About

Registered Number: 05606747
Date of Incorporation: 28/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 9 months ago)
Registered Address: 2 Lambseth Street, 2 Lambseth Street, Eye, Suffolk, IP23 7AG

 

Based in Eye, Suffolk, Eye Town Hall Improvements Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". The company has 11 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMINS, Linda Margaret 27 October 2009 - 1
GOVAN, Elizabeth Mary 10 March 2015 - 1
KNIGHT, Robin George 13 August 2013 - 1
BUTLER, Charles Stanley 18 February 2008 09 July 2013 1
DINNIN, Jennifer Mary Kennedy 28 October 2005 30 October 2009 1
MC SHEEHY, Penelope Judith Hallam 20 August 2007 30 October 2015 1
RANDALL, Geoffrey 05 May 2009 26 January 2010 1
SMITH, Lydia Ann 28 October 2005 06 February 2007 1
Secretary Name Appointed Resigned Total Appointments
ABBOTT, Paul Samuel Milford 10 September 2013 - 1
GRAHAM, Lesley 01 January 2012 10 September 2013 1
SURMAN, Isabel Daphne 20 March 2007 30 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 18 May 2017
CS01 - N/A 30 November 2016
TM01 - Termination of appointment of director 07 November 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 16 November 2015
TM01 - Termination of appointment of director 30 October 2015
CH01 - Change of particulars for director 30 October 2015
TM01 - Termination of appointment of director 30 October 2015
AP01 - Appointment of director 15 April 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 26 September 2014
AD01 - Change of registered office address 08 August 2014
AR01 - Annual Return 29 November 2013
AP03 - Appointment of secretary 27 November 2013
AP01 - Appointment of director 27 November 2013
AP01 - Appointment of director 22 November 2013
TM01 - Termination of appointment of director 15 November 2013
TM02 - Termination of appointment of secretary 15 November 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 12 July 2012
AP03 - Appointment of secretary 06 February 2012
AR01 - Annual Return 02 February 2012
AD01 - Change of registered office address 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
AP01 - Appointment of director 30 January 2012
AP01 - Appointment of director 27 January 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 23 November 2010
AP01 - Appointment of director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AA - Annual Accounts 15 July 2010
TM02 - Termination of appointment of secretary 28 April 2010
TM01 - Termination of appointment of director 10 February 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
TM01 - Termination of appointment of director 21 November 2009
AP01 - Appointment of director 21 November 2009
AP01 - Appointment of director 21 November 2009
AD01 - Change of registered office address 12 November 2009
AP01 - Appointment of director 06 November 2009
AP01 - Appointment of director 13 October 2009
TM01 - Termination of appointment of director 13 October 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 25 July 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
363a - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
AA - Annual Accounts 21 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
363a - Annual Return 24 January 2007
288b - Notice of resignation of directors or secretaries 14 November 2006
NEWINC - New incorporation documents 28 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.