Company NameE & G (Plastering) Limited
DirectorBarrie John Eames
Company StatusDissolved
Company Number01451213
CategoryPrivate Limited Company
Incorporation Date28 September 1979(44 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Barrie John Eames
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RolePlasterer
Correspondence Address14 Memorial Green
Roade
Northampton
Northamptonshire
NN7 2NY
Secretary NameValerie Rowland
NationalityBritish
StatusCurrent
Appointed09 December 1996(17 years, 2 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address11 Back Lane
Ringstead
Kettering
Northamptonshire
NN14 4DR
Director NameMr William George Eames
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 1994)
RolePlasterer
Correspondence Address14 Memorial Green
Roade
Northampton
Northamptonshire
NN7 2NY
Secretary NameMr Barrie John Eames
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address14 Memorial Green
Roade
Northampton
Northamptonshire
NN7 2NY
Secretary NameLinda Hovland
NationalityBritish
StatusResigned
Appointed28 September 1994(15 years after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 1995)
RoleCompany Director
Correspondence Address59 Osmund Drive
Northampton
NN3 8XB
Secretary NameRoger William Dainty
NationalityBritish
StatusResigned
Appointed01 August 1995(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 1996)
RoleCompany Director
Correspondence Address241 Wellingborough Road
Rushden
Northamptonshire
NN10 9XT

Location

Registered AddressSterling House
Maple Court Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 June 2001Dissolved (1 page)
16 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
9 January 2001Liquidators statement of receipts and payments (5 pages)
13 July 2000Liquidators statement of receipts and payments (5 pages)
13 June 2000Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page)
18 January 2000Liquidators statement of receipts and payments (5 pages)
19 July 1999Liquidators statement of receipts and payments (5 pages)
28 January 1999Liquidators statement of receipts and payments (5 pages)
19 October 1998Registered office changed on 19/10/98 from: chancery house 2-6 effingham st po box 167 rotherham south yorkshire S65 1YS (1 page)
29 July 1998Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 1998Appointment of a voluntary liquidator (1 page)
29 July 1998C/O re replacement of liq (4 pages)
27 July 1998Liquidators statement of receipts and payments (5 pages)
2 July 1997Statement of affairs (6 pages)
2 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 1997Appointment of a voluntary liquidator (1 page)
26 June 1997Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 1997 (2 pages)
24 June 1997Notice of completion of voluntary arrangement (2 pages)
24 June 1997Registered office changed on 24/06/97 from: 35 st leonards road northampton NN4 9DL (1 page)
14 January 1997Secretary resigned (1 page)
14 January 1997Return made up to 30/11/96; full list of members (6 pages)
7 January 1997New secretary appointed (2 pages)
3 October 1996Full accounts made up to 31 December 1995 (12 pages)
6 September 1996Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
22 December 1995Return made up to 30/11/95; full list of members (6 pages)
18 October 1995Full accounts made up to 31 December 1994 (12 pages)
31 August 1995Secretary resigned (2 pages)
31 August 1995New secretary appointed (2 pages)