Company NameE & E Accountancy Service Limited
Company StatusDissolved
Company Number04709400
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Dissolution Date25 November 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameSze Wing Wong
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address68 Angora Drive
Salford
M3 6AR
Director NameKam Pui Yiu
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 years after company formation)
Appointment Duration3 years, 7 months (closed 25 November 2008)
RoleCompany Director
Correspondence Address68 Angora Drive
Salford
Manchester
M3 6AR
Director NameLai Chun Wong
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address68 Angora Drive
Salford
M3 6AR
Secretary NameKam Pui Yiu
NationalityBritish
StatusResigned
Appointed20 July 2004(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 April 2005)
RoleCompany Director
Correspondence Address68 Angora Drive
Salford
Manchester
M3 6AR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address129 Allenby Road
Leeds
LS11 5RR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£58,960
Cash£53,882
Current Liabilities£12,772

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
26 June 2008Application for striking-off (1 page)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 July 2007Registered office changed on 31/07/07 from: manston business centre 22 melbourne street leeds LS2 7PS (1 page)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 April 2006Return made up to 24/03/06; full list of members (3 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 April 2005Ad 01/04/05--------- £ si 150@1=150 £ ic 100/250 (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Return made up to 24/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
(3 pages)
4 April 2005New director appointed (1 page)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 August 2004New secretary appointed (2 pages)
20 April 2004Return made up to 24/03/04; full list of members (6 pages)
8 April 2003Registered office changed on 08/04/03 from: 68 angor drive salford manchester M3 6AR (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
24 March 2003Incorporation (9 pages)