Company NameJ.G. Eaton & Company Limited
Company StatusDissolved
Company Number01228059
CategoryPrivate Limited Company
Incorporation Date29 September 1975(48 years, 7 months ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam Frederick Beswick
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1995(19 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 06 June 2000)
RoleMechanical Engineer
Correspondence Address2 Edwin Close
Stafford
Staffordshire
ST17 9XN
Secretary NameAlan Anthony King
NationalityBritish
StatusClosed
Appointed20 October 1995(20 years after company formation)
Appointment Duration4 years, 7 months (closed 06 June 2000)
RoleCompany Director
Correspondence Address2 Jersey Close
The Creamery
Congleton
Cheshire
CW12 3TW
Director NameFrederick Duncan Berkeley
Date of BirthAugust 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1991(15 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 April 1998)
RoleMechanical Engineer
Correspondence Address50 Old Mill Road
Rochester
New York
14618
Director NameBarnaby Valentine Walwyn Price
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(15 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 1994)
RoleCompany Director
Correspondence AddressLower Norchard Farm
Peopleton
Pershore
Worcestershire
WR10 2EG
Director NameMr Ronald Edward Ragon
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(15 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 1992)
RoleCompany Director
Correspondence AddressThe Cherries
Dale Brow
Prestbury
Cheshire
Secretary NameBarnaby Valentine Walwyn Price
NationalityBritish
StatusResigned
Appointed10 May 1991(15 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 1994)
RoleCompany Director
Correspondence AddressLower Norchard Farm
Peopleton
Pershore
Worcestershire
WR10 2EG
Secretary NameWilliam Frederick Beswick
NationalityBritish
StatusResigned
Appointed25 January 1995(19 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 May 1995)
RoleMechanical Engineer
Correspondence Address2 Edwin Close
Stafford
Staffordshire
ST17 9XN

Location

Registered AddressThe Forge
Forge Lane
Congleton
Cheshire
CW12 4HQ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
29 December 1999Application for striking-off (1 page)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
25 May 1999Return made up to 10/05/99; full list of members (6 pages)
23 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
16 October 1998Director resigned (1 page)
1 June 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
10 June 1997Return made up to 10/05/97; full list of members (6 pages)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
28 May 1996Return made up to 10/05/96; no change of members (4 pages)
25 October 1995Return made up to 10/05/95; full list of members (6 pages)
25 October 1995New secretary appointed (2 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
27 June 1995New secretary appointed;new director appointed (2 pages)
4 April 1995Registered office changed on 04/04/95 from: 241-247 bristol road jgeatester AA2 6BX (1 page)