Company NameEaton Financial Services Limited
Company StatusDissolved
Company Number01230112
CategoryPrivate Limited Company
Incorporation Date16 October 1975(48 years, 5 months ago)
Dissolution Date2 October 2001 (22 years, 6 months ago)
Previous NameEaton Credit Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Nicholas George Dupenois
NationalityBritish
StatusClosed
Appointed19 September 1991(15 years, 11 months after company formation)
Appointment Duration10 years (closed 02 October 2001)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address491-1 Prinsengracht
1016 Hr Amsterdam
The Netherlands
Foreign
Director NameRobert Eric Parmenter
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed11 December 1996(21 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 02 October 2001)
RoleVp And Treasurer
Correspondence Address21332 Sydenham Road
Shaker Heights
Ohio
United States
Director NameWilliam Edward Spinney
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(23 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 02 October 2001)
RoleTreasury Manager
Correspondence Address16 Linkside
New Malden
Surrey
KT3 4LB
Director NameMr Edward Raymond Cromling
Date of BirthMay 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 1991(15 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 1994)
RoleFinancial Director
Correspondence AddressThe Glen House Woodhill Avenue
Gerrards Cross
Buckinghamshire
SL9 8DP
Director NameMr Stephen Hardis
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 1991(15 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 1993)
RoleVice Chairman
Correspondence Address23276 Laureldale Road
Shaker Heights Ohio
Foreign
Director NameDr Gunther Vieten
Date of BirthJune 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed19 September 1991(15 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2000)
RoleManaging Director
Correspondence Address107 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7HE
Director NameMr John McLaren Carmont
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(17 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 December 1996)
RoleVice President/Treasurer
Correspondence Address75 Mill Hollow Drive
Moreland Hills
Ohio 44022
United States
Director NamePeter St Clair Proctor
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(17 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 December 1999)
RoleChartered Accountant
Correspondence AddressNutfield House Wood Lane
South Heath
Great Missenden
Buckinghamshire
HP16 0RB
Director NamePaul William Anthony Smyth
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(18 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 1999)
RoleAccounting Manager
Correspondence Address31 Wood End Drive
Sunninghill
Ascot
Berkshire
SL5 9BD

Location

Registered AddressPO Box 22, Norfolk Street
Worsley Road North
Worsley
Manchester
M28 3ET
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,003,000
Cash£4,896,000
Current Liabilities£75,037,000

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
5 December 2000Voluntary strike-off action has been suspended (1 page)
13 November 2000Application for striking-off (1 page)
17 October 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 February 2000Director resigned (1 page)
15 October 1999Return made up to 19/09/99; no change of members (4 pages)
9 September 1999Full accounts made up to 31 December 1998 (10 pages)
16 August 1999Registered office changed on 16/08/99 from: eaton hse staines rd hounslow middx TW4 5DX (1 page)
16 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
13 October 1998Return made up to 19/09/98; no change of members (4 pages)
10 August 1998Full accounts made up to 31 December 1997 (10 pages)
16 October 1997Return made up to 19/09/97; full list of members (6 pages)
9 October 1997Full accounts made up to 31 December 1996 (9 pages)
24 February 1997New director appointed (2 pages)
4 February 1997Director resigned (1 page)
11 October 1996Ad 27/09/96--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
11 October 1996Return made up to 19/09/96; change of members (6 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 June 1996Ad 03/05/96--------- £ si 999996@1=999996 £ ic 4/1000000 (2 pages)
7 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1996£ nc 100/10000000 03/05/96 (1 page)
5 March 1996Company name changed eaton credit LIMITED\certificate issued on 06/03/96 (2 pages)
2 February 1996Memorandum and Articles of Association (7 pages)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
11 September 1995Return made up to 19/09/95; full list of members (6 pages)