EAPTIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEAPTIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04391614
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EAPTIS LIMITED?

    • Other transportation support activities (52290) / Transportation and storage

    Where is EAPTIS LIMITED located?

    Registered Office Address
    12 Church Street
    NR27 9ER Cromer
    Norfolk
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EAPTIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for EAPTIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 11, 2017 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2016

    11 pagesAA

    Current accounting period extended from Mar 31, 2016 to Jun 30, 2016

    1 pagesAA01

    Annual return made up to Mar 11, 2016 no member list

    7 pagesAR01

    Accounts for a small company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Mar 11, 2015 no member list

    7 pagesAR01

    Accounts for a small company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Mar 11, 2014 no member list

    7 pagesAR01

    Full accounts made up to Mar 31, 2013

    10 pagesAA

    Annual return made up to Mar 11, 2013 no member list

    7 pagesAR01

    Director's details changed for Paul Nelson on Mar 11, 2013

    2 pagesCH01

    Appointment of Paul Nelson as a secretary

    3 pagesAP03

    Termination of appointment of Robert Hulbert as a secretary

    2 pagesTM02

    Registered office address changed from * Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom* on Aug 28, 2012

    2 pagesAD01

    Accounts for a small company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Mar 11, 2012 no member list

    7 pagesAR01

    Termination of appointment of Stephen Challis as a director

    2 pagesTM01

    Registered office address changed from * 102 Prince of Wales Road Norwich Norfolk NR1 1NY* on Nov 17, 2011

    1 pagesAD01

    Appointment of Angharad Murray as a director

    3 pagesAP01

    Termination of appointment of Ian Gray as a director

    2 pagesTM01

    Full accounts made up to Mar 31, 2011

    10 pagesAA

    Annual return made up to Mar 11, 2011 no member list

    8 pagesAR01

    Who are the officers of EAPTIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NELSON, Paul
    Castle Hill
    CB3 0AP Cambridge
    Cc1301 Castle Court
    Cambridgeshire
    England
    Secretary
    Castle Hill
    CB3 0AP Cambridge
    Cc1301 Castle Court
    Cambridgeshire
    England
    British172274080001
    CAMPBELL, John Andrew
    Cowley Road
    CB4 0DN Cambridge
    100
    Cambridgeshire
    Director
    Cowley Road
    CB4 0DN Cambridge
    100
    Cambridgeshire
    United KingdomBritish107987950001
    EGAN, Laurence James
    Martineau Lane
    NR1 2SG Norwich
    County Hall
    Norfolk
    United Kingdom
    Director
    Martineau Lane
    NR1 2SG Norwich
    County Hall
    Norfolk
    United Kingdom
    United KingdomBritish156033390001
    MURRAY, Angharad
    8 Russell Road
    IP1 2BX Ipswich
    Endeavour House
    Suffolk
    Uk
    Director
    8 Russell Road
    IP1 2BX Ipswich
    Endeavour House
    Suffolk
    Uk
    UkBritish162476840001
    NELSON, Paul
    97 Bill Rickaby Drive
    CB8 0HG Newmarket
    Suffolk
    Director
    97 Bill Rickaby Drive
    CB8 0HG Newmarket
    Suffolk
    United KingdomBritish117170890001
    WICKERS, Stephen Anthony
    17 Margetson Avenue
    NR7 0DG Norwich
    Director
    17 Margetson Avenue
    NR7 0DG Norwich
    United KingdomBritish124157500001
    CASSEY, Martin Christopher
    Sadlers Close
    Hardwick
    CB23 7YE Cambridge
    4
    Cambridgeshire
    Secretary
    Sadlers Close
    Hardwick
    CB23 7YE Cambridge
    4
    Cambridgeshire
    British67642760003
    HULBERT, Robert Michael
    6 St. Andrew's Close
    NR25 6EL Holt
    Norfolk
    Secretary
    6 St. Andrew's Close
    NR25 6EL Holt
    Norfolk
    British104858500001
    JACKSON, Basil Evan
    16 Burrough Field
    Impington
    CB4 9NW Cambridge
    Cambridgeshire
    Secretary
    16 Burrough Field
    Impington
    CB4 9NW Cambridge
    Cambridgeshire
    British82872230001
    MILNE, James Michael
    30a The Howards
    North Wootton
    PE30 3RS Kings Lynn
    Secretary
    30a The Howards
    North Wootton
    PE30 3RS Kings Lynn
    British73488500001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BUTTERWICK, Geoffrey Keith
    Cowlishaw Cottage
    Yarmouth Road Melton
    IP12 1QF Woodbridge
    Suffolk
    Director
    Cowlishaw Cottage
    Yarmouth Road Melton
    IP12 1QF Woodbridge
    Suffolk
    British80997770001
    CHALLIS, Stephen Leslie
    Pine Road
    South Wootton
    PE30 3JP Kings Lynn
    24
    Norfolk
    Director
    Pine Road
    South Wootton
    PE30 3JP Kings Lynn
    24
    Norfolk
    BrtiainBritish15651310001
    DEAN, Martin Richard
    44 Greenways
    WD5 0EU Abbots Langley
    Hertfordshire
    Director
    44 Greenways
    WD5 0EU Abbots Langley
    Hertfordshire
    United KingdomBritish79898300001
    GRAY, Ian John
    21 Jasmine Close
    Trimley St. Martin
    IP11 0UY Felixstowe
    Suffolk
    Director
    21 Jasmine Close
    Trimley St. Martin
    IP11 0UY Felixstowe
    Suffolk
    British83968940001
    JACKSON, Basil Evan
    16 Burrough Field
    Impington
    CB4 9NW Cambridge
    Cambridgeshire
    Director
    16 Burrough Field
    Impington
    CB4 9NW Cambridge
    Cambridgeshire
    British82872230001
    PAYNE, Michael Edmund
    1 Naber Furlong
    Taverham
    NR8 6XW Norwich
    Norfolk
    Director
    1 Naber Furlong
    Taverham
    NR8 6XW Norwich
    Norfolk
    British54510860001
    RICHARDS, Mary Elisabeth
    44 Harvey Lane
    NR7 0DH Norwich
    Norfolk
    Director
    44 Harvey Lane
    NR7 0DH Norwich
    Norfolk
    United KingdomBritish116379420001
    SEAGO, Philip
    35 East Anglian Way
    Gorleston
    NR31 6TY Great Yarmouth
    Norfolk
    Director
    35 East Anglian Way
    Gorleston
    NR31 6TY Great Yarmouth
    Norfolk
    British85774320001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    What are the latest statements on persons with significant control for EAPTIS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 11, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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