Company NameEaton Hall Design Workshops Limited
Company StatusDissolved
Company Number01937832
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 August 1985(38 years, 8 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graham Arthur Clancy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(6 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 28 June 2005)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLingfield 44 Knutsford Road
Row Of Trees
Alderley Edge
Cheshire
SK9 7SF
Director NameThe Duchess Of Westminster Natalia Ayesha Grosvenor
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(6 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 28 June 2005)
RoleCompany Director
Correspondence AddressEaton Hall
Eccleston
Chester
Cheshire
CH4 9JA
Wales
Director NameSir Owen Trevor Jones
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(6 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address155 Waterloo Apartments
Liverpool
Merseyside
L3 0BH
Secretary NameHelen Frances Jaquiss
NationalityBritish
StatusClosed
Appointed01 October 1995(10 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address12 Holbein Close
Chester
Cheshire
CH4 7EU
Wales
Director NameJeremy Joseph Fry
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleDesigner
Correspondence AddressThe Brevery
Freshford
Bath
Avon
BA3 6BX
Director NameMalcolm Oscar Landau
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 07 May 2002)
RoleCompany Director
Correspondence Address40 Waterloo Road
Birkdale
Southport
Merseyside
PR8 2NG
Secretary NameRobert Gregory Thomas
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressEaton Estate Office
Eccleston
Chester
Cheshire
CH4 9ET
Wales

Location

Registered AddressEaton Estate Office
Eccleston
Chester
CH4 9ET
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£22,786
Cash£26,039

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
1 February 2005Application for striking-off (1 page)
16 September 2004Annual return made up to 07/09/04 (4 pages)
13 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 September 2003Annual return made up to 26/09/03
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
21 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 October 2002Annual return made up to 26/09/02 (5 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 November 2001Annual return made up to 26/09/01 (4 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 October 2000Annual return made up to 26/09/00 (4 pages)
17 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
18 October 1999Annual return made up to 26/09/99 (5 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 October 1998Annual return made up to 26/09/98 (5 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
26 October 1997Annual return made up to 26/09/97 (5 pages)
24 October 1996Annual return made up to 26/09/96 (5 pages)
17 October 1995Full accounts made up to 31 December 1994 (7 pages)
16 October 1995Annual return made up to 26/09/95 (6 pages)
3 October 1995Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/09/95
(2 pages)
3 October 1995Secretary resigned;new secretary appointed (2 pages)