EASTFIELD NO 24 LIMITED

Register to unlock more data on OkredoRegister

EASTFIELD NO 24 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02153095

Incorporation date

06/08/1987

Size

Dormant

Contacts

Registered address

Registered address

2 Axon Commerce Road, Peterborough, Cambridgeshire PE2 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1987)
dot icon30/12/2014
Restoration by order of the court
dot icon25/06/2011
Final Gazette dissolved following liquidation
dot icon25/03/2011
Return of final meeting in a members' voluntary winding up
dot icon31/01/2011
Resolutions
dot icon10/01/2011
Liquidators' statement of receipts and payments to 2010-12-15
dot icon12/01/2010
Registered office address changed from Preston Farm Ind Est Stockton-on-Tees Cleveland TS18 3SD on 2010-01-12
dot icon22/12/2009
Declaration of solvency
dot icon22/12/2009
Appointment of a voluntary liquidator
dot icon22/12/2009
Resolutions
dot icon22/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon22/10/2009
Director's details changed for Mr Nigel John Burroughs on 2009-10-01
dot icon22/10/2009
Director's details changed for Mr Laurence Michael Dobney on 2009-10-01
dot icon11/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/10/2008
Memorandum and Articles of Association
dot icon08/10/2008
Return made up to 01/10/08; full list of members
dot icon03/10/2008
Certificate of change of name
dot icon04/09/2008
Appointment terminated director robert fishwick
dot icon04/09/2008
Director appointed mr laurence michael dobney
dot icon18/10/2007
Return made up to 01/10/07; full list of members
dot icon15/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/11/2006
Return made up to 01/10/06; full list of members
dot icon20/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/10/2006
New director appointed
dot icon24/10/2005
Return made up to 01/10/05; full list of members
dot icon09/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/10/2004
Secretary resigned
dot icon19/10/2004
New secretary appointed
dot icon13/10/2004
Return made up to 01/10/04; full list of members
dot icon08/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/12/2003
Return made up to 01/10/03; full list of members
dot icon11/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon31/10/2002
Return made up to 01/10/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon22/10/2001
Return made up to 01/10/01; full list of members
dot icon17/05/2001
Location of register of members
dot icon30/10/2000
Return made up to 01/10/00; full list of members
dot icon11/10/2000
Full accounts made up to 1999-12-31
dot icon18/05/2000
Return made up to 01/10/99; full list of members
dot icon18/05/2000
New secretary appointed
dot icon08/03/2000
Declaration of satisfaction of mortgage/charge
dot icon08/03/2000
Declaration of satisfaction of mortgage/charge
dot icon03/11/1999
New secretary appointed
dot icon03/11/1999
Secretary resigned
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon31/10/1998
Location of register of directors' interests
dot icon31/10/1998
Return made up to 01/10/98; full list of members
dot icon31/10/1998
Location of register of members
dot icon28/05/1998
New secretary appointed
dot icon28/05/1998
Secretary resigned
dot icon27/05/1998
Return made up to 01/10/97; no change of members; amend
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon02/11/1997
Return made up to 01/10/97; no change of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon04/12/1996
Accounting reference date extended from 30/11/96 to 31/12/96
dot icon26/11/1996
Return made up to 01/10/96; no change of members
dot icon02/09/1996
Accounting reference date shortened from 31/03/97 to 30/11/96
dot icon29/02/1996
Certificate of change of name
dot icon27/02/1996
Full accounts made up to 1995-03-31
dot icon27/02/1996
Secretary resigned
dot icon27/02/1996
Director resigned
dot icon27/02/1996
Director resigned
dot icon27/02/1996
New secretary appointed
dot icon27/02/1996
New director appointed
dot icon27/02/1996
New director appointed
dot icon25/02/1996
Resolutions
dot icon07/11/1995
Return made up to 01/10/95; full list of members
dot icon16/02/1995
Return made up to 01/10/94; no change of members
dot icon02/02/1995
Director resigned
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon15/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/07/1994
Director resigned
dot icon21/07/1994
Full accounts made up to 1993-03-31
dot icon10/03/1994
Secretary's particulars changed
dot icon10/03/1994
Return made up to 01/10/93; change of members
dot icon25/06/1993
Return made up to 01/10/92; full list of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon22/04/1992
Ad 23/03/92--------- £ si 1999998@1=1999998 £ ic 2/2000000
dot icon22/04/1992
Nc inc already adjusted 23/03/92
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon24/03/1992
Accounting reference date extended from 30/09 to 31/03
dot icon16/01/1992
Full accounts made up to 1990-09-30
dot icon15/01/1992
Return made up to 01/10/91; no change of members
dot icon12/11/1990
Full accounts made up to 1989-09-30
dot icon22/10/1990
Return made up to 01/10/90; no change of members
dot icon30/11/1989
Director's particulars changed
dot icon31/08/1989
Return made up to 22/05/89; full list of members
dot icon09/08/1989
Full accounts made up to 1988-10-01
dot icon20/07/1989
Particulars of mortgage/charge
dot icon11/07/1989
New director appointed
dot icon10/08/1988
Director's particulars changed
dot icon09/08/1988
Particulars of mortgage/charge
dot icon19/04/1988
Registered office changed on 19/04/88 from: north west industrial estate peterlee co durham SR8 2HX
dot icon19/04/1988
Accounting reference date extended from 31/03 to 30/09
dot icon09/02/1988
Secretary resigned;new secretary appointed
dot icon11/01/1988
Director resigned
dot icon16/11/1987
Registered office changed on 16/11/87 from: 2 palmer road south west industrial estate peterlee co. Durham SR8 2HU
dot icon11/11/1987
Certificate of change of name
dot icon10/11/1987
Secretary resigned;new secretary appointed
dot icon10/11/1987
Director resigned;new director appointed
dot icon22/10/1987
Memorandum and Articles of Association
dot icon13/10/1987
Resolutions
dot icon05/10/1987
Registered office changed on 05/10/87 from: 2 baches street london N1 6UB
dot icon05/10/1987
Secretary resigned;new secretary appointed
dot icon05/10/1987
Director resigned;new director appointed
dot icon06/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconNext confirmation date
01/10/2016
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
dot iconNext due on
30/09/2010
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASTFIELD NO 24 LIMITED

EASTFIELD NO 24 LIMITED is an(a) Liquidation company incorporated on 06/08/1987 with the registered office located at 2 Axon Commerce Road, Peterborough, Cambridgeshire PE2 6LR. There is currently no 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 NO 24 LIMITED?

toggle

EASTFIELD NO 24 LIMITED is currently Liquidation. It was registered on 06/08/1987 and dissolved on 25/06/2011.

Where is EASTFIELD NO 24 LIMITED located?

toggle

EASTFIELD NO 24 LIMITED is registered at 2 Axon Commerce Road, Peterborough, Cambridgeshire PE2 6LR.

What does EASTFIELD NO 24 LIMITED do?

toggle

EASTFIELD NO 24 LIMITED operates in the Manufacture of machinery for mining, quarrying and construction (29.52 - SIC 2003) sector.

What is the latest filing for EASTFIELD NO 24 LIMITED?

toggle

The latest filing was on 30/12/2014: Restoration by order of the court.