Company NameEaster Developments (Middlesbrough) Limited
Company StatusDissolved
Company Number05907118
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Dissolution Date17 April 2014 (10 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSeymour House
High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales
Secretary NameMrs Nicola Louise Lenthall
StatusClosed
Appointed18 February 2011(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 17 April 2014)
RoleCompany Director
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Nigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 17 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameRussell John Taylor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address123 Church Road
Gateshead
Tyne And Wear
NE9 5XE
Secretary NameMr Stephen Donald Corner
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Mayfield Avenue
Orpington
Kent
BR6 0AJ

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Easter Developments North LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit£96,612
Net Worth£73,760
Cash£1,464
Current Liabilities£245,002

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 April 2014Final Gazette dissolved following liquidation (1 page)
17 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2014Final Gazette dissolved following liquidation (1 page)
17 January 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
17 January 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
8 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
8 October 2013Court order insolvency:replacement liquidator (9 pages)
8 October 2013Court order insolvency:replacement liquidator (9 pages)
8 October 2013Appointment of a voluntary liquidator (1 page)
8 October 2013Appointment of a voluntary liquidator (1 page)
8 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
15 February 2013Statement of affairs with form 4.19 (5 pages)
15 February 2013Statement of affairs with form 4.19 (5 pages)
1 February 2013Appointment of a voluntary liquidator (1 page)
1 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-01-22
(1 page)
1 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2013Appointment of a voluntary liquidator (1 page)
21 December 2012Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 21 December 2012 (1 page)
21 December 2012Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 21 December 2012 (1 page)
7 September 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 100
(4 pages)
7 September 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 100
(4 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)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 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)
30 November 2010Full accounts made up to 31 March 2010 (13 pages)
30 November 2010Full accounts made up to 31 March 2010 (13 pages)
3 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 29/07/2010
(4 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 29/07/2010
(4 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 5 (32 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 5 (32 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)
8 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2010Termination of appointment of Russell Taylor as a director (1 page)
4 January 2010Termination of appointment of Russell Taylor as a director (1 page)
20 August 2009Return made up to 15/08/09; full list of members (3 pages)
20 August 2009Director's Change of Particulars / russell taylor / 22/07/2009 / HouseName/Number was: , now: 123; Street was: 2 camp terrace, now: church road; Post Town was: north shields, now: gateshead; Region was: , now: tyne and wear; Post Code was: NE29 0NE, now: NE9 5XE; Country was: , now: united kingdom (1 page)
20 August 2009Director's change of particulars / russell taylor / 22/07/2009 (1 page)
20 August 2009Return made up to 15/08/09; full list of members (3 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 September 2008Return made up to 15/08/08; full list of members (3 pages)
3 September 2008Return made up to 15/08/08; full list of members (3 pages)
2 July 2008Registered office changed on 02/07/2008 from 4 grosvenor place london SW1X 7EG (1 page)
2 July 2008Registered office changed on 02/07/2008 from 4 grosvenor place london SW1X 7EG (1 page)
28 November 2007Particulars of mortgage/charge (5 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (5 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Full accounts made up to 31 March 2007 (13 pages)
7 November 2007Full accounts made up to 31 March 2007 (13 pages)
17 August 2007Return made up to 15/08/07; full list of members (2 pages)
17 August 2007Return made up to 15/08/07; full list of members (2 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
4 October 2006Ad 31/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
4 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
4 October 2006Ad 31/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2006Incorporation (17 pages)
15 August 2006Incorporation (17 pages)