EASTWOOD CARE HOMES (ILKESTON) LIMITED

Register to unlock more data on OkredoRegister

EASTWOOD CARE HOMES (ILKESTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02300526

Incorporation date

26/09/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bdo Stoy Hayward Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5RUCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1988)
dot icon28/07/2010
Final Gazette dissolved following liquidation
dot icon28/04/2010
Notice of final account prior to dissolution
dot icon26/10/2007
Miscellaneous
dot icon26/10/2007
Appointment of a liquidator
dot icon23/10/2007
Registered office changed on 24/10/07 from: 1 city square leeds lancashire LS1 2DP
dot icon24/05/2006
Order of court to wind up
dot icon18/05/2006
Administrator's abstract of receipts and payments
dot icon18/05/2006
Administrator's abstract of receipts and payments
dot icon11/04/2006
Appointment of a liquidator
dot icon09/04/2006
Order of court to wind up
dot icon19/10/2005
Administrator's abstract of receipts and payments
dot icon13/04/2005
Administrator's abstract of receipts and payments
dot icon14/10/2004
Administrator's abstract of receipts and payments
dot icon28/04/2004
Administrator's abstract of receipts and payments
dot icon14/10/2003
Administrator's abstract of receipts and payments
dot icon05/08/2003
Notice of result of meeting of creditors
dot icon29/06/2003
Statement of administrator's proposal
dot icon01/05/2003
Registered office changed on 02/05/03 from: 1A manner court manners avenue ilkeston derbyshire DE7 8EF
dot icon23/04/2003
Administration Order
dot icon15/04/2003
Administration Order
dot icon14/04/2003
Notice of Administration Order
dot icon07/04/2003
Declaration of satisfaction of mortgage/charge
dot icon07/04/2003
Declaration of satisfaction of mortgage/charge
dot icon07/04/2003
Declaration of satisfaction of mortgage/charge
dot icon07/04/2003
Declaration of satisfaction of mortgage/charge
dot icon07/04/2003
Declaration of satisfaction of mortgage/charge
dot icon07/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/03/2003
Director resigned
dot icon10/12/2002
Accounts for a medium company made up to 2002-02-28
dot icon14/11/2002
Return made up to 27/09/02; full list of members
dot icon16/05/2002
Director resigned
dot icon10/04/2002
Return made up to 27/09/01; full list of members
dot icon10/04/2002
Director resigned
dot icon01/01/2002
Accounts for a medium company made up to 2001-02-28
dot icon01/01/2002
Auditor's resignation
dot icon21/11/2001
Registered office changed on 22/11/01 from: no 1 riding house street london W1A 3AS
dot icon20/08/2001
Full accounts made up to 2000-02-28
dot icon02/04/2001
Director resigned
dot icon02/01/2001
Director resigned
dot icon25/10/2000
Return made up to 27/09/00; full list of members
dot icon29/12/1999
Full accounts made up to 1999-02-28
dot icon24/10/1999
Return made up to 27/09/99; full list of members
dot icon15/07/1999
New director appointed
dot icon13/07/1999
New director appointed
dot icon30/12/1998
Full accounts made up to 1998-02-28
dot icon04/11/1998
Return made up to 27/09/98; no change of members
dot icon10/09/1998
Director resigned
dot icon24/08/1998
New director appointed
dot icon24/08/1998
New director appointed
dot icon24/03/1998
Director resigned
dot icon05/02/1998
Particulars of mortgage/charge
dot icon05/02/1998
Particulars of mortgage/charge
dot icon05/02/1998
Particulars of mortgage/charge
dot icon05/02/1998
Particulars of mortgage/charge
dot icon03/01/1998
Full accounts made up to 1997-02-28
dot icon29/10/1997
Return made up to 27/09/97; no change of members
dot icon01/01/1997
Full accounts made up to 1996-02-29
dot icon20/12/1996
Particulars of mortgage/charge
dot icon01/10/1996
Return made up to 27/09/96; full list of members
dot icon01/10/1996
Registered office changed on 02/10/96 from: russell square house 10-12 russell square london WC1 5LF
dot icon12/11/1995
Return made up to 27/09/95; full list of members
dot icon12/11/1995
Secretary resigned;new secretary appointed
dot icon12/11/1995
New director appointed
dot icon12/11/1995
New director appointed
dot icon12/11/1995
Registered office changed on 13/11/95 from: 9B accommodation road london NW11 8ED
dot icon29/08/1995
Full accounts made up to 1995-02-28
dot icon22/02/1995
Particulars of mortgage/charge
dot icon22/02/1995
Accounting reference date shortened from 31/03 to 28/02
dot icon20/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/11/1994
Accounting reference date shortened from 30/09 to 31/03
dot icon13/10/1994
Return made up to 27/09/94; full list of members
dot icon28/02/1994
Accounts for a small company made up to 1993-09-30
dot icon06/12/1993
Accounts for a small company made up to 1992-09-30
dot icon02/11/1993
Return made up to 27/09/93; no change of members
dot icon01/06/1993
Accounts for a small company made up to 1991-09-30
dot icon14/01/1993
Full accounts made up to 1990-09-30
dot icon05/10/1992
Return made up to 27/09/92; no change of members
dot icon03/12/1991
Certificate of change of name
dot icon11/11/1991
Return made up to 27/09/91; full list of members
dot icon26/06/1991
Full accounts made up to 1989-09-30
dot icon26/06/1991
Return made up to 31/12/89; full list of members
dot icon26/06/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon14/06/1991
Director's particulars changed
dot icon02/05/1991
Particulars of mortgage/charge
dot icon30/04/1991
Memorandum and Articles of Association
dot icon13/11/1990
Particulars of mortgage/charge
dot icon06/11/1990
Resolutions
dot icon01/11/1990
Secretary resigned;new secretary appointed
dot icon01/08/1990
Particulars of mortgage/charge
dot icon20/01/1990
Registered office changed on 21/01/90 from: 23-24 margaret street london W1N 7LB
dot icon26/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/07/1989
Certificate of change of name
dot icon26/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brian Anthony Rosenberg
Director
09/10/1990 - Present
52
Richards, Stephen John
Director
26/07/1995 - 11/03/1998
7
Hawkins, Roy Lawrence
Director
20/08/1998 - 01/11/2000
13
Christensen, Jesper Michael
Director
20/08/1998 - 25/08/1998
21
Stocks, James
Director
08/02/1999 - 06/03/2001
-

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 EASTWOOD CARE HOMES (ILKESTON) LIMITED

EASTWOOD CARE HOMES (ILKESTON) LIMITED is an(a) Dissolved company incorporated on 26/09/1988 with the registered office located at Bdo Stoy Hayward Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of EASTWOOD CARE HOMES (ILKESTON) LIMITED?

toggle

EASTWOOD CARE HOMES (ILKESTON) LIMITED is currently Dissolved. It was registered on 26/09/1988 and dissolved on 28/07/2010.

Where is EASTWOOD CARE HOMES (ILKESTON) LIMITED located?

toggle

EASTWOOD CARE HOMES (ILKESTON) LIMITED is registered at Bdo Stoy Hayward Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU.

What does EASTWOOD CARE HOMES (ILKESTON) LIMITED do?

toggle

EASTWOOD CARE HOMES (ILKESTON) LIMITED operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for EASTWOOD CARE HOMES (ILKESTON) LIMITED?

toggle

The latest filing was on 28/07/2010: Final Gazette dissolved following liquidation.