Company NameEastwood Project Management Limited
Company StatusDissolved
Company Number03714931
CategoryPrivate Limited Company
Incorporation Date17 February 1999(25 years, 2 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNicholas Sydney Dutton Hill
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(same day as company formation)
RoleChartered Surveyor
Correspondence Address41 Kent House
Devonshire Street Chiswick
London
W4 2JS
Secretary NameMr Gary Jesson
NationalityBritish
StatusClosed
Appointed27 June 2003(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 24 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Virginia Close
Luton
Bedfordshire
LU2 7LX
Secretary NameMrs Karen Anne Hill
NationalityBritish
StatusResigned
Appointed17 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHelsthorpe Farm
Crafton
Leighton Buzzard
Bedfordshire
LU7 0QL
Secretary NameKathryn Louise Hutchins
NationalityBritish
StatusResigned
Appointed01 June 2001(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 June 2003)
RoleCompany Director
Correspondence Address53 Waterdell
Leighton Buzzard
Bedfordshire
LU7 3PH
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed17 February 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address48 Charles Street
Mayfair
London
W1J 5EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£23,504
Net Worth£7,637
Cash£396
Current Liabilities£3,476

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
29 March 2004Application for striking-off (1 page)
14 August 2003Registered office changed on 14/08/03 from: helsthorpe farm crafton leighton buzzard bedfordshire LU7 0QL (1 page)
4 July 2003New secretary appointed (1 page)
4 July 2003Secretary resigned (1 page)
27 February 2003Return made up to 17/02/03; full list of members (6 pages)
4 October 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
15 February 2002Return made up to 17/02/02; full list of members (6 pages)
24 October 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
22 February 2001Return made up to 17/02/01; full list of members (6 pages)
4 October 2000Full accounts made up to 30 June 2000 (7 pages)
17 January 2000Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999New director appointed (3 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999Director resigned (1 page)
17 February 1999Incorporation (13 pages)