EASTFIELD NO 26 LIMITED

Register to unlock more data on OkredoRegister

EASTFIELD NO 26 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02136657

Incorporation date

02/06/1987

Size

Unreported

Contacts

Registered address

Registered address

2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs PE2 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1987)
dot icon22/09/2017
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon21/01/2012
Final Gazette dissolved following liquidation
dot icon21/10/2011
Return of final meeting in a members' voluntary winding up
dot icon15/10/2010
Resolutions
dot icon15/10/2010
Appointment of a voluntary liquidator
dot icon06/10/2010
Declaration of solvency
dot icon06/10/2010
Appointment of a voluntary liquidator
dot icon06/10/2010
Registered office address changed from Vicarage Farm Road Office Eastfield Peterborough Cambridgeshire PE1 5NA on 2010-10-06
dot icon11/09/2009
Return made up to 28/08/09; full list of members
dot icon21/04/2009
Memorandum and Articles of Association
dot icon02/04/2009
Certificate of change of name
dot icon27/03/2009
Director appointed mr laurence michael dobney
dot icon26/03/2009
Appointment terminated director giles parsons
dot icon26/03/2009
Appointment terminated director terence mccaffrey
dot icon26/03/2009
Appointment terminated director beat ammann
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 icon09/10/2008
Director appointed mr nigel john burroughs
dot icon03/09/2008
Return made up to 28/08/08; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon27/09/2007
New director appointed
dot icon27/09/2007
Director resigned
dot icon27/09/2007
Director resigned
dot icon18/09/2007
New director appointed
dot icon07/09/2007
Return made up to 28/08/07; full list of members
dot icon14/08/2007
Registered office changed on 14/08/07 from: peckleton lane desford leicester LE9 9JT
dot icon19/07/2007
Certificate of change of name
dot icon04/01/2007
New director appointed
dot icon04/01/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon27/10/2006
New director appointed
dot icon11/09/2006
Return made up to 28/08/06; full list of members
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon30/09/2005
Return made up to 28/08/05; full list of members
dot icon15/09/2005
Director resigned
dot icon17/11/2004
Full accounts made up to 2003-12-31
dot icon18/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon24/09/2004
Return made up to 28/08/04; full list of members
dot icon12/02/2004
Full accounts made up to 2002-12-31
dot icon30/12/2003
Secretary resigned
dot icon30/12/2003
Director resigned
dot icon30/12/2003
New secretary appointed
dot icon30/12/2003
New director appointed
dot icon30/12/2003
New director appointed
dot icon10/12/2003
Return made up to 25/09/03; full list of members
dot icon13/05/2003
Auditor's resignation
dot icon24/12/2002
Return made up to 28/08/02; full list of members
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon08/10/2001
Return made up to 28/08/01; full list of members
dot icon15/06/2001
Location of register of members
dot icon15/06/2001
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon02/10/2000
Full accounts made up to 1999-11-30
dot icon19/09/2000
Return made up to 28/08/99; full list of members
dot icon19/09/2000
Return made up to 28/08/00; full list of members
dot icon17/11/1999
Full accounts made up to 1998-11-30
dot icon07/07/1999
Secretary resigned;director resigned
dot icon07/07/1999
New secretary appointed;new director appointed
dot icon31/12/1998
Full accounts made up to 1997-11-30
dot icon08/09/1998
Return made up to 28/08/98; full list of members
dot icon21/07/1998
Director resigned
dot icon21/07/1998
New director appointed
dot icon13/11/1997
Full accounts made up to 1996-11-30
dot icon02/11/1997
Return made up to 28/08/97; no change of members
dot icon27/08/1996
Return made up to 28/08/96; no change of members
dot icon29/05/1996
Accounting reference date extended from 30/09/96 to 30/11/96
dot icon29/05/1996
Registered office changed on 29/05/96 from: c/o artix LTD nw industrial estate peterlee co durham SR8 2HX
dot icon29/05/1996
Secretary resigned
dot icon29/05/1996
Director resigned
dot icon29/05/1996
Director resigned
dot icon29/05/1996
New secretary appointed;new director appointed
dot icon29/05/1996
New director appointed
dot icon29/05/1996
New director appointed
dot icon29/02/1996
Resolutions
dot icon27/02/1996
Director resigned
dot icon27/02/1996
Director resigned
dot icon27/02/1996
New director appointed
dot icon27/02/1996
New director appointed
dot icon23/02/1996
Certificate of change of name
dot icon01/11/1995
Accounts for a dormant company made up to 1995-09-30
dot icon20/09/1995
Return made up to 28/08/95; full list of members
dot icon28/07/1995
Accounts for a dormant company made up to 1994-09-30
dot icon07/09/1994
Secretary's particulars changed
dot icon07/09/1994
Return made up to 28/08/94; no change of members
dot icon28/07/1994
Director resigned
dot icon01/10/1993
Accounts for a dormant company made up to 1993-09-30
dot icon30/09/1993
Return made up to 28/08/93; no change of members
dot icon05/11/1992
Accounts for a dormant company made up to 1992-09-30
dot icon05/11/1992
Return made up to 28/08/92; full list of members
dot icon11/08/1992
Accounts for a dormant company made up to 1991-09-30
dot icon11/10/1991
Return made up to 28/08/91; no change of members
dot icon12/09/1991
Accounts for a dormant company made up to 1990-09-30
dot icon04/10/1990
Accounts for a dormant company made up to 1989-09-30
dot icon04/10/1990
Resolutions
dot icon11/09/1990
Return made up to 28/08/90; no change of members
dot icon30/08/1989
Director's particulars changed
dot icon16/08/1989
Full accounts made up to 1988-09-30
dot icon16/08/1989
Return made up to 07/08/89; full list of members
dot icon23/02/1989
Registered office changed on 23/02/89 from: n w industrial estate peterlee co durham SR8 2HX
dot icon23/08/1988
New director appointed
dot icon09/02/1988
Secretary resigned;new secretary appointed
dot icon23/11/1987
Certificate of change of name
dot icon23/11/1987
Certificate of change of name
dot icon22/10/1987
Memorandum and Articles of Association
dot icon14/09/1987
Certificate of change of name
dot icon14/09/1987
Certificate of change of name
dot icon13/08/1987
Accounting reference date notified as 30/09
dot icon12/08/1987
Memorandum and Articles of Association
dot icon11/08/1987
Registered office changed on 11/08/87 from: 2 baches street london N1 6UB
dot icon11/08/1987
Director resigned;new director appointed
dot icon11/08/1987
Secretary resigned;new secretary appointed
dot icon11/08/1987
Resolutions
dot icon02/06/1987
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
28/08/2016
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Unreported
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 26 LIMITED

EASTFIELD NO 26 LIMITED is an(a) Liquidation company incorporated on 02/06/1987 with the registered office located at 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs 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 26 LIMITED?

toggle

EASTFIELD NO 26 LIMITED is currently Liquidation. It was registered on 02/06/1987 and dissolved on 21/01/2012.

Where is EASTFIELD NO 26 LIMITED located?

toggle

EASTFIELD NO 26 LIMITED is registered at 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs PE2 6LR.

What does EASTFIELD NO 26 LIMITED do?

toggle

EASTFIELD NO 26 LIMITED operates in the Manufacture of electric motors, generators and transformers (31.10 - SIC 2003) sector.

What is the latest filing for EASTFIELD NO 26 LIMITED?

toggle

The latest filing was on 22/09/2017: Restoration by order of court - previously in Members' Voluntary Liquidation.