Company NameNew Eastwood Foods Limited
Company StatusDissolved
Company Number00702437
CategoryPrivate Limited Company
Incorporation Date5 September 1961(62 years, 7 months ago)
Dissolution Date13 March 2011 (13 years ago)
Previous NamesEastwood Thompson(Nottingham)Limited and Belwood Foods Limited

Business Activity

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

Directors

Director NameMr David John Gray
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1997(36 years after company formation)
Appointment Duration13 years, 5 months (closed 13 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 9 Hatton Street
London
NW8 8PL
Director NameMr Andrew John Barnes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(40 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 13 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLevel 5 9 Hatton Street
London
NW8 8PL
Director NameMr Paul Heep
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(30 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 July 1997)
RoleProduction Director
Correspondence Address28 Seaburn Road
Toton Beeston
Nottingham
Nottinghamshire
NG9 6HT
Director NameMr Paul Heep
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(30 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 July 1997)
RoleProduction Director
Correspondence Address28 Seaburn Road
Toton Beeston
Nottingham
Nottinghamshire
NG9 6HT
Director NameMr Douglas John Ward
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(30 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressApartment 7
37 Portland Gardens
Edinburgh
Midlothian
EH7 6NQ
Scotland
Director NameMrs Rosetta Callaghan
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(30 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 July 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Shilling Way
Long Eaton
Nottingham
NG10 3QY
Secretary NameAnthony James Monks
NationalityBritish
StatusResigned
Appointed14 June 1992(30 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressYarrow Cottage Severn Road
Hallen
Bristol
Avon
BS10 7RZ
Secretary NameMrs Rosetta Callaghan
NationalityBritish
StatusResigned
Appointed31 October 1994(33 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Shilling Way
Long Eaton
Nottingham
NG10 3QY
Director NameMr Peter Frederick Morgan
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(35 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 June 2002)
RoleSecretary
Correspondence AddressThe Oaks
Spring Lane
Yelden
Bedfordshire
MK44 1AT
Secretary NameMr Peter Frederick Morgan
NationalityBritish
StatusResigned
Appointed01 July 1997(35 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 June 2002)
RoleCS
Correspondence AddressThe Oaks
Spring Lane
Yelden
Bedfordshire
MK44 1AT
Director NameMr Andrew Pennington Havard Hunter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(36 years after company formation)
Appointment Duration12 years, 5 months (resigned 26 February 2010)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressAshlea House
Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QU
Director NameMr Martin Bertram Chambers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1997(36 years after company formation)
Appointment Duration5 days (resigned 25 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalefield
Hale Lane
Wendover
Buckinghamshire
HP22 6NQ
Secretary NameMr Andrew John Barnes
NationalityBritish
StatusResigned
Appointed14 June 2002(40 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Queens Avenue
Woodford Green
Essex
IG8 0JE
Director NameMarie Ellen Napier
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(41 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2004)
RoleChartered Accountant
Correspondence AddressTl 26 Gateside Street
Hamilton
ML3 7JG
Scotland

