EJECTORET LIMITED
Overview
Company Name | EJECTORET LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00943750 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EJECTORET LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EJECTORET LIMITED located?
Registered Office Address | 100 Capability Green LU1 3LG Luton Bedfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EJECTORET LIMITED?
Company Name | From | Until |
---|---|---|
EJECTORET SALES LIMITED | Dec 06, 1968 | Dec 06, 1968 |
What are the latest accounts for EJECTORET LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for EJECTORET LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 09, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 20, 2018
| 8 pages | SH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for B-R Secretariat Limited on Dec 13, 2016 | 1 pages | CH04 | ||||||||||
Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on Dec 13, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher James Drummond as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard John Peachey as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip James Hocken as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David William Gibson as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 20, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Sep 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Sep 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David William Gibson on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Who are the officers of EJECTORET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-R SECRETARIAT LIMITED | Secretary | LU1 3LG Luton 100 Capability Green Bedfordshire England |
| 33582140001 | ||||||||||
HOCKEN, Philip James | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | England | British | Vice President | 218278660001 | ||||||||
PEACHEY, Richard John | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | United Kingdom | British | Solicitor | 126754290001 | ||||||||
JOYCE, Raymond John | Secretary | 23 Orchard Lane Corfe Mullen BH21 3SU Wimborne Dorset | British | 28986550002 | ||||||||||
BROWN, Hugh Keith | Director | 5 Rabin Hill DT10 1EU Sturminster Newton Dorset | British | Manufacturing Director | 66286510001 | |||||||||
BULL, Stuart Alan | Director | Wingletang Old Farm Road TW12 3RJ Hampton Middlesex | United Kingdom | British | Accountant | 3970950002 | ||||||||
CLARK, Alan Leslie | Director | 82 Golf Links Road BH22 8BZ Ferndown Links View Dorset | England | British | General Manager | 135552450001 | ||||||||
DRUMMOND, Christopher James | Director | Third Floor 4 Millbank SW1P 3XR London | United Kingdom | British | Accountant | 181784100001 | ||||||||
GIBSON, David William | Director | Third Floor 4 Millbank SW1P 3XR London | England | British | Solicitor | 48081800006 | ||||||||
HEARN, David Anthony | Director | 76 Malleson Road GL52 9EX Gotherington Gloucestershire | United Kingdom | British | Technical Director | 46471670001 | ||||||||
JOYCE, Raymond John | Director | 23 Orchard Lane Corfe Mullen BH21 3SU Wimborne Dorset | British | Accountant | 28986550002 | |||||||||
WILKIE, Gordon Lawrence | Director | 4 Godwyn Gardens CT20 2JZ Folkestone Kent | England | British | Managing Director | 43533250001 | ||||||||
BERKELEY NOMINEES LTD | Director | Third Floor 4 Millbank SW1P 3XR London | 51491190002 |
Who are the persons with significant control of EJECTORET LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rexam Webster Limited | Apr 06, 2016 | 4 Millbank SW1P 3XR London Third Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0