Egan Contractors (east Midlands) Limited

General information

Name:

Egan Contractors (east Midlands) Ltd

Office Address:

C/o Elwell Watchcorn & Saxton Llp 8 Warren Park Way Enderby LE19 4SA Leicester

Number: 05179923

Incorporation date: 2004-07-14

Dissolution date: 2022-03-02

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Egan Contractors (east Midlands) came into being in 2004 as a company enlisted under no 05179923, located at LE19 4SA Leicester at C/o Elwell Watchcorn & Saxton Llp 8 Warren Park Way. Its last known status was dissolved. Egan Contractors (east Midlands) had been on the market for 18 years. The company has a history in name change. In the past, the company had two different names. Up to 2009 the company was prospering as Egan Brothers and before that the registered company name was Evenmix.

The limited company was managed by a single managing director: Sean E. who was overseeing it from 20th July 2004 to the date it was dissolved on 2nd March 2022.

  • Previous company's names
  • Egan Contractors (east Midlands) Limited 2009-07-14
  • Egan Brothers Limited 2004-07-20
  • Evenmix Limited 2004-07-14

Financial data based on annual reports

Company staff

Sean E.

Role: Director

Appointed: 20 July 2004

Latest update: 13 September 2023

Sandra E.

Role: Secretary

Appointed: 20 July 2004

Latest update: 13 September 2023

Accounts Documents

Account next due date 30 April 2015
Account last made up date 31 July 2013
Confirmation statement next due date 28 July 2016
Return last made up date 14 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 22nd April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 22nd April 2013
Annual Accounts 24th April 2014
Date Approval Accounts 24th April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, March 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

3 Derby Road

Post code:

DE5 3EA

City / Town:

Ripley

HQ address,
2013

Address:

3 Derby Road

Post code:

DE5 3EA

City / Town:

Ripley

Accountant/Auditor,
2012 - 2013

Name:

Mabe Allen Llp

Address:

3 Derby Road

Post code:

DE5 3EA

City / Town:

Ripley

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
17
Company Age

Closest Companies - by postcode