Company NameEnvironmental Art Organisation Limited
Company StatusDissolved
Company Number01881111
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 January 1985(39 years, 3 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Josephine Barbara Shiach Burns
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1992(7 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 11 February 2003)
RoleArts Consultant
Correspondence Address14 Chequers Road
Manchester
Lancashire
M21 9DY
Director NameMr Geoffrey Horley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1992(7 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 11 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Lime Road
Stretford
Manchester
Lancashire
M32 8HT
Director NameDavid Peter Senior
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1992(7 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 11 February 2003)
RoleLecturer
Correspondence AddressThe Nut Highgate Road
Hayfield
Stockport
Cheshire
SK12 5JL
Secretary NameMr Geoffrey Horley
NationalityBritish
StatusClosed
Appointed18 July 2002(17 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (closed 11 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lime Road
Stretford
Manchester
Lancashire
M32 8HT
Director NameJack Goldberg
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 1994)
RoleSolicitor (Retired)
Correspondence Address1 Lullington Road
Salford
Lancashire
M6 8GW
Director NameWilliam Sanderson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(7 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 December 1992)
RoleSales/Marketing Consultant
Correspondence Address1 Broadacre
Stalybridge
Cheshire
SK15 2TX
Secretary NameTerence Frank Eaton
NationalityBritish
StatusResigned
Appointed25 October 1992(7 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Edith Terrace
Compstall
Stockport
Cheshire
SK6 5JF

Location

Registered Address6-10 High Street
Stockport
Cheshire.
SK1 1EG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£60,808
Cash£8,801

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2002First Gazette notice for voluntary strike-off (1 page)
16 September 2002Application for striking-off (1 page)
25 July 2002New secretary appointed (2 pages)
26 November 2001Annual return made up to 25/10/01
  • 363(288) ‐ Secretary resigned
(4 pages)
27 February 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
20 November 2000Annual return made up to 25/10/00 (4 pages)
11 February 2000Full accounts made up to 31 March 1999 (13 pages)
2 November 1999Annual return made up to 25/10/99 (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (18 pages)
23 November 1998Annual return made up to 25/10/98 (4 pages)
6 May 1998Full group accounts made up to 31 March 1997 (15 pages)
25 November 1997Annual return made up to 25/10/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 February 1997Full group accounts made up to 31 March 1996 (13 pages)
3 November 1996Annual return made up to 25/10/96
  • 363(287) ‐ Registered office changed on 03/11/96
(4 pages)
23 January 1996Full accounts made up to 31 March 1995 (12 pages)
20 November 1995Annual return made up to 25/10/95
  • 363(288) ‐ Director's particulars changed
(4 pages)