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 March 2011Final Gazette dissolved following liquidation (1 page)
13 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
13 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
23 November 2010Liquidators' statement of receipts and payments to 20 October 2010 (5 pages)
23 November 2010Liquidators statement of receipts and payments to 20 October 2010 (5 pages)
21 July 2010Director's details changed for Mr David John Gray on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Andrew John Barnes on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Andrew John Barnes on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Mr David John Gray on 20 July 2010 (2 pages)
1 March 2010Termination of appointment of Andrew Hunter as a director (1 page)
1 March 2010Termination of appointment of Andrew Hunter as a director (1 page)
4 November 2009Appointment of a voluntary liquidator (1 page)
4 November 2009Appointment of a voluntary liquidator (1 page)
4 November 2009Declaration of solvency (3 pages)
4 November 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-21
(1 page)
4 November 2009Appointment of a voluntary liquidator (1 page)
4 November 2009Declaration of solvency (3 pages)
4 November 2009Appointment of a voluntary liquidator (1 page)
4 November 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 November 2009Registered office address changed from Level 5, 9 Hatton Street London England NW8 8PL on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from Level 5, 9 Hatton Street London England NW8 8PL on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from Level 5, 9 Hatton Street London England NW8 8PL on 3 November 2009 (2 pages)
26 June 2009Return made up to 14/06/09; full list of members (3 pages)
26 June 2009Return made up to 14/06/09; full list of members (3 pages)
22 June 2009Appointment terminated director paul heep (1 page)
22 June 2009Appointment Terminated Director paul heep (1 page)
26 February 2009Accounts made up to 31 December 2008 (6 pages)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 October 2008Company name changed belwood foods LIMITED\certificate issued on 22/10/08 (3 pages)
22 October 2008Company name changed belwood foods LIMITED\certificate issued on 22/10/08 (3 pages)
20 June 2008Return made up to 14/06/08; full list of members (4 pages)
20 June 2008Return made up to 14/06/08; full list of members (4 pages)
30 May 2008Appointment Terminated Secretary andrew barnes (1 page)
30 May 2008Appointment terminated secretary andrew barnes (1 page)
23 April 2008Accounts made up to 31 December 2007 (7 pages)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
20 June 2007Return made up to 14/06/07; full list of members (3 pages)
20 June 2007Return made up to 14/06/07; full list of members (3 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
18 June 2007Full accounts made up to 31 December 2006 (9 pages)
18 June 2007Full accounts made up to 31 December 2006 (9 pages)
2 November 2006Full accounts made up to 31 December 2005 (9 pages)
2 November 2006Full accounts made up to 31 December 2005 (9 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2006Return made up to 14/06/06; full list of members (3 pages)
28 June 2006Return made up to 14/06/06; full list of members (3 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
7 December 2005Registered office changed on 07/12/05 from: 66 wigmore street london W1U 2HQ (1 page)
7 December 2005Registered office changed on 07/12/05 from: 66 wigmore street london W1U 2HQ (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
14 September 2005Accounts made up to 31 December 2004 (7 pages)
17 June 2005Return made up to 14/06/05; full list of members (3 pages)
17 June 2005Return made up to 14/06/05; full list of members (3 pages)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
27 August 2004Accounts made up to 31 December 2003 (6 pages)
18 June 2004Return made up to 14/06/04; full list of members (8 pages)
18 June 2004Return made up to 14/06/04; full list of members (8 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
26 January 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
3 November 2003Full accounts made up to 31 December 2002 (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (7 pages)
20 June 2003Return made up to 14/06/03; full list of members (7 pages)
20 June 2003Return made up to 14/06/03; full list of members (7 pages)
12 March 2003New director appointed (1 page)
12 March 2003New director appointed (1 page)
12 March 2003Resolutions
  • RES13 ‐ Company appointments 27/02/03
(1 page)
12 March 2003Resolutions
  • RES13 ‐ Company appointments 27/02/03
(1 page)
4 March 2003Secretary's particulars changed;director's particulars changed (1 page)
4 March 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2002Particulars of mortgage/charge (6 pages)
11 November 2002Particulars of mortgage/charge (6 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
16 August 2002Registered office changed on 16/08/02 from: ambron house eastfield road wellingborough northamptonshire NN8 1QX (1 page)
16 August 2002Registered office changed on 16/08/02 from: ambron house eastfield road wellingborough northamptonshire NN8 1QX (1 page)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002Return made up to 14/06/02; full list of members (8 pages)
21 June 2002New secretary appointed (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 June 2002New secretary appointed (1 page)
21 June 2002Secretary resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
21 June 2001Return made up to 14/06/01; full list of members (7 pages)
21 June 2001Return made up to 14/06/01; full list of members (7 pages)
15 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
22 August 2000Director's particulars changed (1 page)
22 August 2000Director's particulars changed (1 page)
26 June 2000Return made up to 14/06/00; full list of members (7 pages)
26 June 2000Return made up to 14/06/00; full list of members (7 pages)
15 December 1999Director's particulars changed (1 page)
15 December 1999Director's particulars changed (1 page)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
29 July 1999Return made up to 14/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
29 July 1999Return made up to 14/06/99; full list of members (9 pages)
22 December 1998Auditor's resignation (4 pages)
22 December 1998Auditor's resignation (4 pages)
27 November 1998Director's particulars changed (1 page)
27 November 1998Director's particulars changed (1 page)
20 November 1998Registered office changed on 20/11/98 from: 100 irchester road rushden northamptonshire NN10 8SQ (1 page)
20 November 1998Registered office changed on 20/11/98 from: 100 irchester road rushden northamptonshire NN10 8SQ (1 page)
25 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
25 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
31 July 1998Full accounts made up to 30 September 1997 (13 pages)
31 July 1998Full accounts made up to 30 September 1997 (13 pages)
26 June 1998Return made up to 14/06/98; full list of members (8 pages)
26 June 1998Return made up to 14/06/98; full list of members (8 pages)
8 December 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
8 December 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
24 October 1997Registered office changed on 24/10/97 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
24 October 1997Registered office changed on 24/10/97 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
10 October 1997Full accounts made up to 31 December 1996 (15 pages)
10 October 1997Auditor's resignation (2 pages)
10 October 1997Full accounts made up to 31 December 1996 (15 pages)
10 October 1997Auditor's resignation (2 pages)
7 October 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
7 October 1997Declaration of assistance for shares acquisition (9 pages)
7 October 1997Declaration of assistance for shares acquisition (9 pages)
7 October 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
6 October 1997Particulars of mortgage/charge (12 pages)
6 October 1997Particulars of mortgage/charge (12 pages)
3 October 1997Declaration of satisfaction of mortgage/charge (1 page)
3 October 1997Declaration of satisfaction of mortgage/charge (1 page)
3 October 1997Declaration of satisfaction of mortgage/charge (1 page)
3 October 1997Declaration of satisfaction of mortgage/charge (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997Registered office changed on 01/10/97 from: 42 brookhill leys road new eastwood eastwood nottinghamshire NG16 3HZ (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
1 October 1997Registered office changed on 01/10/97 from: 42 brookhill leys road new eastwood eastwood nottinghamshire NG16 3HZ (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
30 September 1997New director appointed (1 page)
30 September 1997New director appointed (1 page)
26 August 1997Secretary resigned;director resigned (1 page)
26 August 1997Secretary resigned;director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
9 July 1997Return made up to 14/06/97; full list of members (6 pages)
9 July 1997Return made up to 14/06/97; full list of members (6 pages)
9 July 1997Director resigned (1 page)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997Secretary resigned;director resigned (1 page)
9 July 1997Secretary resigned;director resigned (1 page)
9 July 1997Director resigned (1 page)
2 September 1996Full accounts made up to 31 December 1995 (14 pages)
2 September 1996Full accounts made up to 31 December 1995 (14 pages)
9 August 1996Return made up to 14/06/96; full list of members (6 pages)
9 August 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1995Full accounts made up to 31 December 1994 (12 pages)
31 July 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)