W. EADEN LILLEY & CO. (FOOD & CATERING) LIMITED

62 Wilson Street, London, EC2A 2BU
StatusDISSOLVED
Company No.00363291
CategoryPrivate Limited Company
Incorporated19 Sep 1940
Age83 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution20 Jul 2010
Years13 years, 9 months, 27 days

SUMMARY

W. EADEN LILLEY & CO. (FOOD & CATERING) LIMITED is an dissolved private limited company with number 00363291. It was incorporated 83 years, 7 months, 27 days ago, on 19 September 1940 and it was dissolved 13 years, 9 months, 27 days ago, on 20 July 2010. The company address is 62 Wilson Street, London, EC2A 2BU.



Company Fillings

Gazette dissolved compulsory

Date: 20 Jul 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-15

Old address: Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 21/07/2009 from blackburn house 32A crouch street colchester essex CO3 3HH

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2008

Action Date: 02 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-02

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2007

Action Date: 27 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-27

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2006

Action Date: 28 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-28

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2005

Action Date: 29 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-29

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 18/08/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2003

Action Date: 01 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-01

Documents

View document PDF

Legacy

Date: 10 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2002

Action Date: 02 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-02

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2001

Action Date: 27 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-27

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2000

Action Date: 29 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-29

Documents

View document PDF

Legacy

Date: 10 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/00; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 1999

Action Date: 30 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-30

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed W.eaden lilley & co. (Wholesale) LIMITED\certificate issued on 19/11/99

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/99; no change of members

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 25/08/99 from: 31 green street cambridge CB4 5JA

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/98; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 1997

Action Date: 01 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-01

Documents

View document PDF

Legacy

Date: 14 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/97; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 1996

Action Date: 03 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-03

Documents

View document PDF

Legacy

Date: 21 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/95; no change of members

Documents

View document PDF

Legacy

Date: 21 Jul 1995

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 1995

Action Date: 28 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-28

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 28 Sep 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1994

Action Date: 29 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-29

Documents

View document PDF

Legacy

Date: 22 Jul 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 1994

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 1993

Action Date: 30 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-30

Documents

View document PDF

Legacy

Date: 13 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/93; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 1993

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 1992

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 1992

Action Date: 01 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 1992

Action Date: 02 Feb 1991

Category: Accounts

Type: AA

Made up date: 1991-02-02

Documents

View document PDF

Legacy

Date: 16 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/91; no change of members

Documents

View document PDF

Legacy

Date: 16 Jan 1992

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 1991

Action Date: 27 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-27

Documents

View document PDF

Legacy

Date: 07 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 1990

Action Date: 28 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-28

Documents

View document PDF

Legacy

Date: 08 Jan 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 04/12/89; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 1988

Action Date: 30 Jan 1988

Category: Accounts

Type: AA

Made up date: 1988-01-30

Documents

View document PDF

Legacy

Date: 19 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 28/11/88; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 1987

Action Date: 31 Jan 1987

Category: Accounts

Type: AA

Made up date: 1987-01-31

Documents

View document PDF

Legacy

Date: 14 Dec 1987

Category: Annual-return

Type: 363

Description: Return made up to 09/10/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 1987

Action Date: 01 Feb 1986

Category: Accounts

Type: AA

Made up date: 1986-02-01

Documents

View document PDF

Legacy

Date: 01 Apr 1987

Category: Annual-return

Type: 363

Description: Annual return made up to 05/08/86

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

EXECUTIVE CAPITAL CONSULTING LIMITED

97 CHESTERTON ROAD,LONDON,W10 6ET

Number:10809762
Status:ACTIVE
Category:Private Limited Company

HOME FARMYARD DEVELOPMENTS LIMITED

OXNEY ROAD,PETERBOROUGH,PE1 5YT

Number:04435825
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL LEADS GROUP LTD

HERON HOUSE,LONDON,E6 2JG

Number:10473493
Status:ACTIVE
Category:Private Limited Company

MICHAEL BRUFFELL ENTERPRISES LTD

2 REDWOOD CLOSE,LIVERPOOL,L25 2QS

Number:08769848
Status:ACTIVE
Category:Private Limited Company

REACHOUT HEALTHCARE (LONDON) LTD

UNIT 8 PROGRESS CENTRE CHARLTON PLACE,MANCHESTER,M12 6HS

Number:10580369
Status:ACTIVE
Category:Private Limited Company

THE ETHICAL MONKEY LTD

FLAT 1 RATHBONE MARKET,LONDON,E16 1GS

Number:09867786
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source