Company NameEaton Jackson Maunders Limited
Company StatusDissolved
Company Number05658548
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameJUPP Castle (Corporation)
StatusClosed
Appointed09 February 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 31 August 2010)
Correspondence Address17 Finns Business Park Bowenhurst
Lane Mill Lane Crondall
Farnham
Surrey
GU10 5HP
Director NameMr Maxim Lawrence Eaton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address108 Grove Park
Knutsford
Cheshire
WA16 8QB
Secretary NameMr Derek James Smith
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleChartered Acc
Country of ResidenceEngland
Correspondence Address5 Hightree Drive
Henbury
Macclesfield
Cheshire
SK11 9PD
Director NameMr Morten Lindholt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed11 November 2009(3 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address48 Cranford Avenue
Knutsford
Cheshire
WA16 0EB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address92b King Street
Knutsford
Cheshire
WA16 6HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth-£888
Current Liabilities£49,624

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
11 March 2010Termination of appointment of Morten Lindholt as a director (2 pages)
11 March 2010Termination of appointment of Morten Lindholt as a director (2 pages)
9 March 2010Termination of appointment of Maxim Eaton as a director (2 pages)
9 March 2010Termination of appointment of Maxim Eaton as a director (2 pages)
18 November 2009Appointment of Morten Lindholt as a director (4 pages)
18 November 2009Appointment of Morten Lindholt as a director (4 pages)
12 June 2009Director's change of particulars / maxim eaton / 01/01/2008 (1 page)
12 June 2009Return made up to 20/12/08; full list of members (3 pages)
12 June 2009Return made up to 20/12/08; full list of members (3 pages)
12 June 2009Director's Change of Particulars / maxim eaton / 01/01/2008 / HouseName/Number was: , now: 108; Street was: 4 jacobs way, now: grove park; Area was: stanley road, now: ; Occupation was: it conultant, now: it consultant (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2008Return made up to 20/12/07; full list of members (3 pages)
7 July 2008Return made up to 20/12/07; full list of members (3 pages)
12 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
12 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 February 2007New secretary appointed (1 page)
12 February 2007New secretary appointed (1 page)
9 February 2007Ad 20/12/05--------- £ si 100@1=100 £ ic 2/102 (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007Return made up to 20/12/06; full list of members (2 pages)
9 February 2007Return made up to 20/12/06; full list of members (2 pages)
9 February 2007Registered office changed on 09/02/07 from: 4 libris house stanley road knutsford cheshire WA16 0GZ (1 page)
9 February 2007Ad 20/12/05--------- £ si 100@1=100 £ ic 2/102 (1 page)
9 February 2007Registered office changed on 09/02/07 from: 4 libris house stanley road knutsford cheshire WA16 0GZ (1 page)
9 February 2007Secretary resigned (1 page)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Registered office changed on 04/01/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
4 January 2006Registered office changed on 04/01/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006Secretary resigned (1 page)
20 December 2005Incorporation (12 pages)
20 December 2005Incorporation (12 pages)