Company NameEast Trust Limited
Company StatusDissolved
Company Number01029489
CategoryPrivate Limited Company
Incorporation Date2 November 1971(52 years, 5 months ago)
Dissolution Date12 October 2004 (19 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameDavid Henderson Cargill
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 1993)
RoleBanker
Correspondence AddressElsing Hall
Elsing
Dereham
Norfolk
NR20 3DX
Director NameMr John Anthony Sayers Cox
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(19 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 September 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House School Lane
Skeyton
Norwich
Norfolk
NR10 5BA
Director NameMr Eamon Christopher Obrien
Date of BirthDecember 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed30 August 1991(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 1993)
RoleCompany Director
Correspondence Address7 Heath Lane
Blackheath
London
SE3 0UT
Director NameMr Christopher Ferens Pertwee
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 1993)
RoleCompany Director
Correspondence AddressPertwee Holdings Ltd
Harbour House
Colchester
Essex
CO2 8JF
Director NameSir William Royden Stuttaford
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 1993)
RoleCompany Director
Correspondence AddressMoulshams Manor
Great Wigborough
Colchester
Essex
CO5 7RL
Director NameMr Richard George Valentine
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(19 years, 10 months after company formation)
Appointment Duration2 months (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressThe Old Rectory
Little Massingham
Kings Lynn
Norfolk
PE32 2JU
Director NameMr Charles Jonathon Watt
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(19 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 September 1993)
RoleBanker
Country of ResidenceEngland
Correspondence AddressNarborough House
Stoke Holy Cross
Norwich
Norfolk
NR14 8RF
Director NameEric Michael Wiltshire
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(19 years, 10 months after company formation)
Appointment Duration2 months (resigned 31 October 1991)
RoleBanker
Correspondence Address2 Catton Hall Farm
Norwich
Norfolk
NR6 7DN
Secretary NameMr John Anthony Sayers Cox
NationalityBritish
StatusResigned
Appointed30 August 1991(19 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 September 1993)
RoleCompany Director
Correspondence Address3 Colegate
Norwich
Norfolk
NR3 1BN

Location

Registered AddressRobson Rhodes
186 City Road
London
EC1V 2NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1991 (32 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
20 February 2004Receiver ceasing to act (1 page)
20 February 2004Receiver's abstract of receipts and payments (3 pages)
15 December 2003Receiver's abstract of receipts and payments (3 pages)
13 May 2003Receiver's abstract of receipts and payments (3 pages)
5 November 2002Receiver's abstract of receipts and payments (3 pages)
3 May 2002Receiver's abstract of receipts and payments (3 pages)
29 October 2001Receiver's abstract of receipts and payments (2 pages)
3 May 2001Receiver's abstract of receipts and payments (2 pages)
30 October 2000Receiver's abstract of receipts and payments (2 pages)
2 May 2000Receiver's abstract of receipts and payments (2 pages)
28 October 1999Receiver's abstract of receipts and payments (2 pages)
17 May 1999Receiver's abstract of receipts and payments (2 pages)
23 October 1998Receiver's abstract of receipts and payments (2 pages)
1 June 1998Receiver's abstract of receipts and payments (2 pages)
10 November 1997Receiver's abstract of receipts and payments (2 pages)
3 June 1997Receiver's abstract of receipts and payments (2 pages)
6 November 1996Receiver's abstract of receipts and payments (2 pages)
2 May 1996Receiver's abstract of receipts and payments (2 pages)
11 January 1996Receiver's abstract of receipts and payments (2 pages)
7 July 1995Receiver's abstract of receipts and payments (2 pages)
14 November 1994Receiver's abstract of receipts and payments (2 pages)
9 May 1994Receiver's abstract of receipts and payments (2 pages)
15 October 1993Registered office changed on 15/10/93 from: 18-20 norwich rd hethersett norwich norfolk NR9 3DD (1 page)
20 May 1993Appointment of receiver/manager (1 page)
19 May 1993Registered office changed on 19/05/93 from: 3 colegate norwich NR3 1BN (1 page)
23 September 1992Return made up to 30/08/92; full list of members (13 pages)
29 April 1992Full accounts made up to 31 October 1991 (14 pages)
17 August 1991Particulars of mortgage/charge (10 pages)
9 April 1986Accounts made up to 30 April 1985 (12 pages)