Company NameEAB Management Limited
Company StatusDissolved
Company Number03818665
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Howard Andrew Crane
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(same day as company formation)
RoleTv/Radio Presenter
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Cottage
1 Chapel Brow, Charlesworth
Glossop
Derbyshire
SK13 5HH
Secretary NameCaroline Anne Crane
NationalityBritish
StatusClosed
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSpring Cottage
1 Chapel Brow, Charlesworth
Glossop
Derbyshire
SK13 5HH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Horwath Clark Whitehill
6th Floor Arkwright House
Parscnage Gardens
Manchester
M3 2HP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£792
Cash£874
Current Liabilities£932

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
23 October 2003Application for striking-off (1 page)
24 September 2003Return made up to 03/08/03; full list of members
  • 363(287) ‐ Registered office changed on 24/09/03
(6 pages)
24 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
24 August 2001Return made up to 03/08/01; full list of members (6 pages)
13 February 2001Full accounts made up to 31 March 2000 (7 pages)
2 February 2001Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
22 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/00
(6 pages)
17 August 1999New director appointed (2 pages)
8 August 1999Secretary resigned (2 pages)
8 August 1999Registered office changed on 08/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
8 August 1999Director resigned (2 pages)
8 August 1999New secretary appointed (2 pages)
3 August 1999Incorporation (10 pages)