About

Registered Number: 00600336
Date of Incorporation: 12/03/1958 (66 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O FRP ADVISORY LLP, Kings Orchard 1 Queen Street, Bristol, BS2 0HQ

 

Having been setup in 1958, Eastchurch Sunnymead Ltd have registered office in Bristol. There are 6 directors listed for this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Leslie N/A 04 April 2014 1
LEWIS, Norman Gerald, Dr 02 July 2009 04 April 2014 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Daphne Marion N/A 19 November 1997 1
LEWIS, Norman Gerald, Dr 23 December 2003 24 November 2004 1
MILLS, Brian Frederick Hartley 19 November 1997 05 May 1998 1
SHARROCK, Peter Richard 29 May 1998 28 October 2003 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 13 September 2018
AA - Annual Accounts 06 September 2018
AD01 - Change of registered office address 05 September 2018
RESOLUTIONS - N/A 30 August 2018
LIQ01 - N/A 30 August 2018
PSC07 - N/A 26 July 2018
PSC01 - N/A 26 July 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 08 September 2017
AA - Annual Accounts 06 November 2016
CS01 - N/A 21 October 2016
CH01 - Change of particulars for director 06 October 2016
AUD - Auditor's letter of resignation 30 September 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 09 October 2015
CERTNM - Change of name certificate 05 January 2015
CONNOT - N/A 05 January 2015
AA01 - Change of accounting reference date 07 November 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 15 July 2014
TM02 - Termination of appointment of secretary 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
AR01 - Annual Return 11 November 2013
CH01 - Change of particulars for director 11 November 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 19 July 2011
AD01 - Change of registered office address 17 February 2011
AD01 - Change of registered office address 14 February 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 17 October 2010
CH01 - Change of particulars for director 17 October 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 04 December 2009
AP01 - Appointment of director 04 December 2009
AD01 - Change of registered office address 12 November 2009
AA01 - Change of accounting reference date 07 October 2009
AA - Annual Accounts 01 August 2009
RESOLUTIONS - N/A 17 June 2009
MEM/ARTS - N/A 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 10 July 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 03 August 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 03 August 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 17 October 2002
AUD - Auditor's letter of resignation 31 July 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 21 March 2001
225 - Change of Accounting Reference Date 07 November 2000
363s - Annual Return 17 October 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 03 November 1998
288a - Notice of appointment of directors or secretaries 21 June 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
AA - Annual Accounts 03 February 1998
288b - Notice of resignation of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
363s - Annual Return 26 October 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 15 November 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 06 November 1995
AAMD - Amended Accounts 14 February 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 03 November 1994
287 - Change in situation or address of Registered Office 28 September 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 02 February 1993
363s - Annual Return 09 November 1992
AA - Annual Accounts 19 March 1992
363a - Annual Return 28 October 1991
363 - Annual Return 26 October 1990
AA - Annual Accounts 10 October 1990
AA - Annual Accounts 12 January 1990
288 - N/A 26 October 1989
363 - Annual Return 25 October 1989
AA - Annual Accounts 04 February 1989
363 - Annual Return 02 November 1988
363 - Annual Return 09 November 1987
AA - Annual Accounts 28 October 1987
AA - Annual Accounts 17 June 1987
363 - Annual Return 10 November 1986
NEWINC - New incorporation documents 12 March 1958

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.