Company NameEalingend Limited
Company StatusDissolved
Company Number03727466
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)
Dissolution Date31 May 2011 (12 years, 10 months ago)
Previous NamesHenry Boot Uttoxeter Limited and Henry Boot Ealing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Eleanor Sian Siriol Christmas
NationalityBritish
StatusClosed
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr David Robert Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Edward James Boot
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr John Trevor Sutcliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 31 May 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameJohn Kenneth Gledhill
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Meadowfield
Whaley Bridge
High Peak
Derbyshire
SK23 7AX
Director NameMr Douglas Greaves
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD

Location

Registered AddressBanner Cross Hall
Ecclesall Road South
Sheffield
S11 9PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
4 February 2011Application to strike the company off the register (3 pages)
4 February 2011Application to strike the company off the register (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 July 2010Termination of appointment of Douglas Greaves as a director (1 page)
1 July 2010Termination of appointment of Douglas Greaves as a director (1 page)
1 June 2010Full accounts made up to 31 December 2009 (10 pages)
1 June 2010Full accounts made up to 31 December 2009 (10 pages)
26 May 2010Change of name notice (2 pages)
26 May 2010Change of name notice (2 pages)
26 May 2010Company name changed henry boot ealing LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
26 May 2010Company name changed henry boot ealing LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
17 May 2010Auditor's resignation (3 pages)
17 May 2010Auditor's resignation (3 pages)
11 May 2010Auditor's resignation (2 pages)
11 May 2010Auditor's resignation (2 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 2
(5 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 2
(5 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 2
(5 pages)
29 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
8 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 8 October 2009 (1 page)
19 May 2009Director appointed mr john trevor sutcliffe (1 page)
19 May 2009Director appointed mr edward james boot (1 page)
19 May 2009Director appointed mr edward james boot (1 page)
19 May 2009Director appointed mr john trevor sutcliffe (1 page)
9 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 April 2009Full accounts made up to 31 December 2008 (10 pages)
28 April 2009Full accounts made up to 31 December 2008 (10 pages)
12 March 2009Return made up to 05/03/09; full list of members (4 pages)
12 March 2009Return made up to 05/03/09; full list of members (4 pages)
3 December 2008Secretary's change of particulars / eleanor foster / 29/11/2008 (1 page)
3 December 2008Secretary's Change of Particulars / eleanor foster / 29/11/2008 / Surname was: foster, now: christmas (1 page)
20 May 2008Full accounts made up to 31 December 2007 (10 pages)
20 May 2008Full accounts made up to 31 December 2007 (10 pages)
25 March 2008Return made up to 05/03/08; full list of members (4 pages)
25 March 2008Return made up to 05/03/08; full list of members (4 pages)
21 June 2007Full accounts made up to 31 December 2006 (11 pages)
21 June 2007Full accounts made up to 31 December 2006 (11 pages)
5 March 2007Return made up to 05/03/07; full list of members (2 pages)
5 March 2007Return made up to 05/03/07; full list of members (2 pages)
19 June 2006Full accounts made up to 31 December 2005 (11 pages)
19 June 2006Full accounts made up to 31 December 2005 (11 pages)
6 March 2006Return made up to 05/03/06; full list of members (2 pages)
6 March 2006Return made up to 05/03/06; full list of members (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (1 page)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (1 page)
20 June 2005Full accounts made up to 31 December 2004 (11 pages)
20 June 2005Full accounts made up to 31 December 2004 (11 pages)
10 March 2005Return made up to 05/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 March 2005Return made up to 05/03/05; full list of members (3 pages)
11 June 2004Full accounts made up to 31 December 2003 (11 pages)
11 June 2004Full accounts made up to 31 December 2003 (11 pages)
22 March 2004Return made up to 05/03/04; full list of members (7 pages)
22 March 2004Return made up to 05/03/04; full list of members (7 pages)
9 December 2003Company name changed henry boot uttoxeter LIMITED\certificate issued on 09/12/03 (2 pages)
9 December 2003Company name changed henry boot uttoxeter LIMITED\certificate issued on 09/12/03 (2 pages)
22 May 2003Full accounts made up to 31 December 2002 (9 pages)
22 May 2003Full accounts made up to 31 December 2002 (9 pages)
12 March 2003Return made up to 05/03/03; full list of members (7 pages)
12 March 2003Return made up to 05/03/03; full list of members (7 pages)
6 June 2002Full accounts made up to 31 December 2001 (9 pages)
6 June 2002Full accounts made up to 31 December 2001 (9 pages)
11 March 2002Return made up to 05/03/02; full list of members (6 pages)
11 March 2002Return made up to 05/03/02; full list of members (6 pages)
10 August 2001Full accounts made up to 31 December 2000 (9 pages)
10 August 2001Full accounts made up to 31 December 2000 (9 pages)
9 March 2001Return made up to 05/03/01; full list of members (6 pages)
9 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
(6 pages)
26 May 2000Full accounts made up to 31 December 1999 (10 pages)
26 May 2000Full accounts made up to 31 December 1999 (10 pages)
10 March 2000Return made up to 05/03/00; full list of members (6 pages)
10 March 2000Return made up to 05/03/00; full list of members (6 pages)
19 October 1999Director's particulars changed (1 page)
19 October 1999Director's particulars changed (1 page)
9 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
9 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
5 March 1999Incorporation (18 pages)