Company NameJohn Eaton Limited
Company StatusDissolved
Company Number04578023
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJohn Eaton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RolePlumber
Correspondence AddressMill Lodge
Mill Lane
Ness
Wirral
CH64 8TH
Wales
Secretary NameWilliam Barry Jackson
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleRetired
Correspondence Address69 Moorside Avenue
Parkgate
Neston
Cheshire
CH64 6QS
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£58
Cash£14,723
Current Liabilities£18,649

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
31 March 2004Application for striking-off (1 page)
6 March 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
5 November 2003Return made up to 31/10/03; full list of members (6 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002Registered office changed on 06/12/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
6 December 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)