About

Registered Number: 04058879
Date of Incorporation: 24/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Stowe House St Chads Road, Netherstowe, Lichfield, WS13 6TJ,

 

Established in 2000, E-oldco18 Ltd have registered office in Lichfield, it's status in the Companies House registry is set to "Active". We do not know the number of employees at E-oldco18 Ltd. The companies directors are Longman, Peter George, Ellis, David Anthony, Thomas, Claire, Currie, David Arthur, Hudson, Jonathan Charles, Smith, Michael Phillip, Tompkins, Anthony David, Wood, Peter Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGMAN, Peter George 04 October 2013 - 1
CURRIE, David Arthur 07 May 2003 01 November 2004 1
HUDSON, Jonathan Charles 24 August 2000 04 October 2013 1
SMITH, Michael Phillip 24 August 2000 07 May 2003 1
TOMPKINS, Anthony David 03 February 2018 21 August 2019 1
WOOD, Peter Charles 24 August 2000 16 July 2001 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, David Anthony 01 March 2005 10 July 2008 1
THOMAS, Claire 10 July 2008 03 July 2015 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2020
DS01 - Striking off application by a company 10 July 2020
AD01 - Change of registered office address 16 December 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 06 September 2019
TM01 - Termination of appointment of director 22 August 2019
AA - Annual Accounts 03 January 2019
RESOLUTIONS - N/A 04 December 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 06 September 2018
TM01 - Termination of appointment of director 06 February 2018
AP01 - Appointment of director 06 February 2018
RESOLUTIONS - N/A 22 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2017
SH19 - Statement of capital 22 December 2017
CAP-SS - N/A 22 December 2017
MR04 - N/A 17 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 11 September 2017
PSC05 - N/A 11 September 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 22 September 2016
AD01 - Change of registered office address 22 September 2016
AA01 - Change of accounting reference date 22 September 2016
AD01 - Change of registered office address 04 July 2016
AUD - Auditor's letter of resignation 21 March 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 19 October 2015
TM02 - Termination of appointment of secretary 19 October 2015
RESOLUTIONS - N/A 18 September 2015
MA - Memorandum and Articles 18 September 2015
AP01 - Appointment of director 09 September 2015
MR01 - N/A 04 September 2015
TM01 - Termination of appointment of director 19 May 2015
AA - Annual Accounts 10 October 2014
AA01 - Change of accounting reference date 06 October 2014
CERTNM - Change of name certificate 12 September 2014
CONNOT - N/A 03 September 2014
AR01 - Annual Return 29 August 2014
AP01 - Appointment of director 14 October 2013
TM01 - Termination of appointment of director 11 October 2013
AP01 - Appointment of director 11 October 2013
AP01 - Appointment of director 11 October 2013
AUD - Auditor's letter of resignation 10 October 2013
MR01 - N/A 08 October 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 10 September 2013
AP01 - Appointment of director 18 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 12 August 2010
RESOLUTIONS - N/A 05 March 2010
SH19 - Statement of capital 05 March 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 March 2010
CAP-SS - N/A 05 March 2010
MG01 - Particulars of a mortgage or charge 29 October 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 23 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
353 - Register of members 08 April 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 31 August 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 22 August 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 10 August 2005
288a - Notice of appointment of directors or secretaries 13 March 2005
353 - Register of members 13 March 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
MISC - Miscellaneous document 28 September 2004
363s - Annual Return 23 September 2004
AA - Annual Accounts 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
123 - Notice of increase in nominal capital 01 June 2004
287 - Change in situation or address of Registered Office 20 January 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 18 August 2003
395 - Particulars of a mortgage or charge 18 June 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2002
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
363s - Annual Return 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
225 - Change of Accounting Reference Date 06 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2001
287 - Change in situation or address of Registered Office 24 May 2001
RESOLUTIONS - N/A 12 April 2001
RESOLUTIONS - N/A 12 April 2001
RESOLUTIONS - N/A 12 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2001
123 - Notice of increase in nominal capital 12 April 2001
RESOLUTIONS - N/A 29 August 2000
RESOLUTIONS - N/A 29 August 2000
RESOLUTIONS - N/A 29 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
NEWINC - New incorporation documents 24 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2015 Outstanding

N/A

A registered charge 04 October 2013 Fully Satisfied

N/A

Debenture 27 October 2009 Fully Satisfied

N/A

Debenture 10 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.