Company NameH.O.Eaton Limited
Company StatusDissolved
Company Number00299860
CategoryPrivate Limited Company
Incorporation Date16 April 1935(89 years, 1 month ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Leon Herbert Smallwood
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(56 years, 2 months after company formation)
Appointment Duration12 years, 9 months (closed 23 March 2004)
RoleCompany Director
Correspondence AddressWycke Lodge
Littlethorpe
Ripon
North Yorkshire
HG4 3LG
Director NameMrs Muriel Smallwood
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(56 years, 2 months after company formation)
Appointment Duration12 years, 9 months (closed 23 March 2004)
RoleCompany Director
Correspondence AddressWycke Lodge
Littlethorpe
Ripon
North Yorkshire
HG4 3LG
Secretary NameMrs Muriel Smallwood
NationalityBritish
StatusClosed
Appointed01 June 1991(56 years, 2 months after company formation)
Appointment Duration12 years, 9 months (closed 23 March 2004)
RoleRetired
Correspondence AddressWycke Lodge
Littlethorpe
Ripon
North Yorkshire
HG4 3LG

Location

Registered AddressThorpe House
61 Richardshaw Lane
Pudsey
West Yorkshire
LS28 7EL
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£20,066
Cash£2,522
Current Liabilities£5,686

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End03 April

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
28 October 2003Application for striking-off (1 page)
23 July 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
13 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
6 June 2001Return made up to 30/05/01; full list of members (6 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Accounts for a small company made up to 5 April 2000 (6 pages)
7 June 2000Return made up to 01/06/00; full list of members (6 pages)
17 August 1999Accounts for a small company made up to 5 April 1999 (3 pages)
7 July 1999Return made up to 01/06/99; full list of members (6 pages)
14 December 1998Accounts for a small company made up to 5 April 1998 (3 pages)
2 October 1998Registered office changed on 02/10/98 from: 32A church lane pudsey west yorks LS28 7RF (1 page)
23 June 1998Return made up to 01/06/98; no change of members (4 pages)
26 November 1997Accounts for a small company made up to 5 April 1997 (3 pages)
10 July 1997Return made up to 01/06/97; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 5 April 1996 (4 pages)
22 July 1996Return made up to 01/06/96; full list of members (6 pages)
13 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 September 1995Return made up to 01/06/95; no change of members (4 pages)