Company NameEatonfield Facilities Management Ltd.
Company StatusDissolved
Company Number04005907
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Robert James Winston Lloyd
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFron Farm
Windmill Halkyn
Holywell
CH8 8EU
Wales
Secretary NameHelen Jane Lloyd
NationalityBritish
StatusClosed
Appointed31 March 2003(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 07 May 2008)
RoleCompany Director
Correspondence AddressFron Farm
Windmill Halkyn
Holywell
Clwyd
CH8 8EU
Wales
Director NamePatricia Mary Jones
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleUnit Manager
Correspondence Address23 Salisbury Road
Wrexham
Clwyd
LL13 7AS
Wales
Secretary NameWRJ Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
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

Accounts

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

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
5 June 2007Voluntary strike-off action has been suspended (1 page)
18 January 2007Accounts for a small company made up to 30 June 2006 (5 pages)
12 June 2006Return made up to 01/06/06; full list of members (2 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
5 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: old county court halkyn st holywell clwyd CH8 8DF (1 page)
25 June 2005Return made up to 01/06/05; 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)
10 September 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
19 June 2003Return made up to 01/06/03; full list of members (6 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003New secretary appointed (2 pages)
2 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
25 September 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 June 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
21 July 2000New director appointed (2 pages)
1 June 2000Incorporation (15 pages)