Company NameEastride Limited
DirectorGeoffrey Ralph Torkington
Company StatusDissolved
Company Number02804554
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameGeoffrey Ralph Torkington
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(3 days after company formation)
Appointment Duration31 years
RoleMotor Dealer
Correspondence Address80 Kildare Street
Farnworth
Bolton
Lancashire
BL4 9NX
Secretary NameMrs Irene Darby
NationalityBritish
StatusCurrent
Appointed01 April 1993(3 days after company formation)
Appointment Duration31 years
RoleCar Rental Supervisor
Country of ResidenceEngland
Correspondence Address9 Chelwood Close
Springfield Heights
Bolton
Lancashire
BL1 7LN
Director NameMrs Irene Darby
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(3 days after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 1998)
RoleCar Rental Supervisor
Country of ResidenceEngland
Correspondence Address9 Chelwood Close
Springfield Heights
Bolton
Lancashire
BL1 7LN
Director NameHoward James Torkington
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(3 days after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 1998)
RoleCar Rental Operator
Correspondence Address7 Spindle Croft
Farnworth
Bolton
Lancashire
BL4 9AN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGruber Levinson Franks
Peter House
Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

24 January 2007Dissolved (1 page)
10 April 2001Completion of winding up (1 page)
10 April 2001Dissolution deferment (1 page)
26 May 2000Order of court to wind up (2 pages)
27 April 1999Accounts for a small company made up to 30 September 1997 (9 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
12 November 1998Return made up to 29/03/98; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
31 May 1997Return made up to 29/03/97; full list of members (6 pages)
4 May 1997Accounts for a small company made up to 30 September 1995 (5 pages)
23 April 1996Return made up to 29/03/96; no change of members (4 pages)
5 June 1995Return made up to 29/03/95; no change of members (4 pages)