EAST ANGLIA ELECTRICAL & DATA SERVICES LTD
Status | DISSOLVED |
Company No. | 03857226 |
Category | Private Limited Company |
Incorporated | 12 Oct 1999 |
Age | 24 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 14 Dec 2010 |
Years | 13 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
Dissolution application strike off company
Date: 19 Aug 2010
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
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
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
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/07; full list of members
Documents
Legacy
Date: 23 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
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
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
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/06; full list of members
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/05; full list of members
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jan 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/04; full list of members
Documents
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
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
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
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/03; full list of members
Documents
Legacy
Date: 15 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/04/02--------- £ si 4@1
Documents
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
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
Legacy
Date: 15 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/02; full list of members
Documents
Legacy
Date: 14 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/01; full list of members
Documents
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
Legacy
Date: 08 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/00 to 30/11/00
Documents
Legacy
Date: 07 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/00; full list of members
Documents
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
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
ALPHA CONSULTANCY LIMITED & CO LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09726029 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR FOUNTAIN PRECINCT,SHEFFIELD,S1 2JA
Number: | 08087757 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
579 LODGE LANE,CROYDON,CR0 0SB
Number: | 11815686 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLUMTREE COURT,,EC4A 4HT
Number: | 01643751 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Public Limited Company |
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) |