Company NameEastgate Financial Management Limited
Company StatusDissolved
Company Number02332240
CategoryPrivate Limited Company
Incorporation Date3 January 1989(35 years, 4 months ago)
Dissolution Date21 October 2022 (1 year, 6 months ago)
Previous NameAlferovs And Irving Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 66220Activities of insurance agents and brokers
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr John David Irving
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1991(2 years, 1 month after company formation)
Appointment Duration31 years, 8 months (closed 21 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address683-693 Wilmslow Road
Manchester
M20 6RE
Secretary NameMs Patricia June Langmead
NationalityBritish
StatusClosed
Appointed31 March 1996(7 years, 2 months after company formation)
Appointment Duration26 years, 6 months (closed 21 October 2022)
RoleCompany Director
Correspondence Address683-693 Wilmslow Road
Manchester
M20 6RE
Director NameMr Igors Alferovs
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Clarence Road
Malvern
Worcestershire
WR14 3EQ
Secretary NameMr Igors Alferovs
NationalityBritish
StatusResigned
Appointed19 February 1991(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Clarence Road
Malvern
Worcestershire
WR14 3EQ

Contact

Telephone01242 633700
Telephone regionCheltenham

Location

Registered Address683-693 Wilmslow Road
Manchester
M20 6RE
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

1000 at £1Mr John David Irving
100.00%
Ordinary

Financials

Year2014
Net Worth£27,903
Cash£38,676
Current Liabilities£10,773

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

21 October 2022Final Gazette dissolved following liquidation (1 page)
21 July 2022Return of final meeting in a members' voluntary winding up (22 pages)
11 February 2022Liquidators' statement of receipts and payments to 8 December 2021 (21 pages)
19 December 2020Declaration of solvency (5 pages)
19 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-09
(1 page)
19 December 2020Appointment of a voluntary liquidator (3 pages)
19 December 2020Registered office address changed from Flat 1 8 Lansdown Terrace Malvern Road Cheltenham GL50 2JT England to 683-693 Wilmslow Road Manchester M20 6RE on 19 December 2020 (2 pages)
30 November 2020Total exemption full accounts made up to 31 October 2020 (6 pages)
12 November 2020Registered office address changed from Flat 2 Flat 1 8 Lansdown Terrace Malvern Road Cheltenham Gloucestershire GL50 2JT England to Flat 1 8 Lansdown Terrace Malvern Road Cheltenham GL50 2JT on 12 November 2020 (1 page)
12 November 2020Previous accounting period shortened from 31 December 2020 to 31 October 2020 (1 page)
17 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
29 April 2019Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to Flat 2 Flat 1 8 Lansdown Terrace Malvern Road Cheltenham Gloucestershire GL50 2JT on 29 April 2019 (1 page)
21 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
14 February 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
14 February 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
29 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
29 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(3 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(3 pages)
10 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(3 pages)
10 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(3 pages)
9 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(3 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(3 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
4 February 2010Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL52 3SH on 4 February 2010 (1 page)
4 February 2010Director's details changed for Mr John David Irving on 10 November 2009 (2 pages)
4 February 2010Secretary's details changed for Patricia June Langmead on 10 November 2009 (1 page)
4 February 2010Director's details changed for Mr John David Irving on 10 November 2009 (2 pages)
4 February 2010Secretary's details changed for Patricia June Langmead on 10 November 2009 (1 page)
4 February 2010Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL52 3SH on 4 February 2010 (1 page)
4 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
4 February 2010Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL52 3SH on 4 February 2010 (1 page)
4 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
