Company NameEast & Son,Limited
DirectorJohn Harold Lenanton
Company StatusActive
Company Number00149101
CategoryPrivate Limited Company
Incorporation Date11 December 1917(106 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Harold Lenanton
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(74 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressWedge Cottage
Ninhams Wood
Farnborough
Kent
BR6 8NJ
Secretary NameGerald Charles Lenanton
NationalityBritish
StatusCurrent
Appointed27 February 1998(80 years, 3 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Tansee Hill
Thorncombe
Chard
Somerset
TA20 4LQ
Director NameRoy Francis Atkinson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(74 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1993)
RoleContracts Manager
Correspondence Address4 Eastcote Road
Aylesbury
Buckinghamshire
HP21 9XL
Director NameWilliam Alfred Thompson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(74 years after company formation)
Appointment Duration2 years (resigned 30 November 1993)
RoleSales Executive
Correspondence AddressCragwalk
Aspin Park Lane
Knaresborough
North Yorkshire
HG5 8EN
Director NameJohn Graham Wilding
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(74 years after company formation)
Appointment Duration6 years, 2 months (resigned 08 February 1998)
RoleWindow Manufacturer
Correspondence Address50 Woodlinken Close
Verwood
Dorset
BH31 6BS
Secretary NameMartin Paul Jeffery
NationalityBritish
StatusResigned
Appointed29 November 1991(74 years after company formation)
Appointment Duration6 years, 3 months (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressSilverdale
Horndon Road Horndon On The Hill
Stanford Le Hope
Essex
SS17 8PD

Location

Registered AddressC/O Chantrey Vellacott
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Next Accounts Due28 February 2001 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Filing History

14 January 2019Restoration by order of the court (3 pages)
12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
12 April 2000Application for striking-off (1 page)
18 February 2000Return made up to 29/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 2000Full accounts made up to 30 April 1999 (8 pages)
1 March 1999Full accounts made up to 30 April 1998 (8 pages)
25 November 1998Return made up to 29/11/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998New secretary appointed (2 pages)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
8 December 1997Return made up to 29/11/97; full list of members (6 pages)
1 September 1997Full accounts made up to 30 April 1996 (10 pages)
19 December 1996Return made up to 29/11/96; no change of members (4 pages)
18 November 1996Full accounts made up to 30 April 1995 (13 pages)
18 September 1996Full accounts made up to 30 April 1994 (12 pages)
27 December 1995Return made up to 29/11/95; no change of members (6 pages)