Company NameEasterndirect Limited
Company StatusDissolved
Company Number02948582
CategoryPrivate Limited Company
Incorporation Date14 July 1994(29 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMelanie Jane Bethell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 9 months
RoleRetailer
Correspondence Address42 London Road South
Poynton
Stockport
Cheshire
SK12 1LF
Director NameMr Timothy Edward Clapham
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 9 months
RoleManufacturers Agent
Correspondence AddressLittle Chapter
Wincle
Macclesfield
Cheshire
SK11 0QH
Director NameJohn Terence Lord Wood
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 9 months
RoleBusiness Consultant
Correspondence Address108 King Street
Knutsford
Cheshire
WA16 6HQ
Secretary NameMelanie Jane Bethell
NationalityBritish
StatusCurrent
Appointed26 July 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 9 months
RoleRetailer
Correspondence Address42 London Road South
Poynton
Stockport
Cheshire
SK12 1LF
Director NameDavid James Woods
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1994(3 weeks, 6 days after company formation)
Appointment Duration29 years, 8 months
RoleLegal Executive
Correspondence Address33 Trafford Road
Alderley Edge
Cheshire
SK9 7HL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

24 May 1999Dissolved (1 page)
24 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 1999Liquidators statement of receipts and payments (5 pages)
14 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 1998Appointment of a voluntary liquidator (1 page)
14 January 1998Statement of affairs (10 pages)
23 December 1997Registered office changed on 23/12/97 from: 2 minshull street high legh cheshire WA16 6NG (1 page)
18 April 1997Full accounts made up to 31 October 1996 (11 pages)
6 December 1996Registered office changed on 06/12/96 from: 6 rozel square st johns gardens manchester M3 4FJ (1 page)
28 October 1996Return made up to 14/07/96; no change of members (4 pages)
4 March 1996Full accounts made up to 31 October 1995 (10 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
31 July 1995Return made up to 14/07/95; full list of members (6 pages)