About

Registered Number: 00372961
Date of Incorporation: 25/03/1942 (82 years and 2 months ago)
Company Status: Liquidation
Registered Address: C/O Purnells Goldfields House, 18a Gold Tops, Newport, S Wales, NP20 4PH

 

Based in Newport in S Wales, Eynons Ltd was registered on 25 March 1942, it's status in the Companies House registry is set to "Liquidation". 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
BRESNAN, Winifred N/A 04 January 1992 1
EYNON, George Bruce N/A 17 August 1996 1
Secretary Name Appointed Resigned Total Appointments
EYNON, John Stuart N/A 01 March 1993 1
JONES, Valerie Haidee N/A 08 August 1996 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 September 2019
RESOLUTIONS - N/A 10 September 2019
LIQ01 - N/A 10 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 September 2019
TM01 - Termination of appointment of director 06 June 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 04 October 2018
CH01 - Change of particulars for director 09 May 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 11 April 2017
CH01 - Change of particulars for director 01 December 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 18 April 2016
TM02 - Termination of appointment of secretary 04 March 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 03 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 October 2014
CH01 - Change of particulars for director 03 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2014
AA - Annual Accounts 10 March 2014
RESOLUTIONS - N/A 09 January 2014
SH03 - Return of purchase of own shares 09 January 2014
RESOLUTIONS - N/A 15 October 2013
AR01 - Annual Return 27 September 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 29 August 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 22 May 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 05 April 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 25 September 2002
287 - Change in situation or address of Registered Office 19 August 2002
363s - Annual Return 13 August 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 01 September 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 06 August 1998
AA - Annual Accounts 28 July 1998
363s - Annual Return 28 July 1997
AA - Annual Accounts 25 July 1997
288a - Notice of appointment of directors or secretaries 12 December 1996
RESOLUTIONS - N/A 11 November 1996
363s - Annual Return 03 October 1996
288 - N/A 23 August 1996
288 - N/A 23 August 1996
288 - N/A 23 August 1996
AA - Annual Accounts 13 June 1996
363s - Annual Return 02 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 01 August 1994
AA - Annual Accounts 06 May 1994
AA - Annual Accounts 22 August 1993
363b - Annual Return 22 August 1993
288 - N/A 05 March 1993
AA - Annual Accounts 10 September 1992
363s - Annual Return 26 August 1992
288 - N/A 09 January 1992
AA - Annual Accounts 09 September 1991
363b - Annual Return 21 August 1991
363 - Annual Return 17 September 1990
287 - Change in situation or address of Registered Office 17 September 1990
AA - Annual Accounts 23 August 1990
288 - N/A 21 November 1989
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
288 - N/A 16 January 1989
AA - Annual Accounts 01 September 1988
363 - Annual Return 01 September 1988
AA - Annual Accounts 07 October 1987
363 - Annual Return 07 October 1987
AA - Annual Accounts 30 October 1986
363 - Annual Return 30 October 1986
AA - Annual Accounts 31 May 1984
AA - Annual Accounts 16 November 1982
AA - Annual Accounts 22 January 1982
NEWINC - New incorporation documents 25 March 1932

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 January 1962 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.