EATONFIELD DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

EATONFIELD DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03529785

Incorporation date

17/03/1998

Size

Full

Contacts

Registered address

Registered address

Zoifo Cooper The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1998)
dot icon18/09/2015
Final Gazette dissolved following liquidation
dot icon30/06/2015
Registration of charge 035297850108, created on 2015-06-11
dot icon18/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon17/11/2014
Notice of ceasing to act as receiver or manager
dot icon17/11/2014
Notice of ceasing to act as receiver or manager
dot icon29/09/2014
Receiver's abstract of receipts and payments to 2014-08-20
dot icon29/09/2014
Receiver's abstract of receipts and payments to 2014-06-16
dot icon29/09/2014
Receiver's abstract of receipts and payments to 2013-12-16
dot icon29/09/2014
Receiver's abstract of receipts and payments to 2013-06-16
dot icon29/09/2014
Receiver's abstract of receipts and payments to 2012-12-16
dot icon29/09/2014
Receiver's abstract of receipts and payments to 2012-06-16
dot icon29/09/2014
Notice of ceasing to act as receiver or manager
dot icon29/09/2014
Notice of ceasing to act as receiver or manager
dot icon29/09/2014
Notice of ceasing to act as receiver or manager
dot icon29/09/2014
Notice of ceasing to act as receiver or manager
dot icon29/09/2014
Notice of ceasing to act as receiver or manager
dot icon29/09/2014
Notice of ceasing to act as receiver or manager
dot icon29/09/2014
Notice of ceasing to act as receiver or manager
dot icon29/09/2014
Notice of ceasing to act as receiver or manager
dot icon29/09/2014
Notice of ceasing to act as receiver or manager
dot icon27/08/2014
Liquidators' statement of receipts and payments to 1970-01-01
dot icon15/07/2014
Receiver's abstract of receipts and payments to 2014-07-07
dot icon15/07/2014
Receiver's abstract of receipts and payments to 2014-01-07
dot icon15/07/2014
Receiver's abstract of receipts and payments to 2013-07-07
dot icon15/07/2014
Receiver's abstract of receipts and payments to 2013-01-07
dot icon15/07/2014
Receiver's abstract of receipts and payments to 2013-10-13
dot icon15/07/2014
Receiver's abstract of receipts and payments to 2013-07-07
dot icon15/07/2014
Receiver's abstract of receipts and payments to 2013-01-07
dot icon29/12/2013
Notice of ceasing to act as receiver or manager
dot icon31/10/2013
Appointment of receiver or manager
dot icon07/08/2013
Liquidators' statement of receipts and payments to 1970-01-01
dot icon06/02/2013
Receiver's abstract of receipts and payments to 2012-12-16
dot icon11/12/2012
Receiver's abstract of receipts and payments to 2012-06-16
dot icon25/11/2012
Receiver's abstract of receipts and payments to 2012-06-16
dot icon22/11/2012
Notice of appointment of receiver or manager
dot icon22/11/2012
Notice of appointment of receiver or manager
dot icon22/11/2012
Notice of appointment of receiver or manager
dot icon22/11/2012
Notice of appointment of receiver or manager
dot icon22/11/2012
Notice of appointment of receiver or manager
dot icon22/11/2012
Notice of appointment of receiver or manager
dot icon22/11/2012
Notice of appointment of receiver or manager
dot icon22/11/2012
Notice of appointment of receiver or manager
dot icon22/11/2012
Notice of appointment of receiver or manager
dot icon02/10/2012
Receiver's abstract of receipts and payments to 2012-07-07
dot icon02/10/2012
Receiver's abstract of receipts and payments to 2012-07-07
dot icon22/08/2012
Liquidators' statement of receipts and payments to 1970-01-01
dot icon11/07/2012
Termination of appointment of Keith Mather as a director
dot icon11/07/2012
Termination of appointment of Keith Mather as a secretary
dot icon11/07/2012
Termination of appointment of Duncan Syers as a director
dot icon28/03/2012
Receiver's abstract of receipts and payments to 2012-03-05
dot icon28/03/2012
Notice of ceasing to act as receiver or manager
dot icon07/03/2012
Termination of appointment of Robert Lloyd as a director
dot icon06/12/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/10/2011
Notice of appointment of receiver or manager
dot icon25/07/2011
Termination of appointment of Brian Corfe as a director
dot icon19/07/2011
Notice of appointment of receiver or manager
dot icon14/07/2011
Notice of appointment of receiver or manager
dot icon13/07/2011
Notice of appointment of receiver or manager
dot icon13/07/2011
Notice of appointment of receiver or manager
dot icon13/07/2011
Statement of affairs with form 4.19
dot icon13/07/2011
Appointment of a voluntary liquidator
dot icon13/07/2011
Resolutions
dot icon12/07/2011
