Company NameEastleigh Limited
Company StatusDissolved
Company Number02479826
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years, 1 month ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production

Directors

Director NameHugh Friel
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed11 March 1992(2 years after company formation)
Appointment Duration12 years, 1 month (closed 04 May 2004)
RoleManaging Director
Correspondence AddressGurrane
Listellick
Tralee
County Kerry
Ireland
Secretary NameBrian Durran
NationalityIrish
StatusClosed
Appointed11 March 1992(2 years after company formation)
Appointment Duration12 years, 1 month (closed 04 May 2004)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Cloghers
Ballyard
Tralee
County Kerry
Irish
Director NameDenis Cregan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed12 March 1992(2 years after company formation)
Appointment Duration12 years, 1 month (closed 04 May 2004)
RoleDeputy Managing Director
Country of ResidenceIreland
Correspondence AddressLisdara
Oakpark
Tralee
County Kerry
Ireland
Director NameMr Brian Cornelius Mehigan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed02 January 2002(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 04 May 2004)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressKillelton Camp
Tralee
County Kerry
Ireland
Director NameMr Denis Brosnan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed11 March 1992(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 02 January 2002)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCroom House
Croom
County Limerick
Ireland

Location

Registered AddressThorpe Lea Manor
Thorpe Lea Road
Egham
Surrey
TW20 8HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
8 December 2003Application for striking-off (1 page)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (11 pages)
1 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
10 May 2002New director appointed (2 pages)
28 March 2002Return made up to 12/03/02; full list of members (7 pages)
21 March 2002Director resigned (1 page)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
30 April 2001Return made up to 12/03/01; full list of members (7 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
8 June 2000Return made up to 12/03/00; full list of members (7 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
16 April 1999Return made up to 12/03/99; no change of members (4 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
19 November 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 1997Return made up to 12/03/97; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (9 pages)
24 March 1996Return made up to 12/03/96; no change of members (4 pages)
13 October 1995Full accounts made up to 31 December 1994 (9 pages)
5 September 1995Return made up to 12/03/95; full list of members (6 pages)
24 April 1990Company name changed suitcall LIMITED\certificate issued on 25/04/90 (2 pages)
12 March 1990Incorporation (9 pages)