Company NameAdam Eastwood & Sons Limited
Company StatusDissolved
Company Number00286134
CategoryPrivate Limited Company
Incorporation Date24 March 1934(90 years, 1 month ago)
Dissolution Date26 September 2023 (6 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Charles Geoffrey Dawson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1991(56 years, 10 months after company formation)
Appointment Duration32 years, 8 months (closed 26 September 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Alexandra Avenue
Mansfield
Nottinghamshire
NG18 5AD
Secretary NameMr David William Marriott
NationalityBritish
StatusClosed
Appointed24 January 1991(56 years, 10 months after company formation)
Appointment Duration32 years, 8 months (closed 26 September 2023)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence Address90 Kingsley Avenue
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 8JG
Director NameMr David William Marriott
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1992(58 years, 3 months after company formation)
Appointment Duration31 years, 3 months (closed 26 September 2023)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence Address90 Kingsley Avenue
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 8JG
Director NameMrs Diana Mary Cottingham
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(56 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 1992)
RoleCompany Director
Correspondence AddressYewfield Holton-Le-Moor
Lincoln
Lincolnshire
Director NameSir John Bealby Eastwood
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(56 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 1992)
RoleCompany Director
Correspondence AddressHexgreave Hall
Farnsfield
Notts
NG22 8LS
Director NameValerie Anne Hardingham
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(56 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address20 Normanton Close
Edwinstowe
Mansfield
Nottinghamshire
NG21 9PF
Director NameMrs Constance Brenda Mudford
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(56 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 1992)
RoleCompany Director
Correspondence AddressBroadlands High Oakham Hill
Mansfield
Nottinghamshire
NG18 5AH
Director NameMr Gordon Grenville Raymond
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(56 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address25 Kingsley Avenue
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 8JG
Director NameMr Colin Gillatt
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(58 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 06 November 2010)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address11 Peregrine Court
Gateford
Worksop
Notts
S81 8TR
Director NameMr Adrian Tranter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(58 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 January 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Riverside Way
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 8JB
Director NamePeter Michie Spencer
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(67 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 July 2009)
RoleRetired
Correspondence AddressAlni
Norton Lane
Cuckney
Nottinghamshire
NG20 9JR
Director NameChristopher Stubbs
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(72 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2008)
RoleSurveyor
Correspondence Address8 Kennet Paddock
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 9RJ

Contact

Websitewww.adameastwood.co.uk

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£243,158
Cash£41,741
Current Liabilities£93,594

Accounts

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

Filing History

17 March 2017Restoration by order of the court (3 pages)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved following liquidation (1 page)
19 January 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages)
11 June 2015Court order insolvency:court order - replacement of liquidator (29 pages)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Appointment of a voluntary liquidator (1 page)
15 January 2015Liquidators' statement of receipts and payments to 12 November 2014 (19 pages)
15 January 2015Liquidators statement of receipts and payments to 12 November 2014 (19 pages)
15 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2013Appointment of a voluntary liquidator (1 page)
15 November 2013Statement of affairs with form 4.19 (6 pages)
23 October 2013Registered office address changed from Po Box 9803 Handley Arcade Leeming Street Mansfield NG18 9FT on 23 October 2013 (1 page)
23 November 2012Annual return made up to 17 November 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 129,190.75
(5 pages)
6 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
12 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
28 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
12 November 2010Termination of appointment of Colin Gillatt as a director (2 pages)
4 November 2010Accounts for a small company made up to 31 March 2010 (8 pages)
8 April 2010Full accounts made up to 31 March 2009 (22 pages)
11 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Mr Colin Gillatt on 31 December 2009 (2 pages)
31 December 2009Director's details changed for David William Marriott on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Charles Geoffrey Dawson on 31 December 2009 (2 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 August 2009Registered office changed on 11/08/2009 from burns lane, warsop, notts NG20 0QG (1 page)
28 July 2009Appointment terminated director peter spencer (1 page)
30 January 2009Full accounts made up to 31 March 2008 (22 pages)
27 November 2008Return made up to 17/11/08; full list of members (5 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 June 2008Full accounts made up to 31 March 2007 (24 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
17 December 2007Return made up to 17/11/07; full list of members (3 pages)
4 June 2007Full accounts made up to 31 March 2006 (25 pages)
22 January 2007Return made up to 17/11/06; full list of members (3 pages)
19 April 2006New director appointed (2 pages)
6 February 2006Full accounts made up to 31 March 2005 (23 pages)
17 November 2005Return made up to 17/11/05; full list of members (3 pages)
4 February 2005Full accounts made up to 31 March 2004 (23 pages)
26 November 2004Return made up to 19/11/04; full list of members (9 pages)
11 March 2004Memorandum and Articles of Association (10 pages)
2 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 December 2003Full accounts made up to 31 March 2003 (21 pages)
16 December 2003Return made up to 08/12/03; full list of members (9 pages)
30 December 2002Return made up to 19/12/02; full list of members (9 pages)
30 October 2002Full accounts made up to 31 March 2002 (22 pages)
4 February 2002Full accounts made up to 31 March 2001 (20 pages)
2 January 2002Return made up to 21/12/01; full list of members (8 pages)
4 November 2001New director appointed (2 pages)
12 March 2001Full accounts made up to 31 March 2000 (18 pages)
2 February 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 1999Full accounts made up to 31 March 1999 (20 pages)
17 June 1999Full accounts made up to 31 March 1998 (19 pages)
18 May 1999Director's particulars changed (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
31 January 1999Return made up to 03/01/99; full list of members (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (18 pages)
3 February 1998Return made up to 03/01/98; no change of members (6 pages)
23 January 1997Return made up to 03/01/97; no change of members (6 pages)
20 December 1996Full accounts made up to 31 March 1996 (14 pages)
2 February 1996Full accounts made up to 31 March 1995 (14 pages)
31 January 1996Return made up to 03/01/96; full list of members (8 pages)
24 March 1934Certificate of incorporation (1 page)