Company NameRichard Eastmond Limited
DirectorsEmer How and Richard Eastmond How
Company StatusDissolved
Company Number01207785
CategoryPrivate Limited Company
Incorporation Date16 April 1975(49 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Emer How
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressGreenacres Accommodation Road
Longcross
Chertsey
Surrey
KT16 0EQ
Director NameMr Richard Eastmond How
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressGreenacres Accommodation Road
Longcross
Chertsey
Surrey
KT16 0EQ
Secretary NameMrs Emer How
NationalityBritish
StatusCurrent
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressGreenacres Accommodation Road
Longcross
Chertsey
Surrey
KT16 0EQ

Location

Registered AddressRoman House
296 Golders Green
London
NW11 9PT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Financials

Year2014
Turnover£237,996
Gross Profit£61,245
Net Worth-£14,959
Current Liabilities£44,900

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

4 June 2002Dissolved (1 page)
4 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2002Liquidators statement of receipts and payments (5 pages)
31 July 2001Liquidators statement of receipts and payments (5 pages)
29 January 2001Liquidators statement of receipts and payments (5 pages)
20 July 2000Liquidators statement of receipts and payments (5 pages)
15 February 2000Liquidators statement of receipts and payments (5 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
22 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 1998Statement of affairs (5 pages)
22 July 1998Appointment of a voluntary liquidator (1 page)
6 July 1998Registered office changed on 06/07/98 from: 491 staines rd bedfont middx TW14 8BN (1 page)
11 June 1998Full accounts made up to 30 November 1997 (11 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 November 1997Full accounts made up to 30 November 1996 (12 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 December 1996Accounting reference date shortened from 30/04 to 30/11 (1 page)
26 November 1996Full accounts made up to 30 April 1996 (13 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)