Company NameCewall Limited
Company StatusDissolved
Company Number04519313
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)
Dissolution Date21 February 2015 (9 years, 2 months ago)
Previous NameEastrop Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Savage
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lyde Close
Oakley
Basingstoke
Hampshire
RG23 7AW
Secretary NameMary Savage
NationalityBritish
StatusClosed
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Chesterfield Road
Basingstoke
Hampshire
RG21 3BG
Director NameShorthouse & Martin Ltd (Corporation)
Date of BirthFebruary 1992 (Born 32 years ago)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address62-64 New Road
Basingstoke
Hampshire
RG21 7PW
Secretary NameShorthouse & Martin Formations Ltd (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address62-64 New Road
Basingstoke
Hampshire
RG21 7PW

Location

Registered AddressGladstone House
77 79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at 1Martin Savage
50.00%
Ordinary
50 at 1Ms Mary Savage
50.00%
Ordinary

Financials

Year2014
Net Worth£1,546
Cash£5,994
Current Liabilities£158,339

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 February 2015Final Gazette dissolved following liquidation (1 page)
21 February 2015Final Gazette dissolved following liquidation (1 page)
21 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
21 November 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
7 July 2014Liquidators' statement of receipts and payments to 29 April 2014 (11 pages)
7 July 2014Liquidators statement of receipts and payments to 29 April 2014 (11 pages)
7 July 2014Liquidators' statement of receipts and payments to 29 April 2014 (11 pages)
9 July 2013Liquidators statement of receipts and payments to 29 April 2013 (11 pages)
9 July 2013Liquidators' statement of receipts and payments to 29 April 2013 (11 pages)
9 July 2013Liquidators' statement of receipts and payments to 29 April 2013 (11 pages)
4 July 2012Liquidators statement of receipts and payments to 29 April 2012 (12 pages)
4 July 2012Liquidators' statement of receipts and payments to 29 April 2012 (12 pages)
4 July 2012Liquidators' statement of receipts and payments to 29 April 2012 (12 pages)
8 June 2011Liquidators' statement of receipts and payments to 29 April 2011 (10 pages)
8 June 2011Liquidators statement of receipts and payments to 29 April 2011 (10 pages)
8 June 2011Liquidators' statement of receipts and payments to 29 April 2011 (10 pages)
3 August 2010Director's details changed for Mr Martin Savage on 3 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Martin Savage on 3 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Martin Savage on 3 August 2010 (2 pages)
13 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2010Appointment of a voluntary liquidator (1 page)
13 May 2010Appointment of a voluntary liquidator (1 page)
13 May 2010Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW on 13 May 2010 (1 page)
13 May 2010Statement of affairs with form 4.19 (9 pages)
13 May 2010Statement of affairs with form 4.19 (9 pages)
13 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2010Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW on 13 May 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
18 September 2009Return made up to 27/08/09; full list of members (3 pages)
18 September 2009Return made up to 27/08/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
13 January 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
28 August 2008Return made up to 27/08/08; full list of members (3 pages)
28 August 2008Return made up to 27/08/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
13 September 2007Return made up to 27/08/07; full list of members (2 pages)
13 September 2007Return made up to 27/08/07; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
19 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
14 September 2006Return made up to 27/08/06; full list of members (2 pages)
14 September 2006Return made up to 27/08/06; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
8 September 2005Return made up to 27/08/05; full list of members (2 pages)
8 September 2005Return made up to 27/08/05; full list of members (2 pages)
1 November 2004Accounting reference date extended from 31/08/04 to 28/02/05 (1 page)
1 November 2004Accounting reference date extended from 31/08/04 to 28/02/05 (1 page)
30 September 2004Return made up to 27/08/04; full list of members (6 pages)
30 September 2004Return made up to 27/08/04; full list of members (6 pages)
25 June 2004Ad 12/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 2004Ad 12/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
11 February 2004Company name changed eastrop LIMITED\certificate issued on 11/02/04 (2 pages)
11 February 2004Company name changed eastrop LIMITED\certificate issued on 11/02/04 (2 pages)
31 October 2003Return made up to 27/08/03; full list of members (6 pages)
31 October 2003Return made up to 27/08/03; full list of members (6 pages)
19 October 2003Accounts made up to 31 August 2003 (2 pages)
19 October 2003Accounts made up to 31 August 2003 (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
27 August 2002Incorporation (15 pages)
27 August 2002Incorporation (15 pages)