Company NameEastondale Ltd
Company StatusDissolved
Company Number03268990
CategoryPrivate Limited Company
Incorporation Date25 October 1996(27 years, 6 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRobert William Burlington
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1996(1 week, 4 days after company formation)
Appointment Duration20 years, 5 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Place Chestnut Hill
Keswick
Cumbria
CA12 4LT
Secretary NamePhilip James Chong
NationalityBritish
StatusClosed
Appointed01 October 1999(2 years, 11 months after company formation)
Appointment Duration17 years, 6 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Battersea Road
Stockport
Cheshire
SK4 3EB
Secretary NameSimon Richard Shenkman
NationalityBritish
StatusResigned
Appointed05 November 1996(1 week, 4 days after company formation)
Appointment Duration2 years (resigned 17 November 1998)
RoleAccountant
Correspondence Address87 Arnfield Road
Withington
Manchester
M20 4AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 3 Battersea Road
Stockport
Cheshire
SK4 3EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

52 at £1Philip Chong
80.00%
Ordinary
13 at £1R. Burlington
20.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
28 January 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 65
(3 pages)
28 January 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 65
(3 pages)
28 January 2016Micro company accounts made up to 30 April 2015 (1 page)
28 January 2016Micro company accounts made up to 30 April 2015 (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2015Micro company accounts made up to 30 April 2014 (1 page)
13 January 2015Micro company accounts made up to 30 April 2014 (1 page)
12 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 65
(3 pages)
12 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 65
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 65
(3 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 65
(3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
24 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
1 December 2010Secretary's details changed for Philip James Chong on 1 December 2010 (1 page)
1 December 2010Registered office address changed from De Mottram Barn, Woodend Farm Greendale Lane, Mottram St. Andrew, Macclesfield Cheshire SK10 4AY on 1 December 2010 (1 page)
1 December 2010Secretary's details changed for Philip James Chong on 1 December 2010 (1 page)
1 December 2010Registered office address changed from De Mottram Barn, Woodend Farm Greendale Lane, Mottram St. Andrew, Macclesfield Cheshire SK10 4AY on 1 December 2010 (1 page)
1 December 2010Secretary's details changed for Philip James Chong on 1 December 2010 (1 page)
1 December 2010Registered office address changed from De Mottram Barn, Woodend Farm Greendale Lane, Mottram St. Andrew, Macclesfield Cheshire SK10 4AY on 1 December 2010 (1 page)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
6 November 2009Director's details changed for Robert William Burlington on 25 October 2009 (2 pages)
6 November 2009Director's details changed for Robert William Burlington on 25 October 2009 (2 pages)
6 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
1 June 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
27 May 2009Return made up to 25/10/08; full list of members (3 pages)
27 May 2009Return made up to 25/10/08; full list of members (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
12 March 2008Return made up to 25/10/07; full list of members (3 pages)
12 March 2008Return made up to 25/10/07; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
7 March 2007Amended accounts made up to 30 April 2005 (3 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
7 March 2007Amended accounts made up to 30 April 2005 (3 pages)
24 November 2006Return made up to 25/10/06; full list of members (2 pages)
24 November 2006Return made up to 25/10/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
3 March 2006Amended accounts made up to 30 April 2004 (3 pages)
3 March 2006Amended accounts made up to 30 April 2004 (3 pages)
18 November 2005Return made up to 25/10/05; full list of members (2 pages)
18 November 2005Return made up to 25/10/05; full list of members (2 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
9 November 2004Return made up to 25/10/04; full list of members (6 pages)
9 November 2004Return made up to 25/10/04; full list of members (6 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
5 January 2004Return made up to 25/10/03; full list of members (6 pages)
5 January 2004Return made up to 25/10/03; full list of members (6 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
20 November 2002Return made up to 25/10/02; full list of members (6 pages)
20 November 2002Return made up to 25/10/02; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
27 November 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
27 November 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 November 2001Return made up to 25/10/01; full list of members (6 pages)
14 November 2001Return made up to 25/10/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
18 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
9 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 2000Accounting reference date extended from 31/10/99 to 30/04/00 (1 page)
24 July 2000Accounting reference date extended from 31/10/99 to 30/04/00 (1 page)
9 June 2000Registered office changed on 09/06/00 from: 1 hardy avenue chorlton,manchester lancashire M21 9ER (1 page)
9 June 2000Registered office changed on 09/06/00 from: 1 hardy avenue chorlton,manchester lancashire M21 9ER (1 page)
9 November 1999Return made up to 25/10/99; full list of members (7 pages)
9 November 1999Return made up to 25/10/99; full list of members (7 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (3 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (3 pages)
8 July 1999Registered office changed on 08/07/99 from: 79 arnfield road withington manchester M20 4AG (1 page)
8 July 1999Registered office changed on 08/07/99 from: 79 arnfield road withington manchester M20 4AG (1 page)
4 January 1999Return made up to 25/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1999Return made up to 25/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1998Accounts for a small company made up to 31 October 1997 (3 pages)
9 July 1998Accounts for a small company made up to 31 October 1997 (3 pages)
21 January 1998Return made up to 25/10/97; full list of members (6 pages)
21 January 1998Return made up to 25/10/97; full list of members (6 pages)
30 October 1997Registered office changed on 30/10/97 from: 39 leicester road 1ST floor suite salford M7 4AS (1 page)
30 October 1997Ad 03/10/97--------- £ si 8@8=64 £ ic 1/65 (2 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997Ad 03/10/97--------- £ si 8@8=64 £ ic 1/65 (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997Registered office changed on 30/10/97 from: 39 leicester road 1ST floor suite salford M7 4AS (1 page)
25 November 1996Secretary resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Secretary resigned (1 page)
25 October 1996Incorporation (9 pages)
25 October 1996Incorporation (9 pages)