EASTWOODS FISHERIES LIMITED

Register to unlock more data on OkredoRegister

EASTWOODS FISHERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03882732

Incorporation date

23/11/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bulman House Regent Centre, Gosforth, Newcastle, Tyne And Wear NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1999)
dot icon13/02/2018
Final Gazette dissolved following liquidation
dot icon13/11/2017
Return of final meeting in a creditors' voluntary winding up
dot icon09/11/2016
Liquidators' statement of receipts and payments to 2016-09-03
dot icon12/01/2016
Appointment of a voluntary liquidator
dot icon12/01/2016
Notice of ceasing to act as a voluntary liquidator
dot icon15/09/2015
Statement of affairs with form 4.19
dot icon15/09/2015
Appointment of a voluntary liquidator
dot icon15/09/2015
Resolutions
dot icon19/07/2015
Restoration by order of the court
dot icon03/02/2012
Final Gazette dissolved following liquidation
dot icon03/11/2011
Notice of move from Administration to Dissolution
dot icon22/06/2011
Administrator's progress report to 2011-05-16
dot icon20/01/2011
Statement of affairs with form 2.14B
dot icon17/01/2011
Statement of administrator's proposal
dot icon17/01/2011
Notice of deemed approval of proposals
dot icon15/12/2010
Statement of administrator's proposal
dot icon23/11/2010
Registered office address changed from 36 Longmeadow Drive Wilstead Bedford Bedfordshire MK45 3FB on 2010-11-24
dot icon22/11/2010
Appointment of an administrator
dot icon14/10/2010
Termination of appointment of Lukhvir Sran as a director
dot icon14/10/2010
Termination of appointment of Sharan Sandhu as a director
dot icon29/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/11/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon26/11/2009
Director's details changed for Parmjit Singh Sidhu on 2009-11-24
dot icon26/11/2009
Director's details changed for Lukhvir Kaur Sran on 2009-11-24
dot icon26/11/2009
Director's details changed for Sharan Kaur Sandhu on 2009-11-24
dot icon05/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/01/2009
Return made up to 24/11/08; full list of members
dot icon31/07/2008
Return made up to 24/11/07; full list of members
dot icon26/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/11/2007
Particulars of mortgage/charge
dot icon09/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/12/2006
Return made up to 24/11/06; full list of members
dot icon10/10/2006
Particulars of mortgage/charge
dot icon14/03/2006
Registered office changed on 15/03/06 from: c/o eastwoods fish restaurant keighley road skipton north yorkshire BD23 2LX
dot icon14/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/01/2006
Return made up to 24/11/05; full list of members
dot icon08/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/12/2004
Return made up to 24/11/04; full list of members
dot icon09/06/2004
Particulars of mortgage/charge
dot icon27/05/2004
Particulars of mortgage/charge
dot icon27/05/2004
Particulars of mortgage/charge
dot icon27/05/2004
Particulars of mortgage/charge
dot icon27/05/2004
Declaration of satisfaction of mortgage/charge
dot icon27/05/2004
Declaration of satisfaction of mortgage/charge
dot icon27/05/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
New director appointed
dot icon16/02/2004
Return made up to 24/11/03; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/06/2003
Particulars of mortgage/charge
dot icon13/06/2003
Particulars of mortgage/charge
dot icon04/02/2003
Particulars of mortgage/charge
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/12/2002
Return made up to 24/11/02; full list of members
dot icon05/07/2002
Director resigned
dot icon17/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon16/12/2001
Return made up to 24/11/01; full list of members
dot icon20/05/2001
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon24/01/2001
Return made up to 24/11/00; full list of members
dot icon17/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon29/01/2000
Ad 24/11/99--------- £ si 99@1=99 £ ic 1/100
dot icon29/01/2000
New secretary appointed
dot icon29/01/2000
New director appointed
dot icon16/12/1999
Secretary resigned
dot icon16/12/1999
Director resigned
dot icon23/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
23/11/1999 - 23/11/1999
2863
Ashcroft Cameron Nominees Limited
Nominee Director
23/11/1999 - 23/11/1999
2796
Sandhu, Sharan Kaur
Director
15/01/2003 - 13/10/2010
3
Sidhu, Narinder Kaur
Secretary
23/11/1999 - Present
-
Sidhu, Parmjit Singh
Director
23/11/1999 - Present
-

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 EASTWOODS FISHERIES LIMITED

EASTWOODS FISHERIES LIMITED is an(a) Dissolved company incorporated on 23/11/1999 with the registered office located at Bulman House Regent Centre, Gosforth, Newcastle, Tyne And Wear NE3 3LS. There are currently 2 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 EASTWOODS FISHERIES LIMITED?

toggle

EASTWOODS FISHERIES LIMITED is currently Dissolved. It was registered on 23/11/1999 and dissolved on 13/02/2018.

Where is EASTWOODS FISHERIES LIMITED located?

toggle

EASTWOODS FISHERIES LIMITED is registered at Bulman House Regent Centre, Gosforth, Newcastle, Tyne And Wear NE3 3LS.

What does EASTWOODS FISHERIES LIMITED do?

toggle

EASTWOODS FISHERIES LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for EASTWOODS FISHERIES LIMITED?

toggle

The latest filing was on 13/02/2018: Final Gazette dissolved following liquidation.