EASTERN ALUMINIUM CO. LIMITED

Register to unlock more data on OkredoRegister

EASTERN ALUMINIUM CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01806416

Incorporation date

04/04/1984

Size

Full

Contacts

Registered address

Registered address

76 New Cavendish Street, London W1G 9TBCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1984)
dot icon15/04/2015
Final Gazette dissolved following liquidation
dot icon15/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon23/02/2014
Liquidators' statement of receipts and payments to 2014-02-15
dot icon26/03/2013
Liquidators' statement of receipts and payments to 2013-02-15
dot icon28/02/2013
Notice of ceasing to act as receiver or manager
dot icon28/02/2013
Receiver's abstract of receipts and payments to 2013-02-22
dot icon08/08/2012
Registered office address changed from 18-19 Princewood Road Corby Northamptonshire NN17 4AP United Kingdom on 2012-08-09
dot icon20/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon20/05/2012
Registered office address changed from 76 New Cavendish Street London W1G 9TB on 2012-05-21
dot icon04/03/2012
Registered office address changed from 18-19 Princewood Road Corby Northamptonshire NN17 4AP on 2012-03-05
dot icon29/02/2012
Notice of appointment of receiver or manager
dot icon22/02/2012
Statement of affairs with form 4.19
dot icon22/02/2012
Appointment of a voluntary liquidator
dot icon22/02/2012
Resolutions
dot icon23/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon25/04/2011
Memorandum and Articles of Association
dot icon25/04/2011
Resolutions
dot icon17/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon17/04/2011
Appointment of Mr Oliver Charles Tonkin as a director
dot icon17/04/2011
Termination of appointment of John Paterson as a secretary
dot icon17/04/2011
Appointment of Mr Alan John Simpson as a secretary
dot icon11/04/2011
Full accounts made up to 2010-06-30
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 11
dot icon17/06/2010
Appointment of Martin Anthony Cooke as a director
dot icon17/06/2010
Appointment of Mr Michael Siegfried Meyer as a director
dot icon06/06/2010
Termination of appointment of Christopher Clark as a director
dot icon27/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/05/2010
Current accounting period extended from 2010-04-30 to 2010-06-30
dot icon27/05/2010
Registered office address changed from Eastern House Commerce Way Colchester Essex CO2 8HS on 2010-05-28
dot icon27/05/2010
Particulars of a mortgage or charge / charge no: 10
dot icon13/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon13/04/2010
Director's details changed for John James Milburn Paterson on 2010-01-01
dot icon13/04/2010
Director's details changed for Mr Christopher John Clark on 2010-01-01
dot icon22/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon15/04/2009
Return made up to 13/04/09; full list of members
dot icon03/08/2008
-
dot icon05/05/2008
Return made up to 13/04/08; no change of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon04/06/2007
Return made up to 13/04/07; no change of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/07/2006
Registered office changed on 01/08/06 from: unit c chandlers row port lane colchester CO1 2HG
dot icon25/05/2006
Particulars of mortgage/charge
dot icon20/04/2006
Return made up to 13/04/06; full list of members
dot icon29/06/2005
Total exemption small company accounts made up to 2005-04-30
dot icon25/04/2005
Return made up to 13/04/05; full list of members
dot icon30/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon27/04/2004
Return made up to 19/04/04; full list of members
dot icon12/11/2003
-
dot icon17/05/2003
Return made up to 19/04/03; full list of members
dot icon06/05/2003
Director resigned
dot icon06/05/2003
Director resigned
dot icon25/03/2003
Particulars of mortgage/charge
dot icon03/03/2003
-
dot icon22/10/2002
Director's particulars changed
dot icon22/10/2002
Director's particulars changed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon29/09/2002
Particulars of mortgage/charge
dot icon22/05/2002
Return made up to 19/04/02; full list of members
dot icon01/05/2002
Secretary resigned
dot icon01/05/2002
