About

Registered Number: 03577377
Date of Incorporation: 08/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 7 months ago)
Registered Address: AVALON PRINT, Eaveswood Heathfield Way, Kings Heath Industrial Estate, Northampton, NN5 7QP,

 

Eaveswood Colour Ltd was founded on 08 June 1998 with its registered office in Northampton. There is one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAY, Hannah Charlotte 01 November 2010 20 June 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 2014
DS01 - Striking off application by a company 20 May 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 23 June 2013
AA - Annual Accounts 19 January 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 20 June 2011
TM02 - Termination of appointment of secretary 20 June 2011
AD01 - Change of registered office address 24 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
TM01 - Termination of appointment of director 31 January 2011
AA - Annual Accounts 12 January 2011
AP03 - Appointment of secretary 09 November 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 30 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
AA - Annual Accounts 01 February 2009
287 - Change in situation or address of Registered Office 30 January 2009
395 - Particulars of a mortgage or charge 07 November 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 05 March 2007
287 - Change in situation or address of Registered Office 25 January 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 06 July 2004
287 - Change in situation or address of Registered Office 15 April 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 27 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 February 2003
288c - Notice of change of directors or secretaries or in their particulars 29 August 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 27 January 2002
288c - Notice of change of directors or secretaries or in their particulars 29 November 2001
363s - Annual Return 17 July 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 27 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2000
AA - Annual Accounts 03 March 2000
225 - Change of Accounting Reference Date 04 February 2000
288c - Notice of change of directors or secretaries or in their particulars 24 January 2000
363s - Annual Return 17 January 2000
363a - Annual Return 04 October 1999
288c - Notice of change of directors or secretaries or in their particulars 04 October 1999
288c - Notice of change of directors or secretaries or in their particulars 04 October 1999
287 - Change in situation or address of Registered Office 23 August 1999
288a - Notice of appointment of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
NEWINC - New incorporation documents 08 June 1998

Mortgages & Charges

Description Date Status Charge by
All assets debenture 14 March 2011 Outstanding

N/A

Debenture 22 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.