EINW LIMITED

Register to unlock more data on OkredoRegister

EINW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01049374

Incorporation date

11/04/1972

Size

Full

Contacts

Registered address

Registered address

C/O VANTIS, 104-106 Colmore Row, Birmingham B3 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1972)
dot icon05/02/2014
Final Gazette dissolved following liquidation
dot icon05/11/2013
Return of final meeting in a creditors' voluntary winding up
dot icon17/06/2013
Liquidators' statement of receipts and payments to 2013-04-13
dot icon06/09/2012
Termination of appointment of Simon Russell Jones as a director on 2010-04-08
dot icon06/09/2012
Termination of appointment of Steven John Mckeown as a director on 2010-04-08
dot icon15/06/2012
Liquidators' statement of receipts and payments to 2012-04-13
dot icon14/04/2011
Administrator's progress report to 2011-04-07
dot icon14/04/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/03/2011
Statement of affairs with form 2.14B
dot icon25/02/2011
Notice of vacation of office by administrator
dot icon15/02/2011
Notice of appointment of replacement/additional administrator
dot icon16/11/2010
Administrator's progress report to 2010-10-11
dot icon20/08/2010
Statement of administrator's proposal
dot icon04/08/2010
Result of meeting of creditors
dot icon26/07/2010
Result of meeting of creditors
dot icon04/05/2010
Registered office address changed from North Bridge Place Frog Island Leicester Leicestershire LE3 5BG on 2010-05-04
dot icon27/04/2010
Appointment of an administrator
dot icon07/04/2010
Appointment of Mr Simon Russell Jones as a director
dot icon05/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon05/11/2009
Director's details changed for Steven John Mckeown on 2009-11-05
dot icon05/11/2009
Director's details changed for David Stuart Dickinson on 2009-11-05
dot icon05/11/2009
Director's details changed for Sarah Janet Thurnham on 2009-11-05
dot icon05/11/2009
Director's details changed for Mr Michael John Stephenson on 2009-11-05
dot icon05/11/2009
Director's details changed for Martin Roy Morris on 2009-11-05
dot icon05/11/2009
Director's details changed for Andrew Mark Chamberlain on 2009-11-05
dot icon22/12/2008
Full accounts made up to 2008-09-30
dot icon07/11/2008
Return made up to 11/10/08; full list of members
dot icon04/07/2008
Registered office changed on 04/07/2008 from lawsons road thornton cleveleys lancashire FY5 4PW
dot icon27/12/2007
Full accounts made up to 2007-09-30
dot icon08/11/2007
Return made up to 11/10/07; full list of members
dot icon26/01/2007
Full accounts made up to 2006-09-30
dot icon15/11/2006
Return made up to 11/10/06; full list of members
dot icon25/01/2006
New director appointed
dot icon29/12/2005
Full accounts made up to 2005-09-30
dot icon03/11/2005
Return made up to 11/10/05; full list of members
dot icon27/04/2005
Full accounts made up to 2004-09-30
dot icon26/10/2004
Return made up to 11/10/04; full list of members
dot icon23/02/2004
Full accounts made up to 2003-09-30
dot icon29/10/2003
Return made up to 11/10/03; full list of members
dot icon19/12/2002
Full accounts made up to 2002-09-30
dot icon18/12/2002
New director appointed
dot icon25/10/2002
Return made up to 11/10/02; full list of members
dot icon08/07/2002
Full accounts made up to 2001-09-30
dot icon27/10/2001
Return made up to 11/10/01; full list of members
dot icon27/10/2001
Location of register of members address changed
dot icon27/10/2001
Location of debenture register address changed
dot icon05/04/2001
Particulars of mortgage/charge
dot icon05/04/2001
Full accounts made up to 2000-09-30
dot icon27/02/2001
New director appointed
dot icon28/01/2001
Registered office changed on 28/01/01 from: north bridge place frog island leicester leicestershire LE3 5BG
dot icon09/01/2001
Certificate of change of name
dot icon13/12/2000
Director resigned
dot icon25/10/2000
Return made up to 11/10/00; full list of members
dot icon25/01/2000
Full accounts made up to 1999-09-30
dot icon26/10/1999
Return made up to 11/10/99; full list of members
dot icon26/10/1999
Director's particulars changed
dot icon24/09/1999
Resolutions
dot icon24/09/1999
Resolutions
dot icon24/09/1999
Resolutions
dot icon24/09/1999
Resolutions
dot icon24/09/1999
Resolutions
dot icon19/01/1999
Full accounts made up to 1998-09-30
dot icon21/10/1998
Return made up to 11/10/98; full list of members
dot icon21/10/1998
Location of register of members address changed
dot icon21/10/1998
Location of debenture register address changed
dot icon29/04/1998
Registered office changed on 29/04/98 from: wathes house, frog island, leicester. LE3 5AG
dot icon23/03/1998
Accounting reference date extended from 31/03/98 to 30/09/98
dot icon23/03/1998
New director appointed
dot icon16/02/1998
Certificate of change of name
dot icon20/01/1998
Certificate of change of name
dot icon19/01/1998
Ad 09/01/98--------- £ si 500000@1=500000 £ ic 10000/510000
