Company NameEa Posts Limited
Company StatusDissolved
Company Number06667330
CategoryPrivate Limited Company
Incorporation Date7 August 2008(15 years, 8 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameRobert Steven Dooley
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Tavington Road
Halewood
Liverpool
Merseyside
L26 6BA
Director NameMr Anthony Noel Williams
Date of BirthMarch 1975 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Williamson Court
Foxes Brook, Halewood Village
Liverpool
L26 6BG
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales

Location

Registered AddressHamilton House
56 Hamilton Street
Birkenhead
Wirral
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£228
Cash£384
Current Liabilities£4,485

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
26 February 2011Compulsory strike-off action has been suspended (1 page)
26 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2010Director's details changed for Anthony Noel Williams on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 100
(4 pages)
14 September 2010Director's details changed for Robert Steven Dooley on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Robert Steven Dooley on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Robert Steven Dooley on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 100
(4 pages)
14 September 2010Director's details changed for Anthony Noel Williams on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Anthony Noel Williams on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 100
(4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 September 2009Director's Change of Particulars / robert dooley / 07/11/2008 / HouseName/Number was: , now: 49; Street was: 8 applewood court, now: tavington road; Post Code was: L26 6BQ, now: L26 6BA (1 page)
15 September 2009Return made up to 07/08/09; full list of members (3 pages)
15 September 2009Return made up to 07/08/09; full list of members (3 pages)
15 September 2009Director's change of particulars / robert dooley / 07/11/2008 (1 page)
11 September 2008Ad 01/09/08\gbp si 99@1=99\gbp ic 2/101\ (3 pages)
11 September 2008Ad 01/09/08 gbp si 99@1=99 gbp ic 2/101 (3 pages)
19 August 2008Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page)
19 August 2008Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page)
15 August 2008Director appointed robert dooley (2 pages)
15 August 2008Director appointed anthony williams (2 pages)
15 August 2008Director appointed anthony williams (2 pages)
15 August 2008Director appointed robert dooley (2 pages)
14 August 2008Appointment Terminated Director christine avis (1 page)
14 August 2008Ad 07/08/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
14 August 2008Ad 07/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 August 2008Appointment terminated director christine avis (1 page)
7 August 2008Incorporation (12 pages)
7 August 2008Incorporation (12 pages)