THE EASTCHESTER GROUP LIMITED

Register to unlock more data on OkredoRegister

THE EASTCHESTER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02973972

Incorporation date

05/10/1994

Size

Dormant

Contacts

Registered address

Registered address

Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1994)
dot icon23/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2013
First Gazette notice for voluntary strike-off
dot icon12/12/2012
Application to strike the company off the register
dot icon11/12/2012
Statement by Directors
dot icon11/12/2012
Statement of capital on 2012-12-11
dot icon11/12/2012
Solvency Statement dated 03/12/12
dot icon11/12/2012
Resolutions
dot icon29/11/2012
Termination of appointment of Andrew Charles Homer as a director on 2012-11-29
dot icon29/11/2012
Termination of appointment of Peter Geoffrey Cullum as a director on 2012-11-29
dot icon02/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon19/09/2012
Appointment of Mr Mark Steven Hodges as a director on 2012-09-17
dot icon03/07/2012
Termination of appointment of Timothy Duncan Philip as a director on 2012-06-30
dot icon22/05/2012
Appointment of Mr Scott Egan as a director on 2012-04-19
dot icon04/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon04/10/2011
Termination of appointment of David Andrew Perry as a director on 2011-09-30
dot icon04/10/2011
Termination of appointment of Timothy Grange Lazenby as a director on 2011-08-30
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon31/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon31/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon05/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon05/10/2010
Director's details changed for Timothy Grange Lazenby on 2010-09-28
dot icon05/10/2010
Director's details changed for Mr Timothy Duncan Philip on 2010-09-28
dot icon05/10/2010
Director's details changed for Mr David Andrew Perry on 2010-09-28
dot icon05/10/2010
Director's details changed for Mr Andrew Charles Homer on 2010-09-28
dot icon05/10/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2010-09-28
dot icon13/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/07/2010
Termination of appointment of Timothy Craton as a secretary
dot icon08/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon13/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/09/2009
Return made up to 28/09/09; full list of members
dot icon30/09/2009
Location of register of members
dot icon30/09/2009
Location of debenture register
dot icon09/07/2009
Appointment Terminated Director kenneth maciver
dot icon18/12/2008
Registered office changed on 18/12/2008 from towergate house, 2 county gate staceys street maidstone kent ME14 1ST
dot icon06/10/2008
Return made up to 30/09/08; full list of members
dot icon04/09/2008
Accounts made up to 2007-12-31
dot icon02/10/2007
Return made up to 30/09/07; full list of members
dot icon12/09/2007
Accounts made up to 2006-12-31
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon18/12/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon23/10/2006
Return made up to 30/09/06; full list of members
dot icon23/10/2006
Secretary's particulars changed
dot icon11/01/2006
Full accounts made up to 2005-03-31
dot icon09/12/2005
Declaration of satisfaction of mortgage/charge
dot icon05/12/2005
Director's particulars changed
dot icon05/10/2005
Return made up to 30/09/05; full list of members
dot icon05/10/2005
Location of debenture register
dot icon05/10/2005
Location of register of members
dot icon05/10/2005
Registered office changed on 05/10/05 from: chester house harlands road haywards heath west sussex RH16 1LR
dot icon15/09/2005
Auditor's resignation
dot icon24/03/2005
Director's particulars changed
dot icon12/10/2004
Full accounts made up to 2004-03-31
dot icon06/10/2004
Return made up to 30/09/04; full list of members
dot icon06/10/2004
Secretary's particulars changed;director's particulars changed
dot icon06/10/2004
Location of register of members address changed
dot icon06/10/2004
Location of debenture register address changed
dot icon22/07/2004
Director's particulars changed
dot icon02/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon01/12/2003
Resolutions
dot icon01/12/2003
Resolutions
dot icon01/12/2003
Resolutions
dot icon01/12/2003
Resolutions
dot icon01/12/2003
Resolutions
dot icon01/12/2003
Resolutions
dot icon01/12/2003
Resolutions
dot icon01/12/2003
Resolutions
dot icon01/12/2003
Declaration of assistance for shares acquisition
dot icon01/12/2003
Declaration of assistance for shares acquisition
dot icon01/12/2003
Declaration of assistance for shares acquisition
dot icon01/12/2003
New secretary appointed
dot icon01/12/2003