Registered office changed on 02/05/02 from: warden house 37 manor road colchester essex CO3 3LX
dot icon04/04/2002
Particulars of mortgage/charge
dot icon21/03/2002
-
dot icon05/03/2002
Particulars of mortgage/charge
dot icon26/09/2001
Amended accounts made up to 2000-08-31
dot icon28/06/2001
-
dot icon11/06/2001
Particulars of mortgage/charge
dot icon10/06/2001
Return made up to 19/04/01; full list of members
dot icon10/06/2001
Registered office changed on 11/06/01 from: unit c chandlers row port lane industrial estate port lane colchester essex CO1 2HG
dot icon10/06/2001
New secretary appointed
dot icon01/05/2001
Accounting reference date shortened from 31/08/01 to 30/04/01
dot icon09/01/2001
Particulars of mortgage/charge
dot icon21/06/2000
-
dot icon14/05/2000
Return made up to 19/04/00; full list of members
dot icon22/05/1999
Return made up to 19/04/99; full list of members
dot icon10/05/1999
Full accounts made up to 1998-08-31
dot icon05/05/1998
Full accounts made up to 1997-08-31
dot icon28/04/1998
Return made up to 19/04/98; no change of members
dot icon03/07/1997
Particulars of mortgage/charge
dot icon21/05/1997
Full accounts made up to 1996-08-31
dot icon19/05/1997
Director's particulars changed
dot icon19/05/1997
Return made up to 19/04/97; no change of members
dot icon25/03/1997
Registered office changed on 26/03/97 from: unit D10 cowdray centre cowdray avenue colchester essex CO1 1BW
dot icon10/02/1997
Particulars of mortgage/charge
dot icon02/05/1996
Return made up to 19/04/96; full list of members
dot icon10/02/1996
Full accounts made up to 1995-08-31
dot icon22/10/1995
New secretary appointed
dot icon08/06/1995
Return made up to 19/04/95; full list of members
dot icon16/05/1995
-
dot icon08/05/1994
-
dot icon05/05/1994
Secretary resigned;new secretary appointed
dot icon26/04/1994
Return made up to 19/04/94; full list of members
dot icon12/10/1993
Registered office changed on 13/10/93 from: 10 cross lane w mersea colchester CO5 8HN
dot icon12/10/1993
Director resigned
dot icon24/04/1993
Return made up to 19/04/93; no change of members
dot icon14/04/1993
-
dot icon29/06/1992
Full accounts made up to 1991-08-31
dot icon17/06/1992
Return made up to 23/04/92; full list of members
dot icon15/05/1991
Return made up to 23/04/91; no change of members
dot icon15/01/1991
-
dot icon19/06/1990
Memorandum and Articles of Association
dot icon19/06/1990
Resolutions
dot icon09/05/1990
Return made up to 23/04/90; full list of members
dot icon26/04/1990
-
dot icon23/05/1989
-
dot icon23/05/1989
Return made up to 23/05/89; no change of members
dot icon24/05/1988
Full accounts made up to 1987-08-31
dot icon24/05/1988
Return made up to 13/05/88; no change of members
dot icon21/07/1987
Full accounts made up to 1986-08-31
dot icon21/07/1987
Return made up to 23/06/87; full list of members
dot icon05/01/1987
New director appointed
dot icon18/06/1986
-
dot icon18/06/1986
Return made up to 16/06/86; full list of members
dot icon04/04/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meyer, Michael Siegfried
Director
11/05/2010 - Present
21
Cooke, Martin Anthony
Director
11/05/2010 - Present
78
Tonkin, Oliver Charles
Director
06/04/2011 - Present
27
Paterson, John James Milburn
Director
25/07/2002 - Present
-
Clark, Freda Mary Sylvia
Director
25/07/2002 - 06/04/2003
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASTERN ALUMINIUM CO. LIMITED

EASTERN ALUMINIUM CO. LIMITED is an(a) Dissolved company incorporated on 04/04/1984 with the registered office located at 76 New Cavendish Street, London W1G 9TB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EASTERN ALUMINIUM CO. LIMITED?

toggle

EASTERN ALUMINIUM CO. LIMITED is currently Dissolved. It was registered on 04/04/1984 and dissolved on 15/04/2015.

Where is EASTERN ALUMINIUM CO. LIMITED located?

toggle

EASTERN ALUMINIUM CO. LIMITED is registered at 76 New Cavendish Street, London W1G 9TB.

What does EASTERN ALUMINIUM CO. LIMITED do?

toggle

EASTERN ALUMINIUM CO. LIMITED operates in the Forging pressing stamping and roll-forming of metal; powder metallurgy (25.50 - SIC 2007) sector.

What is the latest filing for EASTERN ALUMINIUM CO. LIMITED?

toggle

The latest filing was on 15/04/2015: Final Gazette dissolved following liquidation.