EASTMAN CHEMICAL ENGLAND

Register to unlock more data on OkredoRegister

EASTMAN CHEMICAL ENGLAND

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02842582

Incorporation date

04/08/1993

Size

Full

Contacts

Registered address

Registered address

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1993)
dot icon10/03/2010
Final Gazette dissolved following liquidation
dot icon10/12/2009
Liquidators' statement of receipts and payments to 1990-12-07
dot icon10/12/2009
Return of final meeting in a members' voluntary winding up
dot icon07/06/2009
Declaration of solvency
dot icon07/06/2009
Appointment of a voluntary liquidator
dot icon07/06/2009
Resolutions
dot icon06/06/2009
Registered office changed on 07/06/2009 from siddick workington cumbria CA14 1LG
dot icon17/02/2009
Return made up to 31/01/09; full list of members
dot icon16/02/2009
Director's Change of Particulars / wilko van rooijen / 01/11/2008 / HouseName/Number was: , now: 92; Street was: john coltrane straat 17, now: rietdekkerweg; Region was: 3069 xk, now: 3068 gw
dot icon16/02/2009
Director's Change of Particulars / godefroy motte / 15/07/2008 / HouseName/Number was: johan van oldenbarneveltlaan 84, now: 165; Street was: , now: van lennepweg; Region was: 2582 nx, now: 2597 lv
dot icon07/07/2008
Full accounts made up to 2007-12-31
dot icon07/04/2008
Director appointed wilko jan van rooijen
dot icon07/04/2008
Director appointed godefroy andre francois edouard motte
dot icon07/04/2008
Appointment Terminated Director ian earl
dot icon06/02/2008
Return made up to 31/01/08; full list of members
dot icon23/01/2008
Particulars of contract relating to shares
dot icon23/01/2008
Miscellaneous
dot icon23/01/2008
Resolutions
dot icon20/12/2007
Certificate of re-registration from Limited to Unlimited
dot icon20/12/2007
Re-registration of Memorandum and Articles
dot icon20/12/2007
Declaration of assent for reregistration to UNLTD
dot icon20/12/2007
Members' assent for rereg from LTD to UNLTD
dot icon20/12/2007
Application for reregistration from LTD to UNLTD
dot icon20/12/2007
Resolutions
dot icon20/12/2007
Resolutions
dot icon13/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/01/2007
Return made up to 31/01/07; full list of members
dot icon04/07/2006
Memorandum and Articles of Association
dot icon03/07/2006
Full accounts made up to 2005-12-31
dot icon29/06/2006
Certificate of change of name
dot icon01/02/2006
Return made up to 31/01/06; full list of members
dot icon07/08/2005
Full accounts made up to 2004-12-31
dot icon06/02/2005
Return made up to 31/01/05; full list of members
dot icon23/01/2005
Full accounts made up to 2003-12-31
dot icon07/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon29/07/2004
Secretary resigned
dot icon29/07/2004
New secretary appointed
dot icon09/05/2004
Director resigned
dot icon09/05/2004
New director appointed
dot icon04/03/2004
Full accounts made up to 2002-12-31
dot icon10/02/2004
Return made up to 31/01/04; full list of members
dot icon10/02/2004
Location of register of members address changed
dot icon12/08/2003
Delivery ext'd 3 mth 31/12/02
dot icon22/06/2003
Full accounts made up to 2001-12-31
dot icon19/03/2003
Auditor's resignation
dot icon03/03/2003
Return made up to 31/01/03; full list of members
dot icon03/03/2003
Location of register of members address changed
dot icon03/03/2003
Secretary resigned
dot icon10/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon18/04/2002
Full accounts made up to 2000-12-31
dot icon24/02/2002
Return made up to 31/01/02; full list of members
dot icon10/01/2002
Certificate of change of name
dot icon01/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon14/02/2001
Return made up to 31/01/01; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon04/06/2000
Resolutions
dot icon04/06/2000
Resolutions
dot icon04/06/2000
Resolutions
dot icon03/04/2000
Certificate of reduction of issued capital
dot icon03/04/2000
Reduction of iss capital and minute (oc) £ ic 78500100/ 12860609
dot icon03/04/2000
Resolutions
dot icon10/02/2000
Return made up to 31/01/00; full list of members
dot icon13/12/1999
Resolutions
dot icon03/12/1999
