Company NameEastwell Management Limited
Company StatusDissolved
Company Number01981823
CategoryPrivate Limited Company
Incorporation Date23 January 1986(38 years, 3 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

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

Directors

Director NameMr Brian Roe
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(5 years, 5 months after company formation)
Appointment Duration31 years, 2 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1349-1353 London Road
Leigh On Sea
Essex
SS9 2AB
Director NameMrs Pamela Joy Roe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(5 years, 5 months after company formation)
Appointment Duration31 years, 2 months (closed 06 September 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1349-1353 London Road
Leigh On Sea
Essex
SS9 2AB
Secretary NameMrs Pamela Joy Roe
NationalityBritish
StatusClosed
Appointed28 June 1991(5 years, 5 months after company formation)
Appointment Duration31 years, 2 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1349-1353 London Road
Leigh On Sea
Essex
SS9 2AB

Location

Registered Address1349-1353 London Road
Leigh On Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Mrs Pamela Joy Roe
50.00%
Ordinary
25 at £1Executors Of Darren John Roe
25.00%
Ordinary
25 at £1Lisa Jane Clay
25.00%
Ordinary

Financials

Year2014
Net Worth£58,443
Cash£578
Current Liabilities£4,215

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

9 February 1988Delivered on: 19 February 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property k/as flat no 8 garden court, nathan close, cranham, essex, title no egl 178064 together with all buildings & fixtures. By way of assignment the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

6 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
21 June 2022First Gazette notice for voluntary strike-off (1 page)
9 June 2022Application to strike the company off the register (3 pages)
8 June 2022Previous accounting period extended from 31 March 2022 to 31 May 2022 (1 page)
29 June 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
15 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
11 June 2018Secretary's details changed for Mrs Pamela Joy Roe on 11 June 2018 (1 page)
11 June 2018Director's details changed for Mrs Pamela Joy Roe on 11 June 2018 (2 pages)
11 June 2018Director's details changed for Mr Brian Roe on 11 June 2018 (2 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 July 2017Notification of Pamela Joy Roe as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Pamela Joy Roe as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
30 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 August 2013Director's details changed for Mrs Pamela Joy Roe on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Mrs Pamela Joy Roe on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Mr Brian Roe on 2 August 2013 (2 pages)
2 August 2013Secretary's details changed for Mrs Pamela Joy Roe on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Mr Brian Roe on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Mr Brian Roe on 2 August 2013 (2 pages)
2 August 2013Secretary's details changed for Mrs Pamela Joy Roe on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Mrs Pamela Joy Roe on 2 August 2013 (2 pages)
2 August 2013Secretary's details changed for Mrs Pamela Joy Roe on 2 August 2013 (2 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 July 2010Director's details changed for Mrs Pamela Joy Roe on 1 July 2010 (2 pages)
15 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mrs Pamela Joy Roe on 1 July 2010 (2 pages)
15 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mr Brian Roe on 1 July 2010 (2 pages)
15 July 2010Director's details changed for Mrs Pamela Joy Roe on 1 July 2010 (2 pages)
15 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mr Brian Roe on 1 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Brian Roe on 1 July 2010 (2 pages)
11 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
11 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 July 2009Return made up to 01/07/09; full list of members (4 pages)
16 July 2009Return made up to 01/07/09; full list of members (4 pages)
24 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
24 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
11 July 2008Return made up to 01/07/08; full list of members (4 pages)
11 July 2008Return made up to 01/07/08; full list of members (4 pages)
20 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
20 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
16 July 2007Return made up to 01/07/07; full list of members (3 pages)
16 July 2007Return made up to 01/07/07; full list of members (3 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
31 July 2006Return made up to 01/07/06; full list of members (3 pages)
31 July 2006Return made up to 01/07/06; full list of members (3 pages)
17 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
17 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 July 2005Return made up to 01/07/05; full list of members (3 pages)
7 July 2005Return made up to 01/07/05; full list of members (3 pages)
24 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
24 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 June 2004Return made up to 01/07/04; full list of members (7 pages)
30 June 2004Return made up to 01/07/04; full list of members (7 pages)
21 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
21 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
12 August 2003Return made up to 01/07/03; full list of members (7 pages)
12 August 2003Return made up to 01/07/03; full list of members (7 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
8 August 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
18 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
22 September 2000Full accounts made up to 31 March 2000 (8 pages)
22 September 2000Full accounts made up to 31 March 2000 (8 pages)
15 September 2000Return made up to 01/07/00; full list of members (6 pages)
15 September 2000Return made up to 01/07/00; full list of members (6 pages)
6 October 1999Full accounts made up to 31 March 1999 (10 pages)
6 October 1999Full accounts made up to 31 March 1999 (10 pages)
22 July 1999Return made up to 01/07/99; full list of members (6 pages)
22 July 1999Return made up to 01/07/99; full list of members (6 pages)
1 December 1998Registered office changed on 01/12/98 from: aton house 149 leigh road leigh on sea essex SS9 1JF (1 page)
1 December 1998Registered office changed on 01/12/98 from: aton house 149 leigh road leigh on sea essex SS9 1JF (1 page)
30 September 1998Full accounts made up to 31 March 1998 (10 pages)
30 September 1998Full accounts made up to 31 March 1998 (10 pages)
24 July 1998Return made up to 01/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 July 1998Return made up to 01/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 April 1998Full accounts made up to 31 March 1997 (10 pages)
7 April 1998Full accounts made up to 31 March 1997 (10 pages)
14 August 1997Return made up to 01/07/97; full list of members (6 pages)
14 August 1997Return made up to 01/07/97; full list of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
6 August 1996Return made up to 01/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 August 1996Return made up to 01/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1996Full accounts made up to 31 March 1995 (10 pages)
25 February 1996Full accounts made up to 31 March 1995 (10 pages)
7 July 1995Return made up to 01/07/95; no change of members (4 pages)
7 July 1995Return made up to 01/07/95; no change of members (4 pages)