EALING TENANTS LIMITED
Status | DISSOLVED |
Company No. | 00360738 |
Category | Private Limited Company |
Incorporated | 20 Apr 1940 |
Age | 84 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 07 Feb 2012 |
Years | 12 years, 3 months, 4 days |
SUMMARY
EALING TENANTS LIMITED is an dissolved private limited company with number 00360738. It was incorporated 84 years, 21 days ago, on 20 April 1940 and it was dissolved 12 years, 3 months, 4 days ago, on 07 February 2012. The company address is Citygate Citygate, Newcastle Upon Tyne, NE1 4JE.
Company Fillings
Gazette dissolved voluntary
Date: 07 Feb 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Oct 2011
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 28 Sep 2011
Action Date: 28 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-09-28
Officer name: Nicholas Peter On
Documents
Change person director company with change date
Date: 23 May 2011
Action Date: 17 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-17
Officer name: Nicholas Peter On
Documents
Accounts with accounts type full
Date: 29 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Greenwood
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nick On
Change date: 2010-09-16
Documents
Accounts with accounts type dormant
Date: 09 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 29 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rupert Dickinson
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with made up date
Date: 30 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed nick on
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary marie glanville
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed michael patrick windle
Documents
Legacy
Date: 31 Oct 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / andrew cunningham / 03/10/2008 / HouseName/Number was: 4, now: 35; Street was: thorp avenue, now: montagu avenue; Area was: , now: gosforth; Post Town was: morpeth, now: newcastle upon tyne; Region was: northumberland, now: ; Post Code was: NE61 1JT, now: NE3 4JH
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with made up date
Date: 25 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / andrew cunningham / 22/04/2008 / Occupation was: chartered surveyor, now: chartered accountant
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with made up date
Date: 14 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 22 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/04; full list of members
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Aug 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 29 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/03; full list of members
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/03; full list of members
Documents
Legacy
Date: 17 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN
Documents
Accounts with accounts type full
Date: 16 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 26 Feb 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Feb 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Dec 2002
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 19 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/02; full list of members
Documents
Legacy
Date: 29 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/01 to 30/09/02
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 04 Jan 2002
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 26 Nov 2001
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 26 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 05/04/02 to 30/09/01
Documents
Legacy
Date: 29 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/01; no change of members
Documents
Legacy
Date: 16 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/00; no change of members
Documents
Accounts with accounts type full
Date: 05 Sep 2000
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 05 Sep 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/99; full list of members
Documents
Legacy
Date: 12 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Jul 1999
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 23 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 04 Sep 1998
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Legacy
Date: 04 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/98; full list of members
Documents
Legacy
Date: 15 Jul 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
ASC DISTINCTIVE DRIVEWAYS LIMITED
48 SEABROOK DRIVE,THORNTON CLEVELEYS,FY5 3SB
Number: | 10859465 |
Status: | ACTIVE |
Category: | Private Limited Company |
603-605 CRANBROOK ROAD,ESSEX,IG2 6SU
Number: | 02140073 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
23 HARCOURT TERRACE,MOUNTAIN ASH,CF45 3SD
Number: | 11722869 |
Status: | ACTIVE |
Category: | Private Limited Company |
7TH FLOOR,LONDON,EC1N 2HU
Number: | 07985158 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFECT LIFESTYLE SEVICES LIMITED
RAMSBURY HOUSE,HUNGERFORD,RG17 0EY
Number: | 09929070 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAND AND DELIVER DISTRIBUTION LIMITED
BUREAU,LONDON,EC4A 1EN
Number: | 06893428 |
Status: | ACTIVE |
Category: | Private Limited Company |