Company NameEatonfield Sp1 Limited
Company StatusDissolved
Company Number04419626
CategoryPrivate Limited Company
Incorporation Date18 April 2002(22 years ago)
Dissolution Date2 October 2007 (16 years, 6 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert James Winston Lloyd
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFron Farm
Windmill Halkyn
Holywell
CH8 8EU
Wales
Secretary NameHelen Jane Lloyd
NationalityBritish
StatusClosed
Appointed31 March 2003(11 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 02 October 2007)
RoleCompany Director
Correspondence AddressFron Farm
Windmill Halkyn
Holywell
Clwyd
CH8 8EU
Wales
Secretary NameWRJ Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2002(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

Financials

Year2014
Net Worth£613,655
Current Liabilities£275,156

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-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)
1 August 2006Accounts for a small company made up to 30 June 2005 (5 pages)
9 June 2006Return made up to 17/04/06; full list of members (2 pages)
5 January 2006Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
23 September 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 July 2005Registered office changed on 29/07/05 from: eatonfield chambers 4 halkyn street holywell flintshire CH8 7TX (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)
23 June 2004Return made up to 17/04/04; full list of members (6 pages)
6 February 2004Company name changed eatonfield realty (wales) LTD\certificate issued on 06/02/04 (2 pages)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003Return made up to 17/04/03; full list of members (6 pages)
24 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)