Company NameEastons Limited
Company StatusDissolved
Company Number04097299
CategoryPrivate Limited Company
Incorporation Date26 October 2000(23 years, 6 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Patrick Bell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(1 year, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 19 January 2016)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Leewood Way
Effingham
Surrey
KT24 5JN
Secretary NameEastons Group Limited (Corporation)
StatusClosed
Appointed08 February 2008(7 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 19 January 2016)
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameVincent Easton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleEstate Agent
Correspondence Address10 Tumblewood Road
Banstead
Surrey
SM7 1DX
Secretary NameSonia Easton
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Tumblewood Road
Banstead
Surrey
SM7 1DX
Secretary NameDr William John Bell
NationalityBritish
StatusResigned
Appointed21 December 2001(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 08 February 2008)
RoleRetired
Correspondence Address12 Kingsdown Road
Epsom
Surrey
KT17 3PU
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Eastons Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2019Bona Vacantia disclaimer (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Application to strike the company off the register (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
22 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
16 November 2009Secretary's details changed for Eastons Group Limited on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for David Patrick Bell on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
16 November 2009Secretary's details changed for Eastons Group Limited on 1 October 2009 (2 pages)
16 November 2009Director's details changed for David Patrick Bell on 1 October 2009 (2 pages)
16 November 2009Director's details changed for David Patrick Bell on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Eastons Group Limited on 1 October 2009 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
13 October 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
31 October 2008Return made up to 26/10/08; full list of members (3 pages)
31 October 2008Return made up to 26/10/08; full list of members (3 pages)
22 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
22 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
31 October 2007Return made up to 26/10/07; full list of members (2 pages)
31 October 2007Return made up to 26/10/07; full list of members (2 pages)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 November 2006Return made up to 26/10/06; full list of members (2 pages)
14 November 2006Return made up to 26/10/06; full list of members (2 pages)
21 March 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
21 March 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
15 December 2005Return made up to 26/10/05; full list of members (2 pages)
15 December 2005Return made up to 26/10/05; full list of members (2 pages)
16 November 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
16 November 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
18 May 2005Registered office changed on 18/05/05 from: 5 the square bagshot surrey GU19 5AX (1 page)
18 May 2005Registered office changed on 18/05/05 from: 5 the square bagshot surrey GU19 5AX (1 page)
2 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
2 December 2004Return made up to 26/10/04; full list of members (6 pages)
2 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
2 December 2004Return made up to 26/10/04; full list of members (6 pages)
10 November 2003Return made up to 26/10/03; full list of members (6 pages)
10 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
10 November 2003Return made up to 26/10/03; full list of members (6 pages)
10 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
5 December 2002Return made up to 26/10/02; full list of members
  • 363(287) ‐ Registered office changed on 05/12/02
(6 pages)
5 December 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
5 December 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
5 December 2002Return made up to 26/10/02; full list of members
  • 363(287) ‐ Registered office changed on 05/12/02
(6 pages)
25 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
25 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Registered office changed on 15/01/02 from: 59 alsford close lightwater surrey GU18 5LF (1 page)
15 January 2002Ad 21/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002Registered office changed on 15/01/02 from: 59 alsford close lightwater surrey GU18 5LF (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002Ad 21/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002New director appointed (2 pages)
21 November 2001Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
(6 pages)
21 November 2001Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
(6 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Secretary resigned (1 page)
21 November 2000Registered office changed on 21/11/00 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
21 November 2000Director resigned (1 page)
21 November 2000New secretary appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000Registered office changed on 21/11/00 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
21 November 2000New secretary appointed (2 pages)
26 October 2000Incorporation (10 pages)
26 October 2000Incorporation (10 pages)