Company NameE To E Limited
Company StatusDissolved
Company Number03055295
CategoryPrivate Limited Company
Incorporation Date11 May 1995(28 years, 11 months ago)
Dissolution Date12 April 2011 (13 years ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Kevin Roger Cawood
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 12 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Great Portway
Biddenham
Bedfordshire
MK40 4GA
Director NameRichard Peter Allan Hurd
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 12 April 2011)
RoleCompany Director
Correspondence AddressHighfield Parrotts Lane
Cholesbury
Buckinghamshire
HP23 6NY
Director NameRobert John Budding
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2008(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 12 April 2011)
RoleCompany Director
Correspondence Address18 Poplar Close
Burley In Wharfedale
West Yorkshire
LS29 7RH
Secretary NameMr Richard Peter Allan Hurd
NationalityBritish
StatusClosed
Appointed30 April 2009(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 12 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Parrotts Lane Buckland Common
Tring
Hertfordshire
HP23 6NY
Director NameMr Kevin Townsend
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address162 Westmount Road
Eltham
London
SE9 1XA
Director NameMr Christopher Graham Warden
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lumby Lane
Pudsey
West Yorkshire
LS28 9JF
Secretary NameMr Christopher Graham Warden
NationalityBritish
StatusResigned
Appointed11 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lumby Lane
Pudsey
West Yorkshire
LS28 9JF
Director NamePeter Nicholas Turner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(1 year, 4 months after company formation)
Appointment Duration11 years, 12 months (resigned 02 September 2008)
RoleBusiness Consultant
Correspondence Address42 Moorside
Sheffield
South Yorkshire
S10 4LN
Secretary NameMr Peter Arthur Kay
NationalityBritish
StatusResigned
Appointed02 September 2008(13 years, 3 months after company formation)
Appointment Duration8 months (resigned 30 April 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39 Park Gate
Strensall
York
North Yorkshire
YO32 5YL

Location

Registered Address9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011Final Gazette dissolved following liquidation (1 page)
23 February 2011Administrator's progress report to 28 December 2010 (17 pages)
23 February 2011Administrator's progress report to 28 December 2010 (17 pages)
12 January 2011Notice of move from Administration to Dissolution (17 pages)
12 January 2011Notice of move from Administration to Dissolution on 28 December 2010 (17 pages)
30 July 2010Administrator's progress report to 28 June 2010 (14 pages)
30 July 2010Administrator's progress report to 28 June 2010 (14 pages)
5 July 2010Notice of extension of period of Administration (1 page)
5 July 2010Notice of extension of period of Administration (1 page)
24 February 2010Statement of affairs with form 2.14B (10 pages)
24 February 2010Statement of affairs with form 2.14B (10 pages)
9 February 2010Administrator's progress report to 28 December 2009 (7 pages)
9 February 2010Administrator's progress report to 28 December 2009 (7 pages)
10 September 2009Statement of administrator's proposal (21 pages)
10 September 2009Statement of administrator's proposal (21 pages)
8 July 2009Registered office changed on 08/07/2009 from 19 silver court intercity way pudsey leeds LS13 4LY united kingdom (1 page)
8 July 2009Registered office changed on 08/07/2009 from 19 silver court intercity way pudsey leeds LS13 4LY united kingdom (1 page)
7 July 2009Appointment of an administrator (1 page)
7 July 2009Appointment of an administrator (1 page)
18 May 2009Return made up to 11/05/09; full list of members (4 pages)
18 May 2009Return made up to 11/05/09; full list of members (4 pages)
15 May 2009Registered office changed on 15/05/2009 from sentinel house peasholme green york north yorkshire YO1 7PP (1 page)
15 May 2009Appointment Terminated Secretary peter kay (1 page)
15 May 2009Secretary appointed mr richard peter allan hurd (1 page)
15 May 2009Appointment terminated secretary peter kay (1 page)
15 May 2009Registered office changed on 15/05/2009 from sentinel house peasholme green york north yorkshire YO1 7PP (1 page)
15 May 2009Secretary appointed mr richard peter allan hurd (1 page)
26 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 September 2008Secretary appointed peter arthur kay (2 pages)
25 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
25 September 2008Appointment Terminated Director and Secretary christopher warden (1 page)
25 September 2008Secretary appointed peter arthur kay (2 pages)
25 September 2008Director appointed kevin roger cawood (2 pages)
25 September 2008Director appointed richard peter allan hurd (2 pages)
25 September 2008Declaration of assistance for shares acquisition (12 pages)
25 September 2008Declaration of assistance for shares acquisition (12 pages)
25 September 2008Director appointed kevin roger cawood (2 pages)
25 September 2008Director appointed robert budding (2 pages)
25 September 2008Registered office changed on 25/09/2008 from 42 moorside sheffield south yorkshire S10 4LN (1 page)
25 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 September 2008Director appointed robert budding (2 pages)
25 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 September 2008Registered office changed on 25/09/2008 from 42 moorside sheffield south yorkshire S10 4LN (1 page)
25 September 2008Appointment Terminated Director peter turner (1 page)
25 September 2008Appointment terminated director and secretary christopher warden (1 page)
25 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2008Appointment terminated director peter turner (1 page)
25 September 2008Director appointed richard peter allan hurd (2 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 June 2008Return made up to 11/05/08; full list of members (4 pages)
5 June 2008Return made up to 11/05/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 May 2007Return made up to 11/05/07; full list of members (3 pages)
23 May 2007Return made up to 11/05/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 June 2006Return made up to 11/05/06; full list of members (7 pages)
13 June 2006Return made up to 11/05/06; full list of members (7 pages)
20 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
20 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
14 June 2005Return made up to 11/05/05; full list of members (7 pages)
14 June 2005Return made up to 11/05/05; full list of members (7 pages)
18 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
18 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
9 June 2004Return made up to 11/05/04; full list of members (7 pages)
9 June 2004Return made up to 11/05/04; full list of members (7 pages)
21 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
21 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
22 May 2003Return made up to 11/05/03; full list of members (7 pages)
22 May 2003Return made up to 11/05/03; full list of members (7 pages)
24 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
24 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
12 June 2002Return made up to 11/05/02; full list of members (7 pages)
12 June 2002Return made up to 11/05/02; full list of members (7 pages)
6 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
6 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
30 July 2001Director's particulars changed (1 page)
30 July 2001Registered office changed on 30/07/01 from: 95 derbyshire lane sheffield S8 9EN (1 page)
30 July 2001Registered office changed on 30/07/01 from: 95 derbyshire lane sheffield S8 9EN (1 page)
30 July 2001Director's particulars changed (1 page)
11 June 2001Return made up to 11/05/01; full list of members (6 pages)
11 June 2001Return made up to 11/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 June 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2000Return made up to 11/05/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 June 1999Return made up to 11/05/99; no change of members (4 pages)
7 June 1999Return made up to 11/05/99; no change of members (4 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
6 June 1997Return made up to 11/05/97; full list of members (6 pages)
6 June 1997Return made up to 11/05/97; full list of members (6 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
10 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
10 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
19 September 1996Director resigned (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996Director resigned (1 page)
7 June 1996Return made up to 11/05/96; full list of members (6 pages)
7 June 1996Return made up to 11/05/96; full list of members (6 pages)
17 February 1996Accounting reference date notified as 30/06 (1 page)
17 February 1996Accounting reference date notified as 30/06 (1 page)
11 May 1995Incorporation (48 pages)