Company Name43/45, Eastcheap Limited
Company StatusDissolved
Company Number00956323
CategoryPrivate Limited Company
Incorporation Date17 June 1969(54 years, 10 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Christopher Ronald Wates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(22 years after company formation)
Appointment Duration8 years, 8 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellasis House
Headley Heath Approach Mickleham
Dorking
Surrey
RH5 6DH
Director NameMr John Dering Nettleton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed13 June 1991(22 years after company formation)
Appointment Duration8 years, 8 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewington House
Warborough
Oxfordshire
OX10 7AG
Secretary NameMichael Anthony Wilson
NationalityBritish
StatusClosed
Appointed13 June 1991(22 years after company formation)
Appointment Duration8 years, 8 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Alleyn Road
London
SE21 8AL
Director NameMr Rodney Clutton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1992(23 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressGrange Farm
Grandborough
Warwickshire
CV23 8DJ

Location

Registered AddressCity Tower Level 21
40 Basinghall Street
London
EC2V 5DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
12 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
29 July 1999Return made up to 13/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 June 1999Application for striking-off (1 page)
7 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
9 July 1998Return made up to 13/06/98; no change of members (10 pages)
29 August 1997Full accounts made up to 31 December 1996 (7 pages)
28 July 1997Return made up to 13/06/97; full list of members (12 pages)
25 September 1996Full accounts made up to 31 December 1995 (8 pages)
21 July 1996Return made up to 13/06/96; no change of members (11 pages)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1995Full accounts made up to 31 December 1994 (9 pages)