EYE TOWN HALL IMPROVEMENTS LIMITED
Overview
| Company Name | EYE TOWN HALL IMPROVEMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05606747 |
| 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 EYE TOWN HALL IMPROVEMENTS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is EYE TOWN HALL IMPROVEMENTS LIMITED located?
| Registered Office Address | 2 Lambseth Street 2 Lambseth Street IP23 7AG Eye Suffolk |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EYE TOWN HALL IMPROVEMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2015 |
What are the latest filings for EYE TOWN HALL IMPROVEMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Confirmation statement made on Oct 28, 2016 with updates | 4 pages | CS01 | ||
Termination of appointment of Simon Kenneth Hooton as a director on Jun 08, 2016 | 1 pages | TM01 | ||
Total exemption full accounts made up to Oct 31, 2015 | 9 pages | AA | ||
Annual return made up to Oct 28, 2015 no member list | 11 pages | AR01 | ||
Termination of appointment of Nicholas Mark Ross as a director on Aug 30, 2015 | 1 pages | TM01 | ||
Director's details changed for Mrs Penelope Judith Hallam Mcsheehey on Oct 30, 2015 | 2 pages | CH01 | ||
Termination of appointment of Penelope Judith Hallam Mc Sheehy as a director on Oct 30, 2015 | 1 pages | TM01 | ||
Appointment of Mrs Elizabeth Mary Govan as a director on Mar 10, 2015 | 2 pages | AP01 | ||
Total exemption full accounts made up to Oct 31, 2014 | 10 pages | AA | ||
Annual return made up to Oct 28, 2014 no member list | 11 pages | AR01 | ||
Total exemption full accounts made up to Oct 31, 2013 | 9 pages | AA | ||
Registered office address changed from The Manse 7 Magdalen Street Eye Suffolk IP23 7AJ to 2 Lambseth Street 2 Lambseth Street Eye Suffolk IP23 7AG on Aug 08, 2014 | 1 pages | AD01 | ||
Annual return made up to Oct 28, 2013 no member list | 11 pages | AR01 | ||
Appointment of Mr Paul Samuel Milford Abbott as a secretary | 2 pages | AP03 | ||
Appointment of Mr Robin George Knight as a director | 2 pages | AP01 | ||
Appointment of Mr Paul Samuel Milford Abbott as a director | 2 pages | AP01 | ||
Termination of appointment of Charles Butler as a director | 1 pages | TM01 | ||
Termination of appointment of Lesley Graham as a secretary | 1 pages | TM02 | ||
Total exemption full accounts made up to Oct 31, 2012 | 9 pages | AA | ||
Annual return made up to Oct 28, 2012 no member list | 9 pages | AR01 | ||
Total exemption full accounts made up to Oct 31, 2011 | 11 pages | AA | ||
Who are the officers of EYE TOWN HALL IMPROVEMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABBOTT, Paul Samuel Milford | Secretary | Lambseth Street IP23 7AG Eye Mallow House Suffolk England | 183215870001 | |||||||
| ABBOTT, Paul Samuel Milford | Director | 8 Lambseth Street IP23 7AG Eye Mallow House Suffolk England | England | British | 117035360001 | |||||
| CUMMINS, Linda Margaret | Director | The Rookery IP23 7AR Eye Rookery House 5 Suffolk | England | British | 147096940001 | |||||
| EVITT, Andrew Strevens | Director | 50 Castle Street IP23 7AW Eye Willow House Suffolk | England | British | 32396320001 | |||||
| GOVAN, Elizabeth Mary | Director | 2 Lambseth Street IP23 7AG Eye 2 Lambseth Street Suffolk | England | British | 196803820001 | |||||
| KNIGHT, Robin George | Director | The Rookery IP23 7AR Eye Clifford House Suffolk England | United Kingdom | British | 183215210001 | |||||
| MCSHEEHY, Penelope Judith Hallam | Director | Church Street IP23 7BD Eye 28 Suffolk United Kingdom | United Kingdom | British | 166291140002 | |||||
| ROSS, Nicholas Mark | Director | The Red House 1 Lambseth Street IP23 7AG Eye Suffolk | England | British | 20225670004 | |||||
| DINNIN, Jennifer Mary Kennedy | Secretary | 18 Castle Street IP23 7AN Eye Suffolk | British | 119019210001 | ||||||
| GRAHAM, Lesley | Secretary | 7 Magdalen Street IP23 7AJ Eye The Manse Suffolk United Kingdom | 166458220001 | |||||||
| SMITH, Lydia Ann | Secretary | 2 Highfield IP23 7BP Eye Suffolk | British | 108546330001 | ||||||
| SURMAN, Isabel Daphne | Secretary | Thje Grange Langton Park IP23 7HL Eye Suffolk | British | 120188230001 | ||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| BUTLER, Charles Stanley | Director | 7 Magdalen Street IP23 7AJ Eye The Wanse Suffolk | England | British | 128462490001 | |||||
| DINNIN, Jennifer Mary Kennedy | Director | 18 Castle Street IP23 7AN Eye Suffolk | British | 119019210001 | ||||||
| DINNIN, Richard Henry Hurst | Director | Horse Shoes 18 Castle Street IP23 7AN Eye Suffolk | British | 102818420001 | ||||||
| GOULD, Peter John | Director | Brome Avenue IP23 7HW Eye Brome Park Farm Suffolk | England | British | 125384750001 | |||||
| HARRISON, Simon | Director | Brome Avenue IP23 7HW Eye Brome Park Farm Suffolk | England | British | 135390760001 | |||||
| HOOTON, Simon Kenneth | Director | Dove Lane IP23 7BA Eye Dove Cottage Suffolk | England | British | 55384150001 | |||||
| LANE, Geoffrey Stephen Stark | Director | 5 White Lion House Broad Street IP23 7AF Eye Suffolk | British | 120707970001 | ||||||
| MC SHEEHY, Penelope Judith Hallam | Director | 28 Church Street IP23 7BD Eye Suffolk | United Kingdom | British | 27588270001 | |||||
| RANDALL, Geoffrey | Director | Stanley House 48 Castle Street IP23 7AW Eye Suffolk | British | 62347980001 | ||||||
| ROSS, Nicholas Mark | Director | Lambseth Street IP23 7AG Eye 1 Suffolk United Kingdom | England | British | 20225670004 | |||||
| SMITH, Lydia Ann | Director | 2 Highfield IP23 7BP Eye Suffolk | British | 108546330001 |
What are the latest statements on persons with significant control for EYE TOWN HALL IMPROVEMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 28, 2016 | The 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