Company NameEAE (RT) Limited
DirectorsAlexander Westwood and Neil Steven Morrison
Company StatusLiquidation
Company Number01031464
CategoryPrivate Limited Company
Incorporation Date17 November 1971(52 years, 5 months ago)
Previous Names7

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Westwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(31 years, 2 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 115215
Dubai
Uae
Foreign
Director NameNeil Steven Morrison
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2005(33 years, 3 months after company formation)
Appointment Duration19 years, 1 month
RoleAccountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 115215
Dubai
United Arab Emirates
Secretary NameMs Abigail Silk
NationalityBritish
StatusCurrent
Appointed01 July 2008(36 years, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleLegal Adviser
Correspondence AddressOceaneering House Pitmedden Road
Dyce
Aberdeen
AB21 0DP
Scotland
Director NameMr John Patrick Evans
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shambles
14 Kinnaird Way
Cambridge
Cambridgeshire
CB1 8SN
Director NameMr Barry Brenden Farrelly
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 October 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 The Grove
Upminster
Essex
RM14 2ET
Director NameMr Malcolm Russell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 21 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Dover Beck Close
Ravenshead
Nottingham
Nottinghamshire
NG15 9ER
Secretary NameMr Michael McKenzie Milne
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 08 December 1992)
RoleCompany Director
Correspondence Address5 Birkwood Place
Mearnskirk
Glasgow
G77 5FW
Scotland
Secretary NameMr Alec William James Banyard
NationalityBritish
StatusResigned
Appointed08 December 1992(21 years after company formation)
Appointment Duration10 years, 1 month (resigned 16 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hampstead Gardens
Hockley
Essex
SS5 5HN
Director NameCharles Robert Hume
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(23 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 1996)
RoleCompany Director
Correspondence AddressPitfold
Hurtmore Road
Godalming
Surrey
GU7 2RB
Director NameMr Adrian Jonathan Goodwin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(24 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Culter Den
Peterculter
Aberdeen
AB1 0WA
Scotland
Director NamePeter John Milne
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(24 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 January 2003)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressCraigwood
Blairs
Aberdeen
AB12 5YT
Scotland
Director NameMr Graham Cowperthwaite
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(27 years, 1 month after company formation)
Appointment Duration4 years (resigned 16 January 2003)
RoleEngineering Director
Correspondence AddressGreenleas Old Inn Road
Findon Portlethen
Aberdeen
AB1 4RN
Scotland
Director NameDerek MacDonald Allan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(31 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2005)
RoleCompany Director
Correspondence AddressOceaneering House
Pitmedden Road
Dyce
Aberdeenshire
AB21 0DP
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed16 January 2003(31 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2008)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Next Accounts Due30 September 2013 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due14 January 2017 (overdue)

Filing History

12 November 2015Restoration by order of the court (3 pages)
12 November 2015Restoration by order of the court (3 pages)
22 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2012Final Gazette dissolved following liquidation (1 page)
22 November 2012Final Gazette dissolved following liquidation (1 page)
22 August 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
22 August 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
6 October 2011Liquidators statement of receipts and payments to 19 September 2011 (11 pages)
6 October 2011Liquidators' statement of receipts and payments to 19 September 2011 (11 pages)
6 October 2011Liquidators' statement of receipts and payments to 19 September 2011 (11 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 3,317,476.4
(6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 3,317,476.4
(6 pages)
12 October 2010Registered office address changed from Po Box 45 Bowesfield Lane Stockton-on-Tees TS18 3YH England on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from Po Box 45 Bowesfield Lane Stockton-on-Tees TS18 3YH England on 12 October 2010 (2 pages)
8 October 2010Statement of affairs with form 4.19 (6 pages)
8 October 2010Statement of affairs with form 4.19 (6 pages)
8 October 2010Appointment of a voluntary liquidator (1 page)
8 October 2010Appointment of a voluntary liquidator (1 page)
8 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 September 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 3,317,476.48
(4 pages)
28 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 September 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 3,317,476.48
(4 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 January 2010Director's details changed for Neil Steven Morrison on 1 January 2010 (2 pages)
24 January 2010Secretary's details changed for Ms Abigail Silk on 1 January 2010 (1 page)
24 January 2010Director's details changed for Alexander Westwood on 1 January 2010 (2 pages)
24 January 2010Director's details changed for Alexander Westwood on 1 January 2010 (2 pages)
24 January 2010Secretary's details changed for Ms Abigail Silk on 1 January 2010 (1 page)
24 January 2010Secretary's details changed for Ms Abigail Silk on 1 January 2010 (1 page)
24 January 2010Director's details changed for Neil Steven Morrison on 1 January 2010 (2 pages)
24 January 2010Director's details changed for Neil Steven Morrison on 1 January 2010 (2 pages)
24 January 2010Director's details changed for Alexander Westwood on 1 January 2010 (2 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Director's change of particulars / neil morrison / 27/01/2009 (1 page)
27 January 2009Director's change of particulars / neil morrison / 27/01/2009 (1 page)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Director's change of particulars / alexander westwood / 27/01/2009 (1 page)
27 January 2009Director's change of particulars / alexander westwood / 27/01/2009 (1 page)
14 July 2008Registered office changed on 14/07/2008 from royal london house 22-25 finsbury square london EC2A 1DX (1 page)
14 July 2008Secretary appointed ms abigail silk (1 page)
14 July 2008Secretary appointed ms abigail silk (1 page)
14 July 2008Appointment terminated secretary dm company services LIMITED (1 page)
14 July 2008Appointment terminated secretary dm company services LIMITED (1 page)
14 July 2008Registered office changed on 14/07/2008 from royal london house 22-25 finsbury square london EC2A 1DX (1 page)
18 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
28 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
21 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 March 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
22 March 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
6 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 April 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
29 April 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
9 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/03
(7 pages)
9 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/03
(7 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Registered office changed on 24/01/03 from: po box 45 bowesfield lane stockton on tees cleveland TS18 3YH (1 page)
24 January 2003Director resigned (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003Registered office changed on 24/01/03 from: po box 45 bowesfield lane stockton on tees cleveland TS18 3YH (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
31 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
3 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
11 February 1999Return made up to 31/12/98; no change of members (4 pages)
11 February 1999Return made up to 31/12/98; no change of members (4 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: north gate house northgate newark nottinghamshire NG24 1EZ (1 page)
23 March 1995Registered office changed on 23/03/95 from: north gate house northgate newark nottinghamshire NG24 1EZ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (117 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (99 pages)
27 February 1986Memorandum and Articles of Association (12 pages)
27 February 1986Memorandum and Articles of Association (12 pages)
10 November 1980Increase in nominal capital (1 page)
10 November 1980Increase in nominal capital (1 page)