Company NameEastglobe Properties Limited
DirectorsHugh Stephen Frost and Thomas Burke
Company StatusDissolved
Company Number02267660
CategoryPrivate Limited Company
Incorporation Date14 June 1988(35 years, 9 months ago)

Business Activity

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

Directors

Director NameHugh Stephen Frost
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(3 years after company formation)
Appointment Duration32 years, 9 months
RoleEstate Agent
Correspondence AddressThe Old Chapel House Acrefield Park
Liverpool
Merseyside
L25 6JX
Secretary NameMargery Amy Stirling
NationalityBritish
StatusCurrent
Appointed14 June 1991(3 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address14 Hatfield Road
Ainsdale
Merseyside
PR8 2PE
Director NameMr Thomas Burke
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(6 years after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Rudston Road
Childwall
Liverpool
Merseyside
L16 4PQ

Location

Registered Address75 Mosley Street
Manchester
Lancashire
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

10 August 2000Dissolved (1 page)
10 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 1999Liquidators statement of receipts and payments (5 pages)
21 June 1999Liquidators statement of receipts and payments (5 pages)
9 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 1998Statement of affairs (4 pages)
9 September 1998Appointment of a voluntary liquidator (2 pages)
18 August 1998Registered office changed on 18/08/98 from: c/o guest and company 91 princess street manchester M1 4HT (1 page)
8 July 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Accounts for a small company made up to 30 September 1996 (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1996Return made up to 14/06/96; no change of members (5 pages)
7 May 1996Accounts for a small company made up to 30 September 1995 (3 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
21 July 1995Return made up to 14/06/95; full list of members (8 pages)
15 June 1995Accounts for a small company made up to 30 September 1994 (4 pages)
21 March 1995Particulars of mortgage/charge (8 pages)