Company NameEastline Services Limited
Company StatusDissolved
Company Number05128039
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn William Lock
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(same day as company formation)
RoleConstruction Engineer
Country of ResidenceUnited Kingdom
Correspondence Address56 Bentley Corner Ongar Road
Brentwood
Essex
CM15 9SB
Secretary NameJohn William Lock
NationalityBritish
StatusClosed
Appointed14 May 2004(same day as company formation)
RoleConstruction Engineer
Country of ResidenceUnited Kingdom
Correspondence Address56 Bentley Corner Ongar Road
Brentwood
Essex
CM15 9SB
Director NameAdam Lock
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address56 Bentley Corner
Ongar Road
Brentwood
Essex
CM15 9SB
Director NameKim Ann Lock
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(2 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 July 2012)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4 Thaxted Bold
Woodland Avenue
Brentwood
Essex
CM13 1DD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1b The Svt Building
Holloway Road
Heybridge Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1John William Lock
50.00%
Ordinary
1 at £1Kim Ann Lock
50.00%
Ordinary

Financials

Year2014
Net Worth£20,210
Cash£5,115
Current Liabilities£1,361

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
3 June 2015Application to strike the company off the register (3 pages)
3 June 2015Application to strike the company off the register (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 July 2012Termination of appointment of Kim Lock as a director (1 page)
23 July 2012Termination of appointment of Kim Lock as a director (1 page)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 May 2010Director's details changed for Kim Ann Lock on 14 May 2010 (2 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for John William Lock on 14 May 2010 (2 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for John William Lock on 14 May 2010 (2 pages)
18 May 2010Director's details changed for Kim Ann Lock on 14 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 May 2007Return made up to 14/05/07; full list of members (3 pages)
17 May 2007Return made up to 14/05/07; full list of members (3 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
17 May 2006Return made up to 14/05/06; full list of members (7 pages)
17 May 2006Return made up to 14/05/06; full list of members (7 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 July 2005Return made up to 14/05/05; full list of members (8 pages)
15 July 2005Return made up to 14/05/05; full list of members (8 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
4 June 2004New secretary appointed;new director appointed (2 pages)
4 June 2004Registered office changed on 04/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 June 2004New secretary appointed;new director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Registered office changed on 04/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 June 2004New director appointed (2 pages)
14 May 2004Incorporation (16 pages)
14 May 2004Incorporation (16 pages)