About

Registered Number: 05380954
Date of Incorporation: 02/03/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Park Mill Burydell Lane, Park Street, St. Albans, AL2 2EZ,

 

Eggshell Ltd was founded on 02 March 2005 and has its registered office in St. Albans, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESLER JNR, John Raymond 01 July 2005 - 1
BRADLEY, Timothy Raymond John 02 January 2007 31 July 2007 1
Secretary Name Appointed Resigned Total Appointments
HESLER, Rozanne 01 July 2005 06 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 17 March 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 18 December 2018
CH01 - Change of particulars for director 26 October 2018
CS01 - N/A 25 March 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 18 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 05 December 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 23 December 2010
AD01 - Change of registered office address 07 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 30 January 2010
AD01 - Change of registered office address 20 January 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
AA - Annual Accounts 14 December 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
363a - Annual Return 01 October 2007
395 - Particulars of a mortgage or charge 31 March 2007
287 - Change in situation or address of Registered Office 26 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 15 March 2006
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 12 September 2005
288c - Notice of change of directors or secretaries or in their particulars 12 September 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
287 - Change in situation or address of Registered Office 15 August 2005
287 - Change in situation or address of Registered Office 08 August 2005
NEWINC - New incorporation documents 02 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.