New director appointed
dot icon01/12/2003
New director appointed
dot icon01/12/2003
New director appointed
dot icon01/12/2003
New director appointed
dot icon01/12/2003
Director resigned
dot icon01/12/2003
Secretary resigned;director resigned
dot icon25/11/2003
Particulars of mortgage/charge
dot icon07/10/2003
Return made up to 30/09/03; full list of members
dot icon13/06/2003
New secretary appointed
dot icon13/06/2003
Secretary resigned
dot icon09/10/2002
Return made up to 30/09/02; full list of members
dot icon28/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon22/08/2002
New director appointed
dot icon21/08/2002
Director resigned
dot icon01/02/2002
Auditor's resignation
dot icon28/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon12/10/2001
Return made up to 30/09/01; full list of members
dot icon16/10/2000
Return made up to 30/09/00; full list of members
dot icon11/10/2000
Full group accounts made up to 2000-03-31
dot icon02/11/1999
Full group accounts made up to 1999-03-31
dot icon08/10/1999
Return made up to 30/09/99; full list of members
dot icon08/10/1999
Ad 24/05/99--------- £ si [email protected]
dot icon04/08/1999
Registered office changed on 04/08/99 from: victoria gate 119-127 south road haywards heath west sussex RH16 4LR
dot icon04/06/1999
Resolutions
dot icon04/06/1999
Resolutions
dot icon04/06/1999
£ nc 100000/200000 24/05/99
dot icon17/11/1998
Full group accounts made up to 1998-03-31
dot icon26/10/1998
Return made up to 30/09/98; no change of members
dot icon26/10/1998
Location of register of members address changed
dot icon26/10/1998
Location of debenture register address changed
dot icon21/10/1998
Secretary resigned
dot icon21/10/1998
New secretary appointed
dot icon08/01/1998
Full group accounts made up to 1997-03-31
dot icon16/10/1997
Return made up to 30/09/97; full list of members
dot icon16/10/1997
Location of register of members address changed
dot icon15/04/1997
New director appointed
dot icon07/02/1997
Secretary resigned
dot icon07/02/1997
New secretary appointed
dot icon02/12/1996
Ad 25/11/96--------- £ si [email protected]=1200 £ ic 8800/10000
dot icon04/10/1996
New director appointed
dot icon04/10/1996
Return made up to 30/09/96; full list of members
dot icon13/09/1996
Memorandum and Articles of Association
dot icon11/08/1996
Full group accounts made up to 1996-03-31
dot icon06/06/1996
Nc inc already adjusted 05/01/95
dot icon05/06/1996
Ad 05/01/95--------- £ si [email protected]
dot icon30/01/1996
Director's particulars changed
dot icon13/10/1995
Return made up to 30/09/95; full list of members
dot icon07/04/1995
Secretary resigned;new secretary appointed
dot icon24/03/1995
Accounting reference date extended from 31/12 to 31/03
dot icon20/01/1995
Resolutions
dot icon20/01/1995
Ad 05/01/95--------- £ si 87990@1=87990 £ ic 1000/88990
dot icon20/01/1995
£ nc 1000/10000 05/01/95
dot icon20/01/1995
S-div 05/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Memorandum and Articles of Association
dot icon02/12/1994
Certificate of change of name
dot icon22/11/1994
Director resigned
dot icon16/11/1994
Accounting reference date notified as 31/12
dot icon24/10/1994
New secretary appointed
dot icon24/10/1994
New director appointed
dot icon24/10/1994
Secretary resigned;new director appointed
dot icon24/10/1994
Director resigned;new director appointed
dot icon24/10/1994
Registered office changed on 24/10/94 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon06/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maciver, Kenneth
Director
17/11/2003 - 29/06/2009
88
Cullum, Peter Geoffrey
Director
18/11/2003 - 29/11/2012
413
Homer, Andrew Charles
Director
18/11/2003 - 29/11/2012
281
Ward, Stephen Michael
Director
01/04/1997 - 09/08/2002
2
Perry, David Andrew
Director
14/10/1994 - 30/09/2011
16

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 THE EASTCHESTER GROUP LIMITED

THE EASTCHESTER GROUP LIMITED is an(a) Dissolved company incorporated on 05/10/1994 with the registered office located at Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN. 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 THE EASTCHESTER GROUP LIMITED?

toggle

THE EASTCHESTER GROUP LIMITED is currently Dissolved. It was registered on 05/10/1994 and dissolved on 22/04/2013.

Where is THE EASTCHESTER GROUP LIMITED located?

toggle

THE EASTCHESTER GROUP LIMITED is registered at Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does THE EASTCHESTER GROUP LIMITED do?

toggle

THE EASTCHESTER GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for THE EASTCHESTER GROUP LIMITED?

toggle

The latest filing was on 23/04/2013: Final Gazette dissolved via voluntary strike-off.