Company NameEaster Developments (North West) Limited
Company StatusDissolved
Company Number05124414
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)
Previous NamePrecis (2432) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Nicola Louise Lenthall
StatusClosed
Appointed18 February 2011(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 26 November 2013)
RoleCompany Director
Correspondence Address18 Buckingham Gate
London
SW1E 6LB
Director NameMr Nigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 26 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Buckingham Gate
London
SW1E 6LB
Director NameMark Adrian Braithwaite
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 05 June 2009)
RoleChartered Surveyor
Correspondence AddressThe Glen
Sandy Lane
Cranage
Cheshire
CW4 8HN
Director NameMr Peter Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(3 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 05 February 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSeymour House
High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales
Secretary NameMr Stephen Donald Corner
NationalityBritish
StatusResigned
Appointed02 September 2004(3 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Mayfield Avenue
Orpington
Kent
BR6 0AJ
Director NameMr Michael Alexander Forster
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18 Buckingham Gate
London
SW1E 6LB
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Buckingham Gate
London
SW1E 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
1 August 2013Application to strike the company off the register (3 pages)
1 August 2013Application to strike the company off the register (3 pages)
1 July 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 10,000
(3 pages)
1 July 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 10,000
(3 pages)
5 February 2013Termination of appointment of Peter Taylor as a director (1 page)
5 February 2013Termination of appointment of Peter Taylor as a director on 5 February 2013 (1 page)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (9 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (9 pages)
12 June 2012Termination of appointment of Michael Alexander Forster as a director on 21 March 2012 (1 page)
12 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
12 June 2012Termination of appointment of Michael Forster as a director (1 page)
12 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
7 December 2011Full accounts made up to 31 March 2011 (14 pages)
7 December 2011Full accounts made up to 31 March 2011 (14 pages)
28 June 2011Appointment of Mr Nigel Howard Pope as a director (2 pages)
28 June 2011Appointment of Mr Nigel Howard Pope as a director (2 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
23 February 2011Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page)
23 February 2011Termination of appointment of Stephen Corner as a secretary (1 page)
23 February 2011Termination of appointment of Stephen Corner as a secretary (1 page)
23 February 2011Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page)
30 November 2010Full accounts made up to 31 March 2010 (14 pages)
30 November 2010Full accounts made up to 31 March 2010 (14 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 29/07/2010
(4 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 29/07/2010
(4 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 2 (32 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 2 (32 pages)
26 July 2010Appointment of Mr Michael Alexander Forster as a director (2 pages)
26 July 2010Appointment of Mr Michael Alexander Forster as a director (2 pages)
14 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
16 June 2009Appointment Terminated Director mark braithwaite (1 page)
16 June 2009Appointment terminated director mark braithwaite (1 page)
13 May 2009Return made up to 11/05/09; full list of members (4 pages)
13 May 2009Return made up to 11/05/09; full list of members (4 pages)
17 December 2008Full accounts made up to 31 March 2008 (14 pages)
17 December 2008Full accounts made up to 31 March 2008 (14 pages)
3 July 2008Registered office changed on 03/07/2008 from 4 grosvenor place london SW1X 7EG (1 page)
3 July 2008Registered office changed on 03/07/2008 from 4 grosvenor place london SW1X 7EG (1 page)
6 June 2008Return made up to 11/05/08; full list of members (4 pages)
6 June 2008Return made up to 11/05/08; full list of members (4 pages)
7 November 2007Full accounts made up to 31 March 2007 (14 pages)
7 November 2007Full accounts made up to 31 March 2007 (14 pages)
23 May 2007Return made up to 11/05/07; full list of members (2 pages)
23 May 2007Return made up to 11/05/07; full list of members (2 pages)
7 March 2007Particulars of mortgage/charge (5 pages)
7 March 2007Particulars of mortgage/charge (5 pages)
1 February 2007Full accounts made up to 31 March 2006 (14 pages)
1 February 2007Full accounts made up to 31 March 2006 (14 pages)
24 May 2006Return made up to 11/05/06; full list of members (7 pages)
24 May 2006Return made up to 11/05/06; full list of members (7 pages)
20 October 2005Full accounts made up to 31 March 2005 (14 pages)
20 October 2005Full accounts made up to 31 March 2005 (14 pages)
1 June 2005Return made up to 11/05/05; full list of members (7 pages)
1 June 2005Return made up to 11/05/05; full list of members (7 pages)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 October 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
19 October 2004Ad 02/09/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 October 2004Nc inc already adjusted 02/09/04 (2 pages)
19 October 2004Registered office changed on 19/10/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
17 September 2004Director resigned (1 page)
17 September 2004New secretary appointed (2 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (7 pages)
17 September 2004New director appointed (4 pages)
17 September 2004New director appointed (7 pages)
17 September 2004New director appointed (4 pages)
17 September 2004New secretary appointed (2 pages)
9 September 2004Company name changed precis (2432) LIMITED\certificate issued on 09/09/04 (2 pages)
9 September 2004Company name changed precis (2432) LIMITED\certificate issued on 09/09/04 (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Secretary resigned (1 page)
11 May 2004Incorporation (17 pages)