Amended full accounts made up to 1998-12-31
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon05/02/1999
Return made up to 31/01/99; full list of members
dot icon17/12/1998
Auditor's resignation
dot icon25/10/1998
Full accounts made up to 1997-12-31
dot icon16/08/1998
Return made up to 05/08/98; full list of members
dot icon16/08/1998
New secretary appointed
dot icon22/04/1998
Secretary resigned
dot icon20/01/1998
New director appointed
dot icon20/01/1998
Director resigned
dot icon20/01/1998
Director resigned
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon10/08/1997
Return made up to 05/08/97; full list of members
dot icon26/06/1997
Secretary's particulars changed
dot icon18/02/1997
Secretary's particulars changed
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon04/09/1996
Return made up to 05/08/96; full list of members
dot icon04/09/1996
Location of register of members address changed
dot icon23/05/1996
Resolutions
dot icon23/05/1996
New director appointed
dot icon23/05/1996
New secretary appointed
dot icon23/05/1996
Resolutions
dot icon23/05/1996
Resolutions
dot icon23/05/1996
Resolutions
dot icon23/05/1996
Director resigned
dot icon31/03/1996
Full group accounts made up to 1994-12-31
dot icon25/03/1996
Location of register of members (non legible)
dot icon22/08/1995
Director resigned
dot icon22/08/1995
New director appointed
dot icon23/07/1995
Return made up to 05/08/95; no change of members
dot icon02/01/1995
Ad 20/12/94--------- £ si 100@1=100 £ ic 78500000/78500100
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Return made up to 05/08/94; full list of members
dot icon26/07/1994
Secretary resigned;director resigned
dot icon10/05/1994
Director resigned
dot icon20/02/1994
Director resigned;new director appointed
dot icon14/02/1994
Director resigned;new director appointed
dot icon14/02/1994
New secretary appointed
dot icon14/02/1994
New director appointed
dot icon09/02/1994
Ad 20/01/94--------- £ si 25000000@1=25000000 £ ic 53500000/78500000
dot icon09/02/1994
Resolutions
dot icon09/02/1994
Resolutions
dot icon09/02/1994
£ nc 70000000/95000000 20/01/94
dot icon06/01/1994
Registered office changed on 07/01/94 from: kodak house station road hemel hempstead hertfordshire HP1 1JU
dot icon30/11/1993
Ad 18/11/93--------- £ si 53499998@1=53499998 £ ic 2/53500000
dot icon28/11/1993
Memorandum and Articles of Association
dot icon28/11/1993
Accounting reference date notified as 31/12
dot icon28/11/1993
Resolutions
dot icon28/11/1993
Resolutions
dot icon28/11/1993
Resolutions
dot icon28/11/1993
£ nc 1000/70000000 11/11/93
dot icon17/11/1993
Certificate of change of name
dot icon12/10/1993
New director appointed
dot icon23/09/1993
Resolutions
dot icon21/09/1993
Certificate of change of name
dot icon12/09/1993
Director resigned;new director appointed
dot icon12/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon12/09/1993
Registered office changed on 13/09/93 from: 2 baches street london N1 6UB
dot icon04/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/08/1993 - 30/08/1993
99600
Earl, Ian Norman
Director
29/04/2004 - 31/03/2008
3
Rogers, Helen Susan Fletcher
Director
30/08/1993 - 30/12/1993
2
Ball, Geoffrey Ronald
Director
30/08/1993 - 30/12/1993
2
Garwood, William Ray
Director
20/08/1995 - 30/04/1996
1

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 EASTMAN CHEMICAL ENGLAND

EASTMAN CHEMICAL ENGLAND is an(a) Dissolved company incorporated on 04/08/1993 with the registered office located at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There are currently 3 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 EASTMAN CHEMICAL ENGLAND?

toggle

EASTMAN CHEMICAL ENGLAND is currently Dissolved. It was registered on 04/08/1993 and dissolved on 10/03/2010.

Where is EASTMAN CHEMICAL ENGLAND located?

toggle

EASTMAN CHEMICAL ENGLAND is registered at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does EASTMAN CHEMICAL ENGLAND do?

toggle

EASTMAN CHEMICAL ENGLAND operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for EASTMAN CHEMICAL ENGLAND?

toggle

The latest filing was on 10/03/2010: Final Gazette dissolved following liquidation.