Notice of appointment of receiver or manager
dot icon12/07/2011
Notice of appointment of receiver or manager
dot icon12/07/2011
Notice of appointment of receiver or manager
dot icon12/07/2011
Notice of appointment of receiver or manager
dot icon12/07/2011
Notice of appointment of receiver or manager
dot icon12/07/2011
Notice of appointment of receiver or manager
dot icon12/07/2011
Notice of appointment of receiver or manager
dot icon12/07/2011
Notice of appointment of receiver or manager
dot icon12/07/2011
Notice of appointment of receiver or manager
dot icon05/07/2011
Registered office address changed from Haycroft Farm Peckforton Hall Lane Spurstow Near Tarporley Cheshire CW6 9TF on 2011-07-06
dot icon21/06/2011
Notice of appointment of receiver or manager
dot icon21/06/2011
Notice of appointment of receiver or manager
dot icon21/06/2011
Notice of appointment of receiver or manager
dot icon13/04/2011
Appointment of Mr Brian Joseph Corfe as a director
dot icon13/04/2011
Appointment of Mr Duncan Sinclair Syers as a director
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 98
dot icon21/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon16/02/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 83
dot icon04/01/2011
Declaration that part of the property/undertaking: released/ceased /both /charge no 90
dot icon04/01/2011
Declaration that part of the property/undertaking: released/ceased /both /charge no 86
dot icon04/01/2011
Declaration that part of the property/undertaking: released/ceased /both /charge no 71
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 97
dot icon22/06/2010
Full accounts made up to 2009-06-30
dot icon07/06/2010
Termination of appointment of David Williams as a director
dot icon17/05/2010
Particulars of a mortgage or charge / charge no: 96
dot icon11/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon11/04/2010
Director's details changed for Mr Keith Brian Mather on 2010-03-18
dot icon11/04/2010
Director's details changed for Mr David Paul Lumley Williams on 2010-03-18
dot icon11/04/2010
Director's details changed for Ian Arnott on 2010-03-18
dot icon11/03/2010
Termination of appointment of Philip Middlehurst as a secretary
dot icon11/03/2010
Appointment of Mr Keith Brian Mather as a secretary
dot icon13/12/2009
Particulars of a mortgage or charge/MG09 / charge no: 94
dot icon13/12/2009
Particulars of a mortgage or charge/MG09 / charge no: 95
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 93
dot icon25/09/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 77
dot icon25/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84
dot icon25/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 92
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 91
dot icon14/09/2009
Appointment terminated director jonathan richards
dot icon14/09/2009
Director appointed mr david paul lumley williams
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 90
dot icon30/03/2009
Particulars of a mortgage or charge/398 / charge no: 89
dot icon18/03/2009
Return made up to 18/03/09; full list of members
dot icon15/03/2009
Particulars of a mortgage or charge/398 / charge no: 87
dot icon26/02/2009
Appointment terminated secretary howard jones
dot icon24/02/2009
Particulars of a mortgage or charge/398 / charge no: 88
dot icon06/01/2009
Particulars of a mortgage or charge / charge no: 86
dot icon14/12/2008
Full accounts made up to 2008-06-30
dot icon25/11/2008
Secretary appointed mr philip middlehurst
dot icon12/11/2008
Registered office changed on 13/11/2008 from eatonfield house 4 mold business park wrexham road mold flintshire CH7 1XP
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 85
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 84
dot icon15/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
dot icon14/07/2008
Particulars of a mortgage or charge / charge no: 83
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 82
dot icon10/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
dot icon10/06/2008
Particulars of a mortgage or charge/398 / charge no: 81
dot icon10/06/2008
Particulars of a mortgage or charge/398 / charge no: 80
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75
dot icon18/03/2008
Return made up to 18/03/08; full list of members
dot icon25/01/2008
Declaration of satisfaction of mortgage/charge
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Particulars of mortgage/charge
dot icon12/12/2007
Particulars of mortgage/charge
dot icon03/12/2007
Particulars of mortgage/charge
dot icon29/11/2007
Particulars of mortgage/charge
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon20/11/2007
Particulars of mortgage/charge
