Company NameEastvill Property Services Limited
DirectorsDavid Peters and Caroline Savill
Company StatusDissolved
Company Number03495365
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameDavid Peters
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(1 year after company formation)
Appointment Duration25 years, 2 months
RoleEstate Agent
Correspondence Address3 Clarkebourne Drive
Grays
Essex
RM17 6ET
Director NameCaroline Savill
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(4 years, 5 months after company formation)
Appointment Duration21 years, 9 months
RoleEstate Agent
Correspondence Address3 Clarkes Bourne Drive
Grays
Essex
RM17 8ET
Secretary NameCaroline Savill
NationalityBritish
StatusCurrent
Appointed01 July 2002(4 years, 5 months after company formation)
Appointment Duration21 years, 9 months
RoleEstate Agent
Correspondence Address3 Clarkes Bourne Drive
Grays
Essex
RM17 8ET
Director NameRobert Leslie Adams
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleBuilder
Correspondence Address50 Ward Avenue
Grays
Essex
RM17 5RW
Secretary NameCaroline Savill
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleEstate Agent
Correspondence Address3 Clarkes Bourne Drive
Grays
Essex
RM17 8ET
Director NameSusan East
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(6 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 28 February 1999)
RoleEstate Agent
Correspondence Address56 Overcliff Road
Grays
Essex
RM17 6AJ
Secretary NameNicola Jane Wichmann
NationalityBritish
StatusResigned
Appointed02 January 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2002)
RoleBook Keeper
Correspondence AddressFlat 25 Wykehurst House
Chaucer Way
London
SW19 1UH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameDP Short & Co (Accountants) (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address14 The Durdans
Basildon
Essex
SS16 6DA
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFergusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,433
Current Liabilities£24,949

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 July 2006Dissolved (1 page)
10 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 December 2005Liquidators statement of receipts and payments (5 pages)
9 June 2005Liquidators statement of receipts and payments (5 pages)
9 June 2004Appointment of a voluntary liquidator (1 page)
9 June 2004Statement of affairs (6 pages)
9 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2004Registered office changed on 15/05/04 from: 22 upminster road south rainham essex RM13 9YX (1 page)
14 May 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
8 August 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
24 July 2002New secretary appointed;new director appointed (2 pages)
24 July 2002Secretary resigned (1 page)
30 August 2001Total exemption small company accounts made up to 31 January 2000 (7 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 December 2000Secretary resigned (1 page)
21 February 2000Return made up to 14/01/00; full list of members (6 pages)
21 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
23 March 1999Director resigned (1 page)
23 March 1999Return made up to 14/01/99; full list of members (5 pages)
23 March 1999New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998Secretary resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998New secretary appointed (2 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New secretary appointed (2 pages)
14 January 1998Incorporation (17 pages)