Eastrea Whittlesey
Peterborough
Cambridgeshire
PE7 2AY
Secretary Name | Alan James Reader |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2001(1 day after company formation) |
Appointment Duration | 20 years, 4 months (closed 28 January 2022) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 79 Mayfield Road Eastrea Whittlesey Peterborough Cambridgeshire PE7 2AY |
Director Name | Mr Michael Prenton Drew |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2003(1 year, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 28 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Preston Farm Upottery Honiton Devon EX14 9PF |
Director Name | Johannes Kasper Van Eijk |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Netherlands |
Correspondence Address | Emmaweg 76 Kortenhoef 1241lj Holland |
Director Name | Robert Michiel Cortlever |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 June 2006(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 2007) |
Role | Manager |
Correspondence Address | -01 Landmark Tower 173 Chin Swee Road Singapore 196878 Foreign |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Website | cofra.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01293 871637 |
Telephone region | Crawley |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Michael Drew 50.00% Ordinary |
---|---|
2 at £1 | Rosamunde Drew 50.00% Ordinary |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2021 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
14 July 2021 | Appointment of a voluntary liquidator (3 pages) |
14 July 2021 | Removal of liquidator by court order (11 pages) |
13 January 2021 | Liquidators' statement of receipts and payments to 15 November 2020 (17 pages) |
20 December 2019 | Liquidators' statement of receipts and payments to 15 November 2019 (23 pages) |
8 January 2019 | Resolutions
|
11 December 2018 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 11 December 2018 (2 pages) |
7 December 2018 | Appointment of a voluntary liquidator (3 pages) |
7 December 2018 | Statement of affairs (9 pages) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 September 2015 | Director's details changed for Mr Michael Prenton Drew on 2 August 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Michael Prenton Drew on 2 August 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Michael Prenton Drew on 2 August 2015 (2 pages) |
3 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 1 October 2012 (1 page) |
25 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
3 August 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
24 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page) |
23 January 2008 | £ ic 10/4 13/12/07 £ sr 6@1=6 (2 pages) |
23 January 2008 | £ ic 10/4 13/12/07 £ sr 6@1=6 (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
8 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
12 September 2006 | Return made up to 02/08/06; full list of members (3 pages) |
12 September 2006 | Return made up to 02/08/06; full list of members (3 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
11 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
11 August 2005 | Location of register of members (1 page) |
11 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
11 August 2005 | Location of register of members (1 page) |
10 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 August 2004 | Return made up to 02/08/04; full list of members
|
12 August 2004 | Return made up to 02/08/04; full list of members
|
28 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
17 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
3 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 August 2003 | Ad 27/07/03--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: carlton house high street higham ferrers northamptonshire NN10 8BW (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Ad 27/07/03--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: carlton house high street higham ferrers northamptonshire NN10 8BW (1 page) |
29 August 2003 | New director appointed (2 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
24 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
31 October 2001 | Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page) |
31 October 2001 | Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | Incorporation (15 pages) |
14 September 2001 | Incorporation (15 pages) |