Company NameEastrop Limited
Company StatusDissolved
Company Number08301279
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Adam Kennedy
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2014(2 years after company formation)
Appointment Duration1 year, 3 months (closed 22 March 2016)
RoleBar Manager
Country of ResidenceEngland
Correspondence Address9-11 Bradshawgate
Bolton
BL1 1EL
Director NameMrs Alice Leyland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Director NameMr Rakesh Mukkera
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(10 months after company formation)
Appointment Duration3 days (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address366 Camp Street
Salford
M7 1ZN
Director NameMr Stefan Jaro
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(10 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Bradshawgate
Bolton
Lancashire
BL1 1DR
Director NameMr Gary Perkins
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(11 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bradshawgate
Bolton
Lancashire
BL1 1DR
Secretary NameMr Gary Perkins
StatusResigned
Appointed01 February 2014(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 01 February 2015)
RoleCompany Director
Correspondence Address9 Bradshawgate
Bolton
BL1 1EL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed21 November 2012(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered Address9 Bradshawgate
Bolton
BL1 1EL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Gary Perkins
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2015Compulsory strike-off action has been suspended (1 page)
9 September 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015Termination of appointment of Gary Perkins as a director on 1 February 2015 (1 page)
17 March 2015Termination of appointment of Gary Perkins as a director on 1 February 2015 (1 page)
17 March 2015Termination of appointment of Gary Perkins as a secretary on 1 February 2015 (1 page)
17 March 2015Termination of appointment of Gary Perkins as a secretary on 1 February 2015 (1 page)
17 March 2015Termination of appointment of Gary Perkins as a director on 1 February 2015 (1 page)
17 March 2015Termination of appointment of Gary Perkins as a secretary on 1 February 2015 (1 page)
10 February 2015Registered office address changed from 55 Bradshawgate Bolton Lancashire BL1 1DR to 9 Bradshawgate Bolton BL1 1EL on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 55 Bradshawgate Bolton Lancashire BL1 1DR to 9 Bradshawgate Bolton BL1 1EL on 10 February 2015 (1 page)
9 December 2014Appointment of Mr Adam Kennedy as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Adam Kennedy as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Adam Kennedy as a director on 8 December 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 October 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Termination of appointment of Stefan Jaro as a director (1 page)
4 February 2014Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 4 February 2014 (1 page)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Appointment of Mr Gary Perkins as a secretary (2 pages)
4 February 2014Termination of appointment of Stefan Jaro as a director (1 page)
4 February 2014Appointment of Mr Gary Perkins as a director (2 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 4 February 2014 (1 page)
4 February 2014Appointment of Mr Gary Perkins as a director (2 pages)
4 February 2014Appointment of Mr Gary Perkins as a secretary (2 pages)
27 September 2013Termination of appointment of Rakesh Mukkera as a director (1 page)
27 September 2013Termination of appointment of Rakesh Mukkera as a director (1 page)
27 September 2013Appointment of Mr Stefan Jaro as a director (2 pages)
27 September 2013Appointment of Mr Stefan Jaro as a director (2 pages)
24 September 2013Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
24 September 2013Appointment of Mr Rakesh Mukkera as a director (2 pages)
24 September 2013Termination of appointment of Alice Leyland as a director (1 page)
24 September 2013Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
24 September 2013Appointment of Mr Rakesh Mukkera as a director (2 pages)
24 September 2013Termination of appointment of Alice Leyland as a director (1 page)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)