EASTFIELD HOUSE LIMITED

Register to unlock more data on OkredoRegister

EASTFIELD HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04456361

Incorporation date

06/06/2002

Size

Small

Contacts

Registered address

Registered address

Holly Villa 27 Crewe Road, Alsager, Stoke-On-Trent, Staffordshire ST7 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2002)
dot icon17/09/2018
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2018
First Gazette notice for voluntary strike-off
dot icon20/06/2018
Application to strike the company off the register
dot icon19/06/2017
Registered office address changed from Majestic House 34 Mansfield Road Heanor Derbyshire DE75 7AQ to Holly Villa 27 Crewe Road Alsager Stoke-on-Trent Staffordshire ST7 2EY on 2017-06-20
dot icon19/06/2017
Termination of appointment of Erica Jayne Hart as a director on 2017-02-24
dot icon19/06/2017
Director's details changed for Mr Steven Christopher Oakes on 2017-02-24
dot icon19/06/2017
Secretary's details changed for Mr Steven Christopher Oakes on 2017-02-24
dot icon18/06/2017
Restoration by order of the court
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon29/12/2010
Application to strike the company off the register
dot icon09/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon09/06/2010
Secretary's details changed for Steven Christopher Oakes on 2010-06-07
dot icon09/06/2010
Director's details changed for Erica Jayne Hart on 2010-06-07
dot icon09/06/2010
Director's details changed for Mariko Barbara Pratap on 2010-06-07
dot icon09/06/2010
Director's details changed for Roger William Mohan Pratap on 2010-06-07
dot icon09/06/2010
Director's details changed for Steven Christopher Oakes on 2010-06-07
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/04/2010
Accounts for a small company made up to 2009-09-30
dot icon17/09/2009
Registered office changed on 18/09/2009 from porthill lodge high street wolstanton newcastle ST5 0EZ
dot icon02/07/2009
Return made up to 07/06/09; full list of members
dot icon02/07/2009
Accounts for a small company made up to 2008-09-30
dot icon26/11/2008
Director and secretary appointed steven christopher oakes
dot icon26/11/2008
Appointment terminated director and secretary nicholas turner
dot icon01/09/2008
Director's change of particulars / mariko pratap / 15/08/2008
dot icon30/06/2008
Return made up to 07/06/08; full list of members
dot icon30/12/2007
Accounts for a small company made up to 2007-09-30
dot icon24/10/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon22/07/2007
New secretary appointed;new director appointed
dot icon22/07/2007
Secretary resigned
dot icon05/07/2007
Return made up to 07/06/07; full list of members
dot icon06/01/2007
Secretary's particulars changed;director's particulars changed
dot icon05/12/2006
New secretary appointed
dot icon05/12/2006
Secretary resigned
dot icon26/10/2006
Accounts for a small company made up to 2006-03-31
dot icon12/07/2006
Return made up to 07/06/06; full list of members
dot icon31/01/2006
Accounts for a small company made up to 2005-03-31
dot icon29/06/2005
Return made up to 07/06/05; full list of members
dot icon05/04/2005
New director appointed
dot icon09/01/2005
Accounts for a small company made up to 2004-03-31
dot icon23/06/2004
Return made up to 07/06/04; full list of members
dot icon20/01/2004
Accounts for a small company made up to 2003-03-31
dot icon28/10/2003
New director appointed
dot icon16/07/2003
Return made up to 07/06/03; full list of members
dot icon16/07/2003
Location of register of members address changed
dot icon06/04/2003
Director's particulars changed
dot icon10/02/2003
Miscellaneous
dot icon26/01/2003
Registered office changed on 27/01/03 from: lawton manor church lane, church lawton stoke on trent staffordshire ST7 3DD
dot icon04/11/2002
Particulars of mortgage/charge
dot icon28/10/2002
Ad 21/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon28/10/2002
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon17/10/2002
Particulars of mortgage/charge
dot icon18/06/2002
Secretary resigned
dot icon06/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
06/06/2002 - 06/06/2002
6456
Hart, Erica Jayne
Director
31/08/2003 - 23/02/2017
28
Pratap, Roger William Mohan
Director
06/06/2002 - Present
63
Oakes, Steven Christopher
Director
30/10/2008 - Present
48
Pratap, Mariko Barbara
Director
22/03/2005 - Present
9

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 EASTFIELD HOUSE LIMITED

EASTFIELD HOUSE LIMITED is an(a) Dissolved company incorporated on 06/06/2002 with the registered office located at Holly Villa 27 Crewe Road, Alsager, Stoke-On-Trent, Staffordshire ST7 2EY. There are currently 4 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 EASTFIELD HOUSE LIMITED?

toggle

EASTFIELD HOUSE LIMITED is currently Dissolved. It was registered on 06/06/2002 and dissolved on 17/09/2018.

Where is EASTFIELD HOUSE LIMITED located?

toggle

EASTFIELD HOUSE LIMITED is registered at Holly Villa 27 Crewe Road, Alsager, Stoke-On-Trent, Staffordshire ST7 2EY.

What does EASTFIELD HOUSE LIMITED do?

toggle

EASTFIELD HOUSE LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for EASTFIELD HOUSE LIMITED?

toggle

The latest filing was on 17/09/2018: Final Gazette dissolved via voluntary strike-off.