dot icon19/01/1998
Resolutions
dot icon19/01/1998
£ nc 500000/1000000 09/01/98
dot icon19/01/1998
Director resigned
dot icon17/01/1998
Particulars of mortgage/charge
dot icon07/11/1997
Return made up to 11/10/97; no change of members
dot icon07/11/1997
Location of debenture register address changed
dot icon18/08/1997
Full accounts made up to 1997-03-31
dot icon08/11/1996
Return made up to 11/10/96; no change of members
dot icon25/07/1996
Full accounts made up to 1996-03-31
dot icon28/02/1996
Director resigned
dot icon07/11/1995
Return made up to 11/10/95; full list of members
dot icon07/11/1995
Location of register of members address changed
dot icon07/11/1995
Location of debenture register address changed
dot icon02/08/1995
Full accounts made up to 1995-03-31
dot icon26/06/1995
Statement of affairs
dot icon26/06/1995
Ad 31/03/95--------- £ si 9950@1
dot icon08/06/1995
Ad 30/03/95--------- £ si 9950@1=9950 £ ic 50/10000
dot icon13/04/1995
Nc inc already adjusted 31/03/95
dot icon13/04/1995
Resolutions
dot icon13/04/1995
Resolutions
dot icon13/04/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Particulars of mortgage/charge
dot icon30/10/1994
Return made up to 11/10/94; full list of members
dot icon30/10/1994
Secretary's particulars changed
dot icon26/08/1994
Director resigned
dot icon07/08/1994
Full accounts made up to 1994-03-31
dot icon18/04/1994
Director resigned
dot icon06/01/1994
New director appointed
dot icon11/11/1993
Return made up to 11/10/93; full list of members
dot icon11/11/1993
Director's particulars changed;director resigned
dot icon11/11/1993
Full accounts made up to 1993-03-31
dot icon12/10/1993
Director resigned
dot icon27/04/1993
Director resigned
dot icon28/01/1993
New director appointed
dot icon16/11/1992
Return made up to 11/10/92; full list of members
dot icon12/10/1992
Director resigned
dot icon01/10/1992
Full accounts made up to 1992-03-31
dot icon22/07/1992
New director appointed
dot icon17/12/1991
Full accounts made up to 1991-03-31
dot icon22/10/1991
Return made up to 11/10/91; full list of members
dot icon25/02/1991
New director appointed
dot icon25/02/1991
New director appointed
dot icon09/11/1990
Director resigned
dot icon09/11/1990
Full accounts made up to 1990-03-31
dot icon09/11/1990
Return made up to 11/10/90; no change of members
dot icon26/09/1989
Director resigned
dot icon26/09/1989
Full accounts made up to 1989-03-31
dot icon26/09/1989
Return made up to 14/07/89; full list of members
dot icon13/09/1989
New director appointed
dot icon26/04/1989
New director appointed
dot icon30/01/1989
Full accounts made up to 1988-03-31
dot icon30/01/1989
Return made up to 08/07/88; full list of members
dot icon01/06/1988
Location of debenture register
dot icon24/05/1988
Director resigned
dot icon24/05/1988
Secretary resigned;new secretary appointed
dot icon24/05/1988
Registered office changed on 24/05/88 from: 8 west walk leicester LE1 7NH
dot icon24/05/1988
Location of register of directors' interests
dot icon24/05/1988
Location of register of members
dot icon21/04/1988
Resolutions
dot icon14/12/1987
Full accounts made up to 1987-03-31
dot icon14/12/1987
Return made up to 23/11/87; full list of members
dot icon11/09/1987
New director appointed
dot icon07/09/1987
Director resigned
dot icon11/10/1986
Director resigned
dot icon30/09/1986
Full accounts made up to 1986-03-31
dot icon30/09/1986
Annual return made up to 15/09/86
dot icon17/07/1986
New director appointed
dot icon12/11/1985
Memorandum and Articles of Association
dot icon04/10/1973
Miscellaneous
dot icon12/05/1972
Allotment of shares
dot icon11/04/1972
Incorporation
dot icon11/04/1972
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2008
dot iconLast change occurred
30/09/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2008
dot iconNext account date
30/09/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webster, Richard John
Director
04/01/1993 - 21/07/1994
38
Jones, Simon Russell
Director
06/04/2010 - 08/04/2010
10
Staniforth, Clement Roger
Director
07/12/1993 - 31/10/2000
5
Morris, Martin Roy
Director
03/01/2006 - Present
5
Chamberlain, Andrew Mark
Director
01/02/2001 - Present
2

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 EINW LIMITED

EINW LIMITED is an(a) Dissolved company incorporated on 11/04/1972 with the registered office located at C/O VANTIS, 104-106 Colmore Row, Birmingham B3 3AG. 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 EINW LIMITED?

toggle

EINW LIMITED is currently Dissolved. It was registered on 11/04/1972 and dissolved on 05/02/2014.

Where is EINW LIMITED located?

toggle

EINW LIMITED is registered at C/O VANTIS, 104-106 Colmore Row, Birmingham B3 3AG.

What does EINW LIMITED do?

toggle

EINW LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for EINW LIMITED?

toggle

The latest filing was on 05/02/2014: Final Gazette dissolved following liquidation.