About

Registered Number: 04895149
Date of Incorporation: 10/09/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 7 months ago)
Registered Address: Wessex House, Teign Road, Newton Abbot, TQ12 4AA,

 

Based in Newton Abbot, Eales Enterprises Ltd was registered on 10 September 2003. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EALES, Julie Ann 10 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
EALES, Nigel 10 September 2003 16 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 07 August 2018
AA - Annual Accounts 16 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2017
CS01 - N/A 05 October 2017
CH01 - Change of particulars for director 07 September 2017
AA - Annual Accounts 30 March 2017
AD01 - Change of registered office address 09 February 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 29 June 2015
TM02 - Termination of appointment of secretary 19 January 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 19 September 2008
363a - Annual Return 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2007
AA - Annual Accounts 28 November 2007
287 - Change in situation or address of Registered Office 12 November 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
AA - Annual Accounts 20 July 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 30 September 2004
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.