EAST ANGLIA ELECTRICAL & DATA SERVICES LTD

Unit 5 South Cambridgeshire Business Park Unit 5 South Cambridgeshire Business Park, Sawston, CB22 3JH, Cambridgeshire
StatusDISSOLVED
Company No.03857226
CategoryPrivate Limited Company
Incorporated12 Oct 1999
Age24 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution14 Dec 2010
Years13 years, 5 months, 18 days

SUMMARY

EAST ANGLIA ELECTRICAL & DATA SERVICES LTD is an dissolved private limited company with number 03857226. It was incorporated 24 years, 7 months, 20 days ago, on 12 October 1999 and it was dissolved 13 years, 5 months, 18 days ago, on 14 December 2010. The company address is Unit 5 South Cambridgeshire Business Park Unit 5 South Cambridgeshire Business Park, Sawston, CB22 3JH, Cambridgeshire.



Company Fillings

Gazette dissolved voluntary

Date: 14 Dec 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Aug 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Aug 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA01

New date: 2010-02-28

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Vincent Paul Garner

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Rosaria Garner

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pauline Collison

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel John Collison

Change date: 2009-10-01

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Address

Type: 287

Description: Registered office changed on 27/05/2009 from salisbury house station road cambridge cambridgeshire CB1 2LA

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / pauline collison / 01/01/2008 / Occupation was: director accountant, now: director

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / pauline collison / 01/01/2007 / HouseName/Number was: , now: 96; Street was: 96 swaynes lane, now: swaynes lane; Post Code was: CB3 7EF, now: CB23 7EF; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 27/04/04 from: anglia house 8 station court great shelford cambridge cambridgeshire CB2 5NE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/04/02--------- £ si 4@1

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 08/04/03 from: unit 2 frohock house 222 mill road cambridge cambridgeshire CB1 3NF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/00 to 30/11/00

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/00; full list of members

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed east anglian electrical & data s ervices LTD\certificate issued on 16/11/99

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 12 Oct 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA CONSULTANCY LIMITED & CO LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09726029
Status:ACTIVE
Category:Private Limited Company

FERNWOOD JOINERY LIMITED

4TH FLOOR FOUNTAIN PRECINCT,SHEFFIELD,S1 2JA

Number:08087757
Status:LIQUIDATION
Category:Private Limited Company

MK PLANNING DESIGNS LIMITED

579 LODGE LANE,CROYDON,CR0 0SB

Number:11815686
Status:ACTIVE
Category:Private Limited Company

NAVIGATIONS PLC

PLUMTREE COURT,,EC4A 4HT

Number:01643751
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Public Limited Company

PITY ME NURSERY LTD

CARE OF JFS TORBITT 58 DURHAM ROAD,CHESTER LE STREET,DH3 2QJ

Number:08497576
Status:ACTIVE
Category:Private Limited Company

SMART STEPS TRAINING ACADEMY LTD

SHAKESPEARE HOUSE,MANCHESTER,M13 0YJ

Number:09656318
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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