Company NameE To E (Holdings) Limited
Company StatusDissolved
Company Number06665554
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 9 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Directors

Director NameMr Richard Peter Allan Hurd
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2008(3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 16 March 2010)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Parrotts Lane Buckland Common
Tring
Hertfordshire
HP23 6NY
Director NameMr Kevin Roger Cawood
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2008(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Great Portway
Biddenham
Bedfordshire
MK40 4GA
Director NameRobert John Budding
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 16 March 2010)
RoleCompany Director
Correspondence Address18 Poplar Close
Burley In Wharfedale
West Yorkshire
LS29 7RH
Secretary NameMr Richard Peter Allan Hurd
NationalityBritish
StatusClosed
Appointed01 May 2009(8 months, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (closed 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Parrotts Lane Buckland Common
Tring
Hertfordshire
HP23 6NY
Director NameMr Peter Arthur Kay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39 Park Gate
Strensall
York
North Yorkshire
YO32 5YL
Secretary NameMr Peter Arthur Kay
NationalityBritish
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Park Gate
Strensall
York
North Yorkshire
YO32 5YL

Location

Registered Address19 Silver Court Intercity Way
Pudsey
Leeds
West Yorkshire
LS13 4LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
20 May 2009Registered office changed on 20/05/2009 from sentinel house peasholme green york YO1 7PP (1 page)
20 May 2009Registered office changed on 20/05/2009 from sentinel house peasholme green york YO1 7PP (1 page)
19 May 2009Appointment Terminated Secretary peter kay (1 page)
19 May 2009Secretary appointed mr richard peter allan hurd (1 page)
19 May 2009Secretary appointed mr richard peter allan hurd (1 page)
19 May 2009Appointment terminated secretary peter kay (1 page)
25 November 2008Ad 02/09/08 gbp si 100000@1=100000 gbp ic 1/100001 (3 pages)
25 November 2008Ad 02/09/08\gbp si 100000@1=100000\gbp ic 1/100001\ (3 pages)
21 November 2008Director appointed robert budding (2 pages)
21 November 2008Director appointed robert budding (2 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
11 September 2008Appointment terminated director peter kay (1 page)
11 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 September 2008Appointment Terminated Director peter kay (1 page)
11 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 September 2008Director appointed kevin roger cawood (2 pages)
8 September 2008Director appointed kevin roger cawood (2 pages)
4 September 2008Director appointed richard peter allan hurd (2 pages)
4 September 2008Director appointed richard peter allan hurd (2 pages)
6 August 2008Incorporation (18 pages)
6 August 2008Incorporation (18 pages)