Company NameE.A.S Management Ltd
Company StatusDissolved
Company Number06296124
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameRichard Christon
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(same day as company formation)
RoleManager
Correspondence Address3 Epping Close
Thornaby
Stockton On Tees
Cleveland
TS17 0DY
Director NameBernard Richard Paul Mulgrew
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(same day as company formation)
RoleSecurity
Correspondence Address17 Gillands Close
Acklam
Middlesbrough
Secretary NameCarol Mulgrew
NationalityBritish
StatusClosed
Appointed28 June 2007(same day as company formation)
RoleSecretary
Correspondence Address3 Epping Close
Stockton On Tees
Cleveland
TS17 0DY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressShackleton House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved following liquidation (1 page)
28 March 2011Liquidators' statement of receipts and payments to 11 March 2011 (7 pages)
28 March 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
28 March 2011Liquidators statement of receipts and payments to 11 March 2011 (7 pages)
28 March 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
30 April 2010Registered office address changed from 3 Hunters Buildings Bowesfield Lane Stockton on Tees Cleveland TS18 3QZ on 30 April 2010 (2 pages)
30 April 2010Registered office address changed from 3 Hunters Buildings Bowesfield Lane Stockton on Tees Cleveland TS18 3QZ on 30 April 2010 (2 pages)
26 April 2010Appointment of a voluntary liquidator (2 pages)
26 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-20
(1 page)
26 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2010Statement of affairs with form 4.19 (7 pages)
26 April 2010Appointment of a voluntary liquidator (2 pages)
26 April 2010Statement of affairs with form 4.19 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 September 2009Return made up to 28/06/09; full list of members (4 pages)
14 September 2009Return made up to 28/06/09; full list of members (4 pages)
27 May 2009Amended accounts made up to 30 June 2008 (5 pages)
27 May 2009Amended accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 November 2008Registered office changed on 25/11/2008 from 3 epping close thornaby TS17 0DY (1 page)
25 November 2008Registered office changed on 25/11/2008 from 3 epping close thornaby TS17 0DY (1 page)
21 July 2008Return made up to 28/06/08; full list of members (4 pages)
21 July 2008Return made up to 28/06/08; full list of members (4 pages)
11 August 2007Particulars of mortgage/charge (7 pages)
11 August 2007Particulars of mortgage/charge (7 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
21 July 2007Ad 28/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 2007Ad 28/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 2007New secretary appointed (2 pages)
21 July 2007New secretary appointed (2 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007Incorporation (13 pages)
28 June 2007Director resigned (1 page)
28 June 2007Incorporation (13 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007Director resigned (1 page)