Company NameEastprofessional Limited
DirectorsChristopher Alan Charles Lamb and Christopher John Arnold
Company StatusDissolved
Company Number02995767
CategoryPrivate Limited Company
Incorporation Date29 November 1994(29 years, 5 months ago)
Previous NameThe Feelgood Factory Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Alan Charles Lamb
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1994(1 day after company formation)
Appointment Duration29 years, 5 months
RoleConference Producer
Correspondence AddressFernbank 100 Cheam Road
East Ewell
Epsom
Surrey
KT17 3EW
Secretary NameMr Christopher John Arnold
NationalityBritish
StatusCurrent
Appointed01 December 1995(1 year after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence AddressBrocklehurst Oxford Road
Enstone
Chipping Norton
Oxfordshire
OX7 4LG
Director NameMr Christopher John Arnold
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1996(1 year, 2 months after company formation)
Appointment Duration28 years, 2 months
RoleAccountant
Correspondence AddressBrocklehurst Oxford Road
Enstone
Chipping Norton
Oxfordshire
OX7 4LG
Director NameLeslie Albert Bishop
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1996)
RolePublic Relations Consultant
Correspondence AddressLittle Germains
Fullers Hill
Chesham
Buckinghamshire
HP5 1LS
Secretary NameJill Margaret Bishop
NationalityBritish
StatusResigned
Appointed30 November 1994(1 day after company formation)
Appointment Duration1 year (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressLittle Germains
Fullers Hill
Chesham
Buckinghamshire
HP5 1LS
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressBn Jackson Norton Insolvency
Practitioners 1 & 2 Raymond
Buildings Gray's Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year1998
Turnover£276,869
Gross Profit£128,482
Net Worth-£27,821
Current Liabilities£169,108

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 March 2005Dissolved (1 page)
22 December 2004Return of final meeting in a creditors' voluntary winding up (6 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
5 March 2004Liquidators statement of receipts and payments (5 pages)
23 September 2003Liquidators statement of receipts and payments (5 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
19 September 2002Liquidators statement of receipts and payments (5 pages)
9 April 2002Liquidators statement of receipts and payments (5 pages)
20 September 2001Liquidators statement of receipts and payments (5 pages)
13 March 2001Liquidators statement of receipts and payments (5 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
22 October 1999Company name changed the feelgood factory LIMITED\certificate issued on 25/10/99 (2 pages)
8 September 1999Registered office changed on 08/09/99 from: 28 ely place london EC1N 6RL (1 page)
7 September 1999Appointment of a voluntary liquidator (1 page)
7 September 1999Statement of affairs (6 pages)
7 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
21 January 1999Return made up to 29/11/98; full list of members (5 pages)
2 January 1998Return made up to 29/11/97; full list of members (5 pages)
31 December 1997Director's particulars changed (1 page)
31 December 1997Secretary's particulars changed;director's particulars changed (1 page)
18 August 1997Full accounts made up to 31 March 1997 (11 pages)
24 December 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
24 December 1996Return made up to 29/11/96; full list of members (5 pages)
26 September 1996Full accounts made up to 31 December 1995 (10 pages)
5 July 1996Director resigned (1 page)
19 April 1996Secretary resigned (2 pages)
19 April 1996New director appointed (1 page)
19 April 1996New secretary appointed (2 pages)
9 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1996Return made up to 29/11/95; full list of members (7 pages)
9 April 1996£ nc 1000/10000 29/12/95 (1 page)
9 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1996Ad 19/12/95--------- £ si 7400@1=7400 £ ic 100/7500 (2 pages)
29 February 1996Company name changed the feelgood factor communicatio ns LIMITED\certificate issued on 01/03/96 (2 pages)
14 December 1995Ad 15/11/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)