You are here: bizstats.co.uk > a-z index > 9 list

95 Eaton Place Limited GREAT SUTTON


95 Eaton Place Limited was formally closed on 2023-05-16. 95 Eaton Place was a private limited company that was situated at 58 Adam Avenue, Great Sutton, CH66 4LH, Cheshire, UNITED KINGDOM. Its net worth was valued to be roughly 10 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (incorporated on 1998-12-02) was run by 1 director.
Director Mark D. who was appointed on 02 February 1999.

The company was officially classified as "management of real estate on a fee or contract basis" (68320). The most recent confirmation statement was sent on 2021-12-02 and last time the annual accounts were sent was on 31 December 2021. 2015-12-02 is the date of the last annual return.

95 Eaton Place Limited Address / Contact

Office Address 58 Adam Avenue
Town Great Sutton
Post code CH66 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03677597
Date of Incorporation Wed, 2nd Dec 1998
Date of Dissolution Tue, 16th May 2023
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 25 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 16th Dec 2022
Last confirmation statement dated Thu, 2nd Dec 2021

Company staff

Mark D.

Position: Director

Appointed: 02 February 1999

Wade N.

Position: Director

Appointed: 25 February 2021

Resigned: 06 April 2022

Andrew I.

Position: Secretary

Appointed: 18 January 2002

Resigned: 24 December 2013

Attorney Company Secretaries Limited

Position: Corporate Secretary

Appointed: 27 July 2001

Resigned: 27 July 2001

James G.

Position: Director

Appointed: 22 May 2000

Resigned: 01 July 2008

Gilda G.

Position: Director

Appointed: 22 May 2000

Resigned: 25 February 2021

Romola D.

Position: Director

Appointed: 02 February 1999

Resigned: 31 December 2022

David L.

Position: Director

Appointed: 02 February 1999

Resigned: 20 March 2001

Nada C.

Position: Director

Appointed: 02 February 1999

Resigned: 06 April 2022

Thrings Company Secretarial Limited

Position: Corporate Secretary

Appointed: 02 December 1998

Resigned: 27 July 2001

Richard K.

Position: Director

Appointed: 02 December 1998

Resigned: 02 February 1999

People with significant control

Mark D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth1010    
Balance Sheet
Current Assets101010101010
Net Assets Liabilities 1010101010
Debtors1010    
Net Assets Liabilities Including Pension Asset Liability1010    
Reserves/Capital
Called Up Share Capital1010    
Shareholder Funds1010    
Other
Average Number Employees During Period   44 
Net Current Assets Liabilities101010101010
Total Assets Less Current Liabilities101010101010
Number Shares Allotted 10    
Par Value Share 1    
Share Capital Allotted Called Up Paid1010    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 8th, September 2022
Free Download (3 pages)

Company search

Advertisements