UKBizDB.co.uk

EASTFIELD NO 25 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eastfield No 25 Limited. The company was founded 38 years ago and was given the registration number 01923368. The firm's registered office is in PETERBOROUGH. You can find them at 2 Axon, Commerce Road, Peterborough, Cambridgeshire. This company's SIC code is 2952 - Manufacture machines for mining, quarry etc..

Company Information

Name:EASTFIELD NO 25 LIMITED
Company Number:01923368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 June 1985
End of financial year:31 December 2008
Jurisdiction:England - Wales
Industry Codes:
  • 2952 - Manufacture machines for mining, quarry etc.

Office Address & Contact

Registered Address:2 Axon, Commerce Road, Peterborough, Cambridgeshire, PE2 6LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Clay Lane, Castor, Peterborough, PE5 7AT

Secretary31 August 2006Active
45 Farleigh Fields, Orton Wistow, Peterborough, PE2 6YB

Director31 August 2006Active
36 Redbridge, Werrington, Peterborough, PE4 5DP

Director01 November 2007Active
9 Greenside Close, Fishburn, Stockton On Tees, TS21 4HD

Secretary-Active
Moorlands Uppertown, Wolsingham, Bishop Auckland, DL13 3ES

Secretary08 December 1997Active
High Bank Cottage, Finghall Leyburn, Wensleydale,

Director-Active
Ravensthorpe Manor, Boltby, Thirsk, YO7 2DX

Director-Active
Thimbleby Hall, Thimbleby, Northallerton, DL6 3PY

Director-Active
Rodborough Fort, Rodborough, Stroud,

Director01 August 1994Active
21 Hillbank Grove, Harrogate, HG1 4AE

Director06 January 1995Active
1 Hunters Ride, Appleton Wiske, Northallerton, DL6 2BD

Director-Active
9 Greenside Close, Fishburn, Stockton On Tees, TS21 4HD

Director29 October 2001Active
10 Brancepeth Chare, Oakerside Park, Peterlee, SR8 1LU

Director04 January 1993Active
4828 Forrest Trail, Decatur, U S A, 62521

Director26 January 1996Active
Bakketop, King James Road, Knaresborough, HG5 8EB

Director-Active
46 Osprey Close, Esh Winning, Durham, DH7 9JP

Director04 January 1993Active
53 Beechfield Rise, Coxhoe, Durham, DH6 4SB

Director-Active
1 Barnes Road, Darlington, DL3 9BH

Director-Active
Abbey View, 42 South Street, Durham, DH1 4QP

Director26 January 1996Active
Garbutts Ghill Thornton Hill, Husthwaite, York, YO6 3PZ

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2016-02-16Restoration

Restoration order of court.

Download
2014-02-18Gazette

Gazette dissolved compulsary.

Download
2013-11-05Gazette

Gazette notice compulsary.

Download
2012-08-01Restoration

Restoration order of court.

Download
2011-06-25Gazette

Gazette dissolved liquidation.

Download
2011-03-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2011-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-01-12Address

Change registered office address company with date old address.

Download
2009-12-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2009-12-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2009-05-29Annual return

Legacy.

Download
2009-05-15Mortgage

Legacy.

Download
2009-05-15Mortgage

Legacy.

Download
2009-05-15Mortgage

Legacy.

Download
2009-05-15Mortgage

Legacy.

Download
2009-05-15Mortgage

Legacy.

Download
2009-05-15Mortgage

Legacy.

Download
2009-05-15Mortgage

Legacy.

Download
2009-04-08Incorporation

Memorandum articles.

Download
2009-04-02Change of name

Certificate change of name company.

Download
2009-02-07Accounts

Accounts with accounts type dormant.

Download
2008-10-13Accounts

Accounts with accounts type dormant.

Download
2008-06-17Annual return

Legacy.

Download
2007-11-12Officers

Legacy.

Download
2007-11-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.