Company NameEast House Sales Limited
Company StatusDissolved
Company Number04945346
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameWindermere Developments (Lancashire) Limited

Business Activity

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

Directors

Director NameMr Nigel George Hill
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Dene Oaklands Park
Grasscroft
Oldham
Lancashire
OL4 4JY
Secretary NameMrs Pamela Hill
NationalityBritish
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Dene
Oaklands Park, Grasscroft
Oldham
Lancashire
OL4 4JY
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressUnit E115a Warmco Industrial
Park Manchester Road
Mossley
Lancashire
OL5 9AY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£54,570
Cash£6,460
Current Liabilities£352,585

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
24 September 2008Application for striking-off (1 page)
18 January 2008Return made up to 28/10/07; no change of members
  • 363(287) ‐ Registered office changed on 18/01/08
(6 pages)
29 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 November 2006Return made up to 28/10/06; full list of members (6 pages)
18 May 2006Ad 31/08/05--------- £ si 75000@1 (2 pages)
18 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2006Nc inc already adjusted 31/08/05 (1 page)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 April 2006Return made up to 28/10/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 March 2005Return made up to 28/10/04; full list of members (6 pages)
18 January 2005Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
4 August 2004Particulars of mortgage/charge (4 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Ad 28/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 November 2003Registered office changed on 17/11/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
17 November 2003New secretary appointed (2 pages)
17 November 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Director resigned (1 page)