It was registered on 07/06/1998 and dissolved on 15/09/2014.

Where is EAVESWOOD COLOUR LIMITED located?

toggle

EAVESWOOD COLOUR LIMITED is registered at C/O AVALON PRINT, Eaveswood Heathfield Way, Kings Heath Industrial Estate, Northampton NN5 7QP.

What does EAVESWOOD COLOUR LIMITED do?

toggle

EAVESWOOD COLOUR LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EAVESWOOD COLOUR LIMITED?

toggle

The latest filing was on 15/09/2014: Final Gazette dissolved via voluntary strike-off.