Company NameEaton Mitchell Limited
Company StatusDissolved
Company Number05130834
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 10 months ago)
Dissolution Date5 December 2006 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shaun Howard Kearon
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Downham Drive
Heswall
Wirral
Merseyside
CH60 5RE
Wales
Secretary NameKeri Claire Brown
NationalityBritish
StatusClosed
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Downham Drive
Heswall
Wirral
CH60 5RE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressC/O Dufton Kellner
Barnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
7 July 2006Application for striking-off (1 page)
10 November 2005Accounts made up to 30 September 2005 (7 pages)
19 May 2005Director's particulars changed (1 page)
19 May 2005Return made up to 18/05/05; full list of members (2 pages)
2 June 2004Ad 18/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004Registered office changed on 02/06/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
2 June 2004Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004New director appointed (2 pages)
18 May 2004Incorporation (12 pages)