Company NameEastwood Enterprises Limited
Company StatusDissolved
Company Number05897751
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 8 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NameB & E Eastwood Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Bryn Eastwood
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2006(2 days after company formation)
Appointment Duration6 years, 10 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Keats Avenue
Norden
Rochdale
Lancashire
OL12 7PZ
Director NameElaine Elizabeth Eastwood
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2006(2 days after company formation)
Appointment Duration6 years, 10 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Keats Avenue
Norden
Rochdale
Lancashire
OL12 7PZ
Secretary NameElaine Elizabeth Eastwood
NationalityBritish
StatusClosed
Appointed09 August 2006(2 days after company formation)
Appointment Duration6 years, 10 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Keats Avenue
Norden
Rochdale
Lancashire
OL12 7PZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressNelson Mill, Gaskell Street
Bolton
Lancashire
BL1 2QE
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

50 at £1Bryn William Eastwood
50.00%
Ordinary
50 at £1Elaine Elizabeth Eastwood
50.00%
Ordinary

Financials

Year2014
Net Worth£792
Current Liabilities£12,258

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
21 December 2011Voluntary strike-off action has been suspended (1 page)
21 December 2011Voluntary strike-off action has been suspended (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
21 January 2011Voluntary strike-off action has been suspended (1 page)
21 January 2011Voluntary strike-off action has been suspended (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
2 December 2010Application to strike the company off the register (3 pages)
2 December 2010Application to strike the company off the register (3 pages)
16 August 2010Director's details changed for Bryn Eastwood on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Bryn Eastwood on 1 January 2010 (2 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 100
(5 pages)
16 August 2010Director's details changed for Elaine Elizabeth Eastwood on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Elaine Elizabeth Eastwood on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Elaine Elizabeth Eastwood on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Bryn Eastwood on 1 January 2010 (2 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 100
(5 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 100
(5 pages)
22 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 August 2009Return made up to 07/08/09; full list of members (4 pages)
10 August 2009Return made up to 07/08/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2008Return made up to 07/08/08; full list of members (4 pages)
27 August 2008Return made up to 07/08/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 November 2007Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
13 November 2007Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
8 August 2007Return made up to 07/08/07; full list of members (2 pages)
8 August 2007Return made up to 07/08/07; full list of members (2 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
13 September 2006New secretary appointed;new director appointed (2 pages)
13 September 2006New secretary appointed;new director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
24 August 2006Ad 09/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2006Ad 09/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2006Company name changed b & e eastwood LTD\certificate issued on 15/08/06 (2 pages)
15 August 2006Company name changed b & e eastwood LTD\certificate issued on 15/08/06 (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Secretary resigned (1 page)
7 August 2006Incorporation (9 pages)
7 August 2006Incorporation (9 pages)