Company NameEastern Development Associates Limited
Company StatusDissolved
Company Number02847221
CategoryPrivate Limited Company
Incorporation Date24 August 1993(30 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian Druery
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField Cottage Lunces Common
Haywards Heath
West Sussex
RH16 4QU
Director NameThomas Walter Goodey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address11 Church Meadow
Maidstone Road
Horsmonden
Kent
TN12 8DQ
Director NameJeffrey Withers
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Hirstwood Lane
Haywards Heath
West Sussex
Secretary NameThomas Walter Goodey
NationalityBritish
StatusCurrent
Appointed24 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address11 Church Meadow
Maidstone Road
Horsmonden
Kent
TN12 8DQ
Director NamePeter Byfield
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleProposed Director
Correspondence Address7 Plover Way Surrey Quays
Rotherhithe
London
SE16 1TS
Director NameMr Michael John Cotton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleConsultant
Correspondence AddressPaddock House
Lower Dunsforth
York
North Yorkshire
YO5 9RZ
Director NameTrevor Anthony Nuttall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address39 Brentwood Place
Brentwood
Essex
CM15 9DN
Director NameMr Peter Wade
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address337 Doncaster Road
Crofton
Wakefield
West Yorkshire
WF4 1RT
Director NameArthur White
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 August 1998)
RoleCompany Director
Correspondence Address113 Grove Hall Court
Hall Road
London
NW8 9NT
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 December 2000Dissolved (1 page)
15 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
18 September 1998Statement of affairs (14 pages)
18 September 1998Appointment of a voluntary liquidator (2 pages)
18 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 September 1998Registered office changed on 04/09/98 from: oakfield house 33-35 perrymount road haywards heath west sussex RH16 3BZ (1 page)
26 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
5 June 1998Particulars of mortgage/charge (3 pages)
16 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
28 January 1998Return made up to 24/08/97; no change of members (6 pages)
31 December 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
27 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director's particulars changed (1 page)
14 October 1996Return made up to 24/08/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 October 1996New director appointed (2 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
8 July 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1995Return made up to 24/08/95; full list of members (8 pages)
29 March 1995Ad 15/02/95--------- £ si 9900@1=9900 £ ic 95/9995 (2 pages)
29 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 March 1995£ nc 1000/50000 15/02/95 (1 page)
7 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)