Company NameEatonfield Special Projects Ltd.
Company StatusDissolved
Company Number03427855
CategoryPrivate Limited Company
Incorporation Date2 September 1997(26 years, 8 months ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)
Previous NameHazebrook Properties Ltd.

Business Activity

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

Directors

Director NameMr Robert James Winston Lloyd
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(4 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 23 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFron Farm
Windmill Halkyn
Holywell
CH8 8EU
Wales
Secretary NameHelen Jane Lloyd
NationalityBritish
StatusClosed
Appointed31 March 2003(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 23 October 2007)
RoleCompany Director
Correspondence AddressFron Farm
Windmill Halkyn
Holywell
Clwyd
CH8 8EU
Wales
Director NameTracey George
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(same day as company formation)
RoleManager
Correspondence Address14 Penymynydd Road
Penyffordd
Chester
CH4 0LQ
Wales
Secretary NameWilliam Robert Jones
NationalityBritish
StatusResigned
Appointed02 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWheelwrights Cottage Brook Lane
Beeston Castle
Tarporley
Cheshire
CW6 9TU
Director NameWRJ Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1997(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 21 March 2002)
Correspondence Address115 Westgate Street
Gloucester
Gloucestershire
GL1 2PG
Wales
Secretary NameWRJ Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2002(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 March 2003)
Correspondence Address115 Westgate Street
Gloucester
Gloucestershire
GL1 2PG
Wales

Location

Registered AddressEatonfield House 4 Mold
Business Park Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Financials

Year2014
Net Worth£52,285
Cash£406
Current Liabilities£3,782

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
8 May 2007Application for striking-off (1 page)
26 April 2007Secretary's particulars changed (1 page)
19 April 2007Return made up to 17/04/07; full list of members (2 pages)
18 January 2007Accounts for a small company made up to 30 June 2006 (5 pages)
9 June 2006Return made up to 17/04/06; full list of members (2 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
13 January 2006Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
29 July 2005Registered office changed on 29/07/05 from: eaton field chambers 4 halkyn street holywell flintshire CH8 77D (1 page)
25 June 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2005Accounts for a small company made up to 31 March 2004 (5 pages)
23 June 2004Return made up to 17/04/04; full list of members (6 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003Return made up to 17/04/03; full list of members (6 pages)
7 May 2003Secretary resigned (1 page)
24 March 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New secretary appointed (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
29 March 2002Registered office changed on 29/03/02 from: 115 westgate street gloucester GL1 2PG (1 page)
29 March 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
28 March 2002Company name changed hazebrook properties LTD.\certificate issued on 28/03/02 (2 pages)
10 September 2001Return made up to 02/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
29 May 2001Registered office changed on 29/05/01 from: wheelwriches cottage brook lane beeston tarporley cheshire CW6 9TU (1 page)
17 November 2000Return made up to 02/09/00; full list of members (6 pages)
23 May 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
27 September 1999Return made up to 02/09/99; no change of members (4 pages)
5 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
21 December 1998Return made up to 02/09/98; full list of members (6 pages)
21 December 1998Director's particulars changed (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997Director resigned (1 page)
9 December 1997Registered office changed on 09/12/97 from: unit 8 glendale business centre deeside industrial estate deeside flintshire CH5 2LR (1 page)
2 September 1997Incorporation (15 pages)