dot icon19/11/2007
Particulars of mortgage/charge
dot icon08/11/2007
Director resigned
dot icon06/11/2007
Full accounts made up to 2007-06-30
dot icon30/10/2007
Particulars of mortgage/charge
dot icon30/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
Resolutions
dot icon21/09/2007
Particulars of mortgage/charge
dot icon17/09/2007
Director resigned
dot icon29/08/2007
Particulars of mortgage/charge
dot icon09/08/2007
New secretary appointed
dot icon09/08/2007
Director resigned
dot icon09/08/2007
Secretary resigned
dot icon09/07/2007
Particulars of mortgage/charge
dot icon02/07/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon15/06/2007
Particulars of mortgage/charge
dot icon15/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
Particulars of mortgage/charge
dot icon07/06/2007
Particulars of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon27/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon02/04/2007
Director's particulars changed
dot icon22/03/2007
Return made up to 18/03/07; full list of members
dot icon26/02/2007
Certificate of change of name
dot icon22/02/2007
Particulars of mortgage/charge
dot icon17/01/2007
Accounts for a small company made up to 2006-06-30
dot icon18/12/2006
Particulars of mortgage/charge
dot icon29/11/2006
New director appointed
dot icon15/11/2006
Particulars of mortgage/charge
dot icon14/11/2006
New director appointed
dot icon20/10/2006
Declaration of satisfaction of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon20/09/2006
Declaration of satisfaction of mortgage/charge
dot icon20/09/2006
Particulars of mortgage/charge
dot icon20/09/2006
Particulars of mortgage/charge
dot icon31/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon14/08/2006
Accounts for a small company made up to 2005-06-30
dot icon10/08/2006
New director appointed
dot icon28/07/2006
Declaration of satisfaction of mortgage/charge
dot icon20/07/2006
Particulars of mortgage/charge
dot icon09/06/2006
Particulars of mortgage/charge
dot icon09/06/2006
Particulars of mortgage/charge
dot icon31/05/2006
Particulars of mortgage/charge
dot icon15/05/2006
Particulars of mortgage/charge
dot icon20/03/2006
Return made up to 18/03/06; full list of members
dot icon13/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Particulars of mortgage/charge
dot icon02/03/2006
Particulars of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon10/02/2006
Particulars of mortgage/charge
dot icon31/01/2006
Particulars of mortgage/charge
dot icon31/01/2006
Particulars of mortgage/charge
dot icon04/01/2006
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon22/12/2005
Particulars of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon21/12/2005
Particulars of mortgage/charge
dot icon20/12/2005
Declaration of satisfaction of mortgage/charge
dot icon20/12/2005
Particulars of mortgage/charge
dot icon20/12/2005
Declaration of satisfaction of mortgage/charge
dot icon20/12/2005
Declaration of satisfaction of mortgage/charge
dot icon20/12/2005
Declaration of satisfaction of mortgage/charge
dot icon20/12/2005
Declaration of satisfaction of mortgage/charge
dot icon20/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/11/2005
Particulars of mortgage/charge
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2005
Particulars of mortgage/charge
dot icon04/10/2005
Particulars of mortgage/charge
dot icon26/09/2005
Declaration of satisfaction of mortgage/charge
dot icon26/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/08/2005
Particulars of mortgage/charge
dot icon28/07/2005
Registered office changed on 29/07/05 from: eatonfield chambers 4 halkyn street holywell clwyd CH8 7TX
dot icon25/07/2005
Particulars of mortgage/charge
dot icon04/07/2005
Particulars of mortgage/charge
dot icon04/07/2005
Particulars of mortgage/charge
dot icon27/06/2005
Particulars of mortgage/charge
dot icon27/06/2005
Particulars of mortgage/charge
dot icon27/06/2005
Particulars of mortgage/charge
dot icon26/06/2005
Return made up to 18/03/05; full list of members
dot icon13/06/2005
Accounts for a small company made up to 2004-03-31
dot icon15/05/2005
New secretary appointed;new director appointed
dot icon15/05/2005
New director appointed
dot icon15/05/2005
New director appointed
dot icon15/05/2005
Secretary resigned
dot icon12/05/2005
Particulars of mortgage/charge
dot icon18/04/2005
Particulars of mortgage/charge
dot icon03/03/2005
Particulars of mortgage/charge
dot icon02/03/2005
Particulars of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/09/2004
Particulars of mortgage/charge
dot icon02/09/2004
Particulars of mortgage/charge
dot icon31/08/2004
Particulars of mortgage/charge
dot icon31/08/2004
