Company NameEastwick Partners Limited
Company StatusDissolved
Company Number02725095
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 10 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NameEastwick Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJane Miriam Sadler
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address76 Leas Road
Warlingham
Surrey
CR6 9LL
Director NameHelen Julia Slaski
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1992(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressOerchard Cottage 7 Harston Road
Newton
Cambridge
Cambridgeshire
CB2 5PA
Secretary NameJane Miriam Sadler
NationalityBritish
StatusClosed
Appointed23 June 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address76 Leas Road
Warlingham
Surrey
CR6 9LL
Director NameEmily Riley Miller
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleBusiness Consultant
Correspondence Address41 Howitt Road
London
NW3 4LU
Director NameHelen Mary Cook
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address51 West Street
Welford
Northampton
NN6 6HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address76 Leas Road
Warlingham
Surrey
CR6 9LL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
26 October 2007Application for striking-off (1 page)
28 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 June 2007Return made up to 23/06/07; full list of members (2 pages)
29 June 2007Registered office changed on 29/06/07 from: 83 marylands road london W9 2DS (1 page)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
26 June 2006Return made up to 23/06/06; full list of members (2 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Return made up to 23/06/05; full list of members (2 pages)
11 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 August 2004Return made up to 23/06/04; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 June 2003Return made up to 23/06/03; full list of members (7 pages)
1 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 April 2002Registered office changed on 11/04/02 from: 64 sutherland avenue london W9 2QU (1 page)
12 March 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
25 June 2001Return made up to 23/06/01; full list of members (6 pages)
8 August 2000Return made up to 23/06/00; full list of members (6 pages)
8 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
12 July 1999Return made up to 23/06/99; no change of members (4 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 January 1999Secretary's particulars changed;director's particulars changed (1 page)
25 August 1998Return made up to 23/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 July 1997Return made up to 23/06/97; full list of members (6 pages)
5 November 1996Registered office changed on 05/11/96 from: 37 pottery lane london W11 4LY (1 page)
5 November 1996Director's particulars changed (1 page)
5 November 1996Secretary's particulars changed;director's particulars changed (1 page)
5 November 1996Director resigned (1 page)
18 September 1996Amended accounts made up to 31 March 1996 (6 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 July 1996Return made up to 23/06/96; no change of members
  • 363(287) ‐ Registered office changed on 17/07/96
(4 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
26 July 1995Return made up to 23/06/95; full list of members (6 pages)