EAST OF ENGLAND TRADE LIMITED
Overview
| Company Name | EAST OF ENGLAND TRADE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07677240 |
| 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 OF ENGLAND TRADE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EAST OF ENGLAND TRADE LIMITED located?
| Registered Office Address | Biopark Broadwater Road AL7 3AX Welwyn Garden City Hertfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EAST OF ENGLAND TRADE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2012 |
What is the status of the latest annual return for EAST OF ENGLAND TRADE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for EAST OF ENGLAND TRADE 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 | ||||||||||
Annual return made up to Jun 21, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Collier as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Jun 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Previous accounting period extended from Mar 31, 2012 to Jul 31, 2012 | 1 pages | AA01 | ||||||||||
Registered office address changed from * Zenith Court 4 Bishops Square Business Park Hatfield Hertfordshire AL10 9NE* on Aug 06, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Rachael White as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Govett as a director | 1 pages | TM01 | ||||||||||
Current accounting period extended from Mar 31, 2013 to Jul 31, 2013 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period shortened from Jun 30, 2012 to Mar 31, 2012 | 3 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Oct 04, 2011
| 4 pages | SH01 | ||||||||||
Termination of appointment of Jane Saunders as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Nigel Thompson as a director | 2 pages | TM01 | ||||||||||
Appointment of Rachael White as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * Brierly Place New London Road Chelmsford Essex CM2 0AP* on Oct 31, 2011 | 2 pages | AD01 | ||||||||||
Appointment of Mr John Robert Govett as a director | 2 pages | AP01 | ||||||||||
Appointment of Alun Martin Puddefoot as a director | 2 pages | AP01 | ||||||||||
Appointment of John Graham Collier as a director | 2 pages | AP01 | ||||||||||
Incorporation | 29 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of EAST OF ENGLAND TRADE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PUDDEFOOT, Alun Martin | Director | 4 Bishops Square Business Park AL10 9NE Hatfield Zenith Court Hertfordshire England | United Kingdom | British | 73036470004 | |||||
| COLLIER, John Graham | Director | 4 Bishops Square Business Park AL10 9NE Hatfield Zenith Court Hertfordshire England | England | British | 73096480001 | |||||
| GOVETT, John Robert | Director | Second Floor London House New London Road CM2 0QL Chelmsford Suite 1 Essex England | England | British | 57700310004 | |||||
| SAUNDERS, Jane Ann | Director | 4 Bishops Square Business Park AL10 9NE Hatfield Zenith Court Hertfordshire | England | British | 146674630001 | |||||
| THOMPSON, Nigel Howard | Director | 4 Bishops Square Business Park AL10 9NE Hatfield Zenith Court Hertfordshire | England | British | 62926820002 | |||||
| WHITE, Rachael | Director | 111 New London Road CM2 0QL Chelmsford London House Essex Uk | England | British | 113371460004 |
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