Company NameEastminster Limited
Company StatusDissolved
Company Number05545968
CategoryPrivate Limited Company
Incorporation Date25 August 2005(18 years, 8 months ago)
Dissolution Date6 January 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTrevor William Hewitt
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2006(11 months after company formation)
Appointment Duration3 years, 5 months (closed 06 January 2010)
RoleCompany Director
Correspondence Address3 Van Gogh Drive
Spalding
Lincolnshire
PE11 3HU
Secretary NameTrevor William Hewitt
NationalityBritish
StatusClosed
Appointed24 July 2006(11 months after company formation)
Appointment Duration3 years, 5 months (closed 06 January 2010)
RoleCompany Director
Correspondence Address3 Van Gogh Drive
Spalding
Lincolnshire
PE11 3HU
Director NameMr William Hewitt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(11 months after company formation)
Appointment Duration3 years, 5 months (closed 06 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Van Gogh Drive
Spalding
Lincolnshire
PE11 3HU
Director NameJames William Catterall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(same day as company formation)
RolePyschometric Coach
Correspondence AddressWestways House
The Chase
Thaxted
Essex
CM6 2NE
Secretary NameMichael Peter Goodhall
NationalityBritish
StatusResigned
Appointed25 August 2005(same day as company formation)
RoleInd Financial Adviser
Correspondence Address16 Carradale Close
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9HF
Director NameMark Graham Billage
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(3 months after company formation)
Appointment Duration8 months (resigned 27 July 2006)
RoleIFA
Correspondence Address2 Hanley Close
Halesowen
West Midlands
B63 4DP
Director NameMichael Peter Goodhall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(5 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 24 July 2006)
RoleIFA
Correspondence Address16 Carradale Close
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9HF
Director NameBrendan Thomas Hughes
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 2007)
RoleCompany Director
Correspondence Address55 Haven Baulk Avenue
Littleover
Derby
Derbyshire
DE23 4BL
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2010Final Gazette dissolved following liquidation (1 page)
6 October 2009Completion of winding up (1 page)
6 October 2009Completion of winding up (1 page)
9 April 2008Order of court to wind up (1 page)
9 April 2008Order of court to wind up (1 page)
22 December 2007Return made up to 25/08/07; full list of members (7 pages)
22 December 2007Return made up to 25/08/07; full list of members (7 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
2 October 2006Return made up to 25/08/06; full list of members (7 pages)
2 October 2006Return made up to 25/08/06; full list of members (7 pages)
22 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 September 2006Accounts made up to 31 March 2006 (4 pages)
9 August 2006Secretary resigned;director resigned (1 page)
9 August 2006New secretary appointed;new director appointed (1 page)
9 August 2006Director resigned (1 page)
9 August 2006New secretary appointed;new director appointed (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Secretary resigned;director resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006Ad 06/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Ad 06/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2006New director appointed (2 pages)
8 March 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: 20 station road radyr cardiff CF15 8AA (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005Registered office changed on 20/09/05 from: 20 station road radyr cardiff CF15 8AA (1 page)
25 August 2005Incorporation (16 pages)
25 August 2005Incorporation (16 pages)