Company NameEastmere Services Limited
Company StatusDissolved
Company Number03334871
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Clive Lister
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(1 week, 1 day after company formation)
Appointment Duration20 years, 3 months (closed 27 June 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Tudors Business Centre Station Yard, Waterhouse
Kingswood
Tadworth
KT20 6EN
Secretary NameDawn Winifred Leonard
NationalityBritish
StatusClosed
Appointed26 March 1997(1 week, 1 day after company formation)
Appointment Duration20 years, 3 months (closed 27 June 2017)
RoleCompany Director
Correspondence Address1 Tudors Business Centre Station Yard, Waterhouse
Kingswood
Tadworth
KT20 6EN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1 Tudors Business Centre Station Yard, Waterhouse Lane
Kingswood
Tadworth
KT20 6EN
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Shareholders

2 at £1Mr C. Lister
100.00%
Ordinary

Financials

Year2014
Net Worth£743
Cash£224
Current Liabilities£1,799

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
29 March 2017Application to strike the company off the register (3 pages)
29 March 2017Application to strike the company off the register (3 pages)
24 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 October 2016Registered office address changed from 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN England to 1 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN England to 1 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN on 4 October 2016 (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
12 August 2016Secretary's details changed for Dawn Winifred Leonard on 1 March 2016 (1 page)
12 August 2016Registered office address changed from 4 First Avenue Ewell Surrey KT19 9TP to 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN on 12 August 2016 (1 page)
12 August 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 2
(6 pages)
12 August 2016Director's details changed for Mr Clive Lister on 1 March 2016 (2 pages)
12 August 2016Registered office address changed from 4 First Avenue Ewell Surrey KT19 9TP to 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN on 12 August 2016 (1 page)
12 August 2016Secretary's details changed for Dawn Winifred Leonard on 1 March 2016 (1 page)
12 August 2016Director's details changed for Mr Clive Lister on 1 March 2016 (2 pages)
12 August 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 2
(6 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(3 pages)
21 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Director's details changed for Clive Lister on 18 March 2010 (2 pages)
12 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Clive Lister on 18 March 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Return made up to 18/03/09; full list of members (3 pages)
14 April 2009Return made up to 18/03/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 April 2008Return made up to 18/03/08; full list of members (3 pages)
8 April 2008Return made up to 18/03/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 March 2007Return made up to 18/03/07; full list of members (2 pages)
23 March 2007Return made up to 18/03/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 April 2006Return made up to 18/03/06; full list of members (6 pages)
18 April 2006Return made up to 18/03/06; full list of members (6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 March 2005Return made up to 18/03/05; full list of members (6 pages)
30 March 2005Return made up to 18/03/05; full list of members (6 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
26 March 2004Return made up to 18/03/04; full list of members (6 pages)
26 March 2004Return made up to 18/03/04; full list of members (6 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
1 April 2003Return made up to 18/03/03; full list of members (6 pages)
1 April 2003Return made up to 18/03/03; full list of members (6 pages)
7 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
7 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
9 May 2002Return made up to 18/03/02; full list of members (6 pages)
9 May 2002Return made up to 18/03/02; full list of members (6 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
26 March 2001Return made up to 18/03/01; full list of members (6 pages)
26 March 2001Return made up to 18/03/01; full list of members (6 pages)
10 January 2001Full accounts made up to 31 March 2000 (6 pages)
10 January 2001Full accounts made up to 31 March 2000 (6 pages)
3 April 2000Return made up to 18/03/00; full list of members (6 pages)
3 April 2000Return made up to 18/03/00; full list of members (6 pages)
8 December 1999Full accounts made up to 31 March 1999 (6 pages)
8 December 1999Full accounts made up to 31 March 1999 (6 pages)
31 March 1999Return made up to 18/03/99; no change of members (4 pages)
31 March 1999Return made up to 18/03/99; no change of members (4 pages)
9 September 1998Full accounts made up to 31 March 1998 (8 pages)
9 September 1998Full accounts made up to 31 March 1998 (8 pages)
12 March 1998Return made up to 18/03/98; full list of members (6 pages)
12 March 1998Return made up to 18/03/98; full list of members (6 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997New director appointed (2 pages)
15 April 1997Registered office changed on 15/04/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 April 1997Registered office changed on 15/04/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997New secretary appointed (2 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997Secretary resigned (1 page)
18 March 1997Incorporation (14 pages)
18 March 1997Incorporation (14 pages)