12 August 2009Registered office changed on 12/08/2009 from kendrick hall kendrick street stroud gloucestershire GL5 1AA (1 page)
12 August 2009Registered office changed on 12/08/2009 from kendrick hall kendrick street stroud gloucestershire GL5 1AA (1 page)
25 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
25 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 February 2009Return made up to 24/01/09; full list of members (3 pages)
6 February 2009Return made up to 24/01/09; full list of members (3 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
2 August 2007Full accounts made up to 31 December 2006 (13 pages)
2 August 2007Full accounts made up to 31 December 2006 (13 pages)
5 February 2007Return made up to 24/01/07; full list of members (2 pages)
5 February 2007Return made up to 24/01/07; full list of members (2 pages)
17 August 2006Amended full accounts made up to 31 December 2005 (9 pages)
17 August 2006Amended full accounts made up to 31 December 2005 (9 pages)
10 March 2006Return made up to 24/01/06; full list of members (6 pages)
10 March 2006Return made up to 24/01/06; full list of members (6 pages)
9 March 2006Full accounts made up to 31 December 2005 (9 pages)
9 March 2006Full accounts made up to 31 December 2005 (9 pages)
25 February 2005Return made up to 24/01/05; full list of members (6 pages)
25 February 2005Return made up to 24/01/05; full list of members (6 pages)
24 February 2005Full accounts made up to 31 December 2004 (9 pages)
24 February 2005Full accounts made up to 31 December 2004 (9 pages)
23 February 2004Full accounts made up to 31 December 2003 (9 pages)
23 February 2004Full accounts made up to 31 December 2003 (9 pages)
30 January 2004Return made up to 24/01/04; full list of members (6 pages)
30 January 2004Return made up to 24/01/04; full list of members (6 pages)
30 June 2003Full accounts made up to 31 December 2002 (9 pages)
30 June 2003Full accounts made up to 31 December 2002 (9 pages)
26 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2002Full accounts made up to 31 December 2001 (10 pages)
26 July 2002Full accounts made up to 31 December 2001 (10 pages)
13 February 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(6 pages)
13 February 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(6 pages)
13 April 2001Return made up to 19/02/01; full list of members (6 pages)
13 April 2001Return made up to 19/02/01; full list of members (6 pages)
9 February 2001Full accounts made up to 31 December 2000 (12 pages)
9 February 2001Full accounts made up to 31 December 2000 (12 pages)
13 April 2000Full accounts made up to 31 December 1999 (12 pages)
13 April 2000Full accounts made up to 31 December 1999 (12 pages)
15 March 2000Return made up to 19/02/00; full list of members (6 pages)
15 March 2000Return made up to 19/02/00; full list of members (6 pages)
22 February 1999Full accounts made up to 31 December 1998 (10 pages)
22 February 1999Full accounts made up to 31 December 1998 (10 pages)
12 February 1999Return made up to 19/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 February 1999Return made up to 19/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 1998Return made up to 19/02/98; no change of members (4 pages)
26 February 1998Full accounts made up to 31 December 1997 (8 pages)
26 February 1998Full accounts made up to 31 December 1997 (8 pages)
26 February 1998Return made up to 19/02/98; no change of members (4 pages)
19 March 1997Full accounts made up to 31 December 1996 (10 pages)
19 March 1997Full accounts made up to 31 December 1996 (10 pages)
5 March 1997New secretary appointed (2 pages)
5 March 1997New secretary appointed (2 pages)
5 March 1997Return made up to 19/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 March 1997Return made up to 19/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 March 1997Secretary resigned;director resigned (1 page)
5 March 1997Secretary resigned;director resigned (1 page)
1 July 1996Company name changed alferovs and irving LIMITED\certificate issued on 01/07/96 (2 pages)
1 July 1996Company name changed alferovs and irving LIMITED\certificate issued on 01/07/96 (2 pages)
30 April 1996Full accounts made up to 31 December 1995 (10 pages)
30 April 1996Full accounts made up to 31 December 1995 (10 pages)
21 February 1996Return made up to 19/02/96; full list of members (6 pages)
21 February 1996Return made up to 19/02/96; full list of members (6 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
3 January 1989Incorporation (12 pages)
3 January 1989Incorporation (12 pages)