EAST ANGLIAN & HOME COUNTIES ENTERPRISE LIMITED
Overview
Company Name | EAST ANGLIAN & HOME COUNTIES ENTERPRISE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02282480 |
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 EAST ANGLIAN & HOME COUNTIES ENTERPRISE LIMITED?
- (6523) /
Where is EAST ANGLIAN & HOME COUNTIES ENTERPRISE LIMITED located?
Registered Office Address | 15a Water Lane Impington CB24 9XW Cambridge United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EAST ANGLIAN & HOME COUNTIES ENTERPRISE LIMITED?
Company Name | From | Until |
---|---|---|
EAST ANGLIAN ENTERPRISE LIMITED | May 23, 1991 | May 23, 1991 |
THE CAMBRIDGE TOY COMPANY LIMITED | Aug 01, 1988 | Aug 01, 1988 |
What are the latest accounts for EAST ANGLIAN & HOME COUNTIES ENTERPRISE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for EAST ANGLIAN & HOME COUNTIES ENTERPRISE 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 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jan 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Robert Marsh Tipping on Jan 30, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 3 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 3 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption full accounts made up to Mar 31, 2007 | 11 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Total exemption full accounts made up to Mar 31, 2006 | 11 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c |
Who are the officers of EAST ANGLIAN & HOME COUNTIES ENTERPRISE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RIGBY, Martin Paul | Secretary | The Tower House 15a Water Lane Impington CB4 9XW Cambridge | British | Company Director | 62200340002 | |||||
GILL, David Edwin | Director | Oak Farm Barn Woodditton Road, Kirtling CB8 9PG Newmarket Suffolk | United Kingdom | British | Company Director | 82786510002 | ||||
RIGBY, Martin Paul | Director | The Tower House 15a Water Lane Impington CB4 9XW Cambridge | England | British | Corporate Financier | 62200340002 | ||||
TIPPING, Robert Marsh | Director | H B Iconoclast The Marina, Tideway Walk Kirtling Street SW8 5PZ London | United Kingdom | British | Stockbroker | 82020930004 | ||||
GILL, David Edwin | Secretary | Oak Farm Barn Woodditton Road, Kirtling CB8 9PG Newmarket Suffolk | British | 82786510002 | ||||||
HUMPHRIES, Roderick John | Secretary | 12 High Street Cheveley CB8 9DQ Newmarket Suffolk | British | Bank Official | 4719270001 | |||||
HUMPHRIES, Roderick John | Secretary | 12 High Street Cheveley CB8 9DQ Newmarket Suffolk | British | Bank Official | 4719270001 | |||||
RIGBY, Martin Paul | Secretary | 61 High Street Brampton PE28 4TQ Huntingdon Cambridgeshire | British | 62200340001 | ||||||
BARROW, Colin Guy Telford | Director | 85 Sherborne Court SW5 0SU London | British | University Lecturer | 34495440001 | |||||
CLINTON, Robert Paulin | Director | Hill Farm Edmunds Hill, Stradishall CB8 8YR Newmarket Suffolk | England | British | Stockbroker | 70861710001 | ||||
HILTON, Michael Walter | Director | Bowerfield House Otley IP6 9NR Ipswich | British | Director | 16075820001 | |||||
RIGBY, Jennifer Mary | Director | Buckden Wood Perry Road Buckden St Neots PE18 9XQ Huntingdon Cambridgeshire | British | Publishing Executive | 62061170001 | |||||
RIGBY, John Joseph | Director | 99 London Road GU15 3TW Camberley Surrey | British | Retired | 3564550001 |
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