Company NameEaster Developments (Rainham) Limited
Company StatusDissolved
Company Number05302944
CategoryPrivate Limited Company
Incorporation Date2 December 2004(19 years, 4 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NamesEaster Properties (Tyne Tunnel) Limited and Easter Developments (Sedgefield) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Nicola Louise Lenthall
StatusClosed
Appointed18 February 2011(6 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 18 April 2017)
RoleCompany Director
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Nigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(6 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 18 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Peter Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSeymour House
High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales
Director NameRussell John Taylor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(same day as company formation)
RoleChartered Surveyor
Correspondence Address2 Camp Terrace
North Shields
NE29 0NE
Secretary NameMr Stephen Donald Corner
NationalityBritish
StatusResigned
Appointed02 December 2004(same day as company formation)
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
Appointed10 June 2009(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Ongar Road
Fulham
London
SW6 1SJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2011
Turnover£3,810,000
Gross Profit£286,544
Net Worth£109,352
Cash£288
Current Liabilities£146,036

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due21 March 2013 (overdue)
Accounts CategoryFull
Accounts Year End14 March

Filing History

18 April 2017Final Gazette dissolved following liquidation (1 page)
18 April 2017Final Gazette dissolved following liquidation (1 page)
18 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
18 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
2 June 2016Liquidators' statement of receipts and payments to 22 April 2016 (5 pages)
2 June 2016Liquidators' statement of receipts and payments to 22 April 2016 (5 pages)
5 June 2015Liquidators' statement of receipts and payments to 22 April 2015 (4 pages)
5 June 2015Liquidators' statement of receipts and payments to 22 April 2015 (4 pages)
5 June 2015Liquidators statement of receipts and payments to 22 April 2015 (4 pages)
12 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages)
16 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (4 pages)
16 May 2014Liquidators statement of receipts and payments to 22 April 2014 (4 pages)
16 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (4 pages)
16 May 2013Appointment of a voluntary liquidator (1 page)
16 May 2013Declaration of solvency (3 pages)
16 May 2013Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB England on 16 May 2013 (2 pages)
16 May 2013Appointment of a voluntary liquidator (1 page)
16 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 May 2013Declaration of solvency (3 pages)
16 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 May 2013Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB England on 16 May 2013 (2 pages)
2 May 2013Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 2 May 2013 (1 page)
5 February 2013Termination of appointment of Peter Taylor as a director (1 page)
5 February 2013Termination of appointment of Peter Taylor as a director (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 14 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 14 March 2012 (1 page)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2012-12-05
  • GBP 100
(4 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2012-12-05
  • GBP 100
(4 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2012-12-05
  • GBP 100
(4 pages)
21 March 2012Termination of appointment of Michael Forster as a director (1 page)
21 March 2012Termination of appointment of Michael Forster as a director (1 page)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
7 December 2011Full accounts made up to 31 March 2011 (13 pages)
7 December 2011Full accounts made up to 31 March 2011 (13 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 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)
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)
8 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
30 November 2010Full accounts made up to 31 March 2010 (13 pages)
30 November 2010Full accounts made up to 31 March 2010 (13 pages)
9 February 2010Appointment of a director (2 pages)
9 February 2010Appointment of a director (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
15 June 2009Appointment terminated director russell taylor (1 page)
15 June 2009Director appointed michael alexander forster (3 pages)
15 June 2009Appointment terminated director russell taylor (1 page)
15 June 2009Director appointed michael alexander forster (3 pages)
6 June 2009Company name changed easter developments (sedgefield) LIMITED\certificate issued on 08/06/09 (2 pages)
6 June 2009Company name changed easter developments (sedgefield) LIMITED\certificate issued on 08/06/09 (2 pages)
17 December 2008Return made up to 02/12/08; full list of members (3 pages)
17 December 2008Return made up to 02/12/08; full list of members (3 pages)
17 December 2008Full accounts made up to 31 March 2008 (13 pages)
17 December 2008Full accounts made up to 31 March 2008 (13 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 December 2007Return made up to 02/12/07; full list of members (2 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Return made up to 02/12/07; full list of members (2 pages)
6 December 2007Director's particulars changed (1 page)
7 November 2007Full accounts made up to 31 March 2007 (13 pages)
7 November 2007Full accounts made up to 31 March 2007 (13 pages)
11 December 2006Return made up to 02/12/06; full list of members (2 pages)
11 December 2006Return made up to 02/12/06; full list of members (2 pages)
7 November 2006Company name changed easter properties (tyne tunnel) LIMITED\certificate issued on 07/11/06 (2 pages)
7 November 2006Company name changed easter properties (tyne tunnel) LIMITED\certificate issued on 07/11/06 (2 pages)
9 October 2006Full accounts made up to 31 March 2006 (14 pages)
9 October 2006Full accounts made up to 31 March 2006 (14 pages)
19 December 2005Return made up to 02/12/05; full list of members (7 pages)
19 December 2005Return made up to 02/12/05; full list of members (7 pages)
26 January 2005Ad 14/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2005Ad 14/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
19 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
2 December 2004Incorporation (17 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004Incorporation (17 pages)