Company NameEastgate Consultancy Limited
Company StatusDissolved
Company Number02596447
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years, 1 month ago)
Dissolution Date6 June 2000 (23 years, 11 months ago)
Previous NameRandall Insurance Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKenneth Edward Randall
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1992(10 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 06 June 2000)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressShepherds Cottage
60 The Heath
East Malling
Kent
ME19 6JL
Director NameRobert John Marsello
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1997(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 06 June 2000)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address54 School Road
Downham
Billericay
Essex
CM11 1QN
Director NameMr Nicholas Beresford Readings
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1997(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 06 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchwell Avenue
Easthorpe
Kelvedon
Essex
CO5 9HN
Director NameDr Kathryn Jane Skoyles
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1997(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 06 June 2000)
RoleSolicitor
Correspondence Address14 Cumberland Mills
Saunders Ness Road
London
E14 3BH
Secretary NameDr Kathryn Jane Skoyles
NationalityBritish
StatusClosed
Appointed06 February 1997(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 06 June 2000)
RoleSolicitor
Correspondence Address14 Cumberland Mills
Saunders Ness Road
London
E14 3BH
Secretary NameEastgate Insurance Services Limited (Corporation)
StatusClosed
Appointed22 March 1996(4 years, 12 months after company formation)
Appointment Duration4 years, 2 months (closed 06 June 2000)
Correspondence AddressPullman Place
Great Western Road
Gloucester
GL1 3EA
Wales
Director NameChristopher Rendell Croft
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleSolicitor
Correspondence Address32 Vardens Road
London
SW11 1RH
Director NamePhilip John Greig
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Marryat Road
London
SW19 5BW
Secretary NameMr Alan Kevin Quilter
NationalityBritish
StatusResigned
Appointed16 March 1992(11 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 21 September 1995)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressBadgers Rest
Lee Chapel Lane, Langdon Hills
Basildon
Essex
SS16 5PW
Director NameStephen Richard Derrick Bailey
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 06 February 1997)
RoleInsurance Consultant
Correspondence AddressSomerville 6 Parkmead
London
SW15 5RS
Director NameMr Alan Kevin Quilter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 February 1997)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressBadgers Rest
Lee Chapel Lane, Langdon Hills
Basildon
Essex
SS16 5PW
Secretary NamePeter Goddard
NationalityBritish
StatusResigned
Appointed21 September 1995(4 years, 5 months after company formation)
Appointment Duration6 months (resigned 22 March 1996)
RoleCompany Director
Correspondence AddressFernmead
Glebe Road, Fernhurst
Haslemere
Surrey
GU27 3EQ
Secretary NameEMCO (Nominees) Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence Address10th Floor
One America Square Crosswall
London
EC3N 2PR

Location

Registered AddressEastgate House
40 Dukes Place
London
EC3A 7NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
30 December 1999Application for striking-off (2 pages)
29 December 1999Ad 22/12/99--------- £ si 33443@1=33443 £ ic 17310/50753 (2 pages)
21 April 1999Return made up to 28/03/99; full list of members (10 pages)
31 March 1999Full accounts made up to 31 December 1998 (13 pages)
19 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1998Registered office changed on 07/09/98 from: eastgate house 40 dukes place london EC3A 7LP (1 page)
18 April 1998Return made up to 28/03/98; full list of members (10 pages)
18 March 1998Full accounts made up to 31 December 1997 (13 pages)
16 April 1997Director's particulars changed (1 page)
25 March 1997Full accounts made up to 31 December 1996 (14 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New secretary appointed;new director appointed (2 pages)
21 February 1997Company name changed randall insurance services limit ed\certificate issued on 24/02/97 (2 pages)
2 August 1996Director's particulars changed (1 page)
5 July 1996Registered office changed on 05/07/96 from: 5 lloyds avenue london EC3N 3AX (1 page)
4 July 1996Particulars of mortgage/charge (7 pages)
17 June 1996Declaration of assistance for shares acquisition (11 pages)
14 June 1996Particulars of mortgage/charge (7 pages)
14 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 1996Return made up to 28/03/96; full list of members (11 pages)
9 April 1996New director appointed (1 page)
9 April 1996Secretary resigned (1 page)
2 April 1996Full accounts made up to 31 December 1995 (15 pages)
10 November 1995Auditor's resignation (6 pages)
2 November 1995Secretary resigned;new secretary appointed (4 pages)
31 March 1995Full accounts made up to 31 December 1994 (17 pages)
29 March 1995Return made up to 28/03/95; full list of members (6 pages)
15 January 1994Full accounts made up to 30 September 1993 (17 pages)