About

Registered Number: 02904002
Date of Incorporation: 02/03/1994 (30 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 3 months ago)
Registered Address: Redhouse Barn St. Pauls Road South, Walton Highway, Wisbech, Cambridgeshire, PE14 7DD

 

Founded in 1994, Eastern Salvage Services Ltd are based in Wisbech. This organisation has only one director listed at Companies House. Currently we aren't aware of the number of employees at the Eastern Salvage Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Carol 27 August 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 26 October 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 04 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2016
AD04 - Change of location of company records to the registered office 03 March 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 03 March 2015
AD01 - Change of registered office address 03 March 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 29 November 2013
AP01 - Appointment of director 27 August 2013
TM01 - Termination of appointment of director 22 August 2013
TM02 - Termination of appointment of secretary 22 August 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 12 December 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 04 March 2012
AR01 - Annual Return 02 March 2012
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 07 January 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 17 April 2009
363a - Annual Return 14 March 2008
AA - Annual Accounts 18 January 2008
AA - Annual Accounts 21 April 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 20 March 2006
363a - Annual Return 02 March 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 02 March 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 23 March 2003
363s - Annual Return 13 March 2002
AA - Annual Accounts 30 January 2002
288b - Notice of resignation of directors or secretaries 15 November 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 26 June 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 19 March 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 15 April 1998
363s - Annual Return 17 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1997
363s - Annual Return 11 March 1997
225 - Change of Accounting Reference Date 11 March 1997
AA - Annual Accounts 10 November 1996
363s - Annual Return 01 March 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 22 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1994
288 - N/A 10 March 1994
NEWINC - New incorporation documents 02 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.