Particulars of mortgage/charge
dot icon24/08/2004
Declaration of satisfaction of mortgage/charge
dot icon24/08/2004
Declaration of satisfaction of mortgage/charge
dot icon24/08/2004
Declaration of satisfaction of mortgage/charge
dot icon24/08/2004
Declaration of satisfaction of mortgage/charge
dot icon24/08/2004
Declaration of satisfaction of mortgage/charge
dot icon17/08/2004
Declaration of satisfaction of mortgage/charge
dot icon02/08/2004
Particulars of mortgage/charge
dot icon14/05/2004
Particulars of mortgage/charge
dot icon12/05/2004
Particulars of mortgage/charge
dot icon12/05/2004
Particulars of mortgage/charge
dot icon12/05/2004
Particulars of mortgage/charge
dot icon05/05/2004
Accounts for a small company made up to 2003-03-31
dot icon19/04/2004
Return made up to 18/03/04; full list of members
dot icon03/02/2004
Particulars of mortgage/charge
dot icon14/07/2003
Particulars of mortgage/charge
dot icon06/05/2003
New secretary appointed
dot icon06/05/2003
Secretary resigned
dot icon01/04/2003
Accounts for a small company made up to 2002-03-31
dot icon25/11/2002
Particulars of mortgage/charge
dot icon16/09/2002
Secretary resigned
dot icon31/05/2002
Particulars of mortgage/charge
dot icon18/04/2002
Return made up to 18/03/02; full list of members
dot icon25/10/2001
Particulars of mortgage/charge
dot icon25/10/2001
Particulars of mortgage/charge
dot icon25/10/2001
Declaration of satisfaction of mortgage/charge
dot icon25/10/2001
Declaration of satisfaction of mortgage/charge
dot icon25/10/2001
Declaration of satisfaction of mortgage/charge
dot icon25/10/2001
Particulars of mortgage/charge
dot icon30/09/2001
Accounts made up to 2001-03-31
dot icon17/07/2001
Amended full accounts made up to 2000-03-31
dot icon21/06/2001
Accounts made up to 2000-03-31
dot icon26/03/2001
Return made up to 18/03/01; full list of members
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon20/08/2000
Return made up to 18/03/00; full list of members
dot icon20/08/2000
New secretary appointed
dot icon20/08/2000
Secretary resigned
dot icon09/08/2000
Accounts made up to 1999-03-31
dot icon21/06/2000
Registered office changed on 22/06/00 from: 9 abbey square chester cheshire CH1 2HU
dot icon18/01/2000
Particulars of mortgage/charge
dot icon14/01/2000
Particulars of mortgage/charge
dot icon25/04/1999
Return made up to 18/03/99; full list of members
dot icon18/03/1999
Director's particulars changed
dot icon18/03/1999
Secretary's particulars changed
dot icon06/10/1998
New secretary appointed
dot icon06/10/1998
Registered office changed on 07/10/98 from: wheelwrights cottage brook lane beeston castle tarporley cheshire CW6 9TU
dot icon07/09/1998
Particulars of mortgage/charge
dot icon31/08/1998
Particulars of mortgage/charge
dot icon18/05/1998
Certificate of change of name
dot icon07/05/1998
Registered office changed on 08/05/98 from: mainman heywood croxley house 14 lloyd street manchester M2 5ND
dot icon07/05/1998
Secretary resigned
dot icon07/05/1998
Director resigned
dot icon07/05/1998
New secretary appointed
dot icon07/05/1998
New director appointed
dot icon15/04/1998
Director resigned
dot icon15/04/1998
Secretary resigned
dot icon31/03/1998
Secretary resigned
dot icon31/03/1998
Director resigned
dot icon31/03/1998
Registered office changed on 01/04/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER
dot icon30/03/1998
New director appointed
dot icon30/03/1998
New secretary appointed
dot icon17/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middlehurst, Philip
Director
08/05/2005 - 10/08/2007
24
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
18/03/1998 - 23/03/1998
4516
Williams, David Paul Lumley
Director
15/09/2009 - 31/05/2010
13
Corfe, Brian Joseph
Director
01/04/2011 - 07/07/2011
12
Syers, Duncan Sinclair
Director
01/04/2011 - 12/07/2012
108

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 EATONFIELD DEVELOPMENTS LTD

EATONFIELD DEVELOPMENTS LTD is an(a) Dissolved company incorporated on 17/03/1998 with the registered office located at Zoifo Cooper The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EATONFIELD DEVELOPMENTS LTD?

toggle

EATONFIELD DEVELOPMENTS LTD is currently Dissolved. It was registered on 17/03/1998 and dissolved on 18/09/2015.

Where is EATONFIELD DEVELOPMENTS LTD located?

toggle

EATONFIELD DEVELOPMENTS LTD is registered at Zoifo Cooper The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does EATONFIELD DEVELOPMENTS LTD do?

toggle

EATONFIELD DEVELOPMENTS LTD operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for EATONFIELD DEVELOPMENTS LTD?

toggle

The latest filing was on 18/09/2015: Final Gazette dissolved following liquidation.