Established in 1985, Eastfield No 25 Ltd has its registered office in Peterborough in Cambridgeshire. The current directors of this organisation are listed as Simms, Leslie, Brown, John Bowes, Flexsenhar, Michael Arthur, Hall, Angela, Higgs, Michael John, Tough, Janet at Companies House. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, John Bowes | 01 August 1994 | 18 December 1995 | 1 |
FLEXSENHAR, Michael Arthur | 26 January 1996 | 02 March 1998 | 1 |
HALL, Angela | N/A | 18 December 1995 | 1 |
HIGGS, Michael John | N/A | 26 January 1996 | 1 |
TOUGH, Janet | N/A | 18 December 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMMS, Leslie | 08 December 1997 | 12 October 1998 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 16 February 2016 | |
GAZ2 - Second notification of strike-off action in London Gazette | 18 February 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 November 2013 | |
AC92 - N/A | 01 August 2012 | |
GAZ2 - Second notification of strike-off action in London Gazette | 25 June 2011 | |
4.71 - Return of final meeting in members' voluntary winding-up | 25 March 2011 | |
4.68 - Liquidator's statement of receipts and payments | 25 January 2011 | |
AD01 - Change of registered office address | 12 January 2010 | |
4.70 - N/A | 22 December 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 December 2009 | |
363a - Annual Return | 29 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2009 | |
MEM/ARTS - N/A | 08 April 2009 | |
CERTNM - Change of name certificate | 02 April 2009 | |
AA - Annual Accounts | 07 February 2009 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 17 June 2008 | |
288a - Notice of appointment of directors or secretaries | 12 November 2007 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 31 May 2007 | |
353 - Register of members | 31 May 2007 | |
AA - Annual Accounts | 21 September 2006 | |
288a - Notice of appointment of directors or secretaries | 14 September 2006 | |
288a - Notice of appointment of directors or secretaries | 14 September 2006 | |
288b - Notice of resignation of directors or secretaries | 14 September 2006 | |
363s - Annual Return | 29 June 2006 | |
363s - Annual Return | 02 June 2005 | |
AA - Annual Accounts | 12 May 2005 | |
363s - Annual Return | 14 July 2004 | |
AA - Annual Accounts | 13 May 2004 | |
363s - Annual Return | 11 June 2003 | |
AUD - Auditor's letter of resignation | 13 May 2003 | |
AA - Annual Accounts | 02 May 2003 | |
AA - Annual Accounts | 17 October 2002 | |
363s - Annual Return | 04 July 2002 | |
AA - Annual Accounts | 09 January 2002 | |
288a - Notice of appointment of directors or secretaries | 07 November 2001 | |
363s - Annual Return | 20 July 2001 | |
AA - Annual Accounts | 29 September 2000 | |
363s - Annual Return | 18 July 2000 | |
AA - Annual Accounts | 15 October 1999 | |
363s - Annual Return | 22 July 1999 | |
288b - Notice of resignation of directors or secretaries | 24 December 1998 | |
363s - Annual Return | 21 December 1998 | |
288b - Notice of resignation of directors or secretaries | 30 November 1998 | |
AA - Annual Accounts | 28 October 1998 | |
AUD - Auditor's letter of resignation | 26 August 1998 | |
288a - Notice of appointment of directors or secretaries | 07 January 1998 | |
AA - Annual Accounts | 28 November 1997 | |
AA - Annual Accounts | 10 September 1997 | |
363s - Annual Return | 11 June 1997 | |
363s - Annual Return | 03 March 1997 | |
225 - Change of Accounting Reference Date | 04 December 1996 | |
225 - Change of Accounting Reference Date | 08 August 1996 | |
AA - Annual Accounts | 27 February 1996 | |
288 - N/A | 27 February 1996 | |
RESOLUTIONS - N/A | 21 February 1996 | |
288 - N/A | 21 February 1996 | |
288 - N/A | 21 February 1996 | |
288 - N/A | 19 February 1996 | |
288 - N/A | 19 February 1996 | |
288 - N/A | 19 February 1996 | |
288 - N/A | 19 February 1996 | |
CERTNM - Change of name certificate | 14 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 1996 | |
288 - N/A | 09 January 1996 | |
288 - N/A | 21 December 1995 | |
288 - N/A | 21 December 1995 | |
363s - Annual Return | 28 July 1995 | |
AA - Annual Accounts | 30 January 1995 | |
288 - N/A | 24 January 1995 | |
288 - N/A | 16 November 1994 | |
395 - Particulars of a mortgage or charge | 01 November 1994 | |
288 - N/A | 01 September 1994 | |
AA - Annual Accounts | 02 August 1994 | |
288 - N/A | 28 July 1994 | |
363s - Annual Return | 30 June 1994 | |
288 - N/A | 10 January 1994 | |
363s - Annual Return | 02 September 1993 | |
288 - N/A | 28 July 1993 | |
288 - N/A | 28 July 1993 | |
288 - N/A | 27 May 1993 | |
AA - Annual Accounts | 04 February 1993 | |
288 - N/A | 15 January 1993 | |
288 - N/A | 15 January 1993 | |
395 - Particulars of a mortgage or charge | 10 November 1992 | |
363s - Annual Return | 17 July 1992 | |
RESOLUTIONS - N/A | 06 April 1992 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 April 1992 | |
RESOLUTIONS - N/A | 06 April 1992 | |
MEM/ARTS - N/A | 06 April 1992 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 24 March 1992 | |
288 - N/A | 29 October 1991 | |
AA - Annual Accounts | 14 October 1991 | |
288 - N/A | 10 October 1991 | |
363b - Annual Return | 10 October 1991 | |
395 - Particulars of a mortgage or charge | 22 February 1991 | |
RESOLUTIONS - N/A | 17 February 1991 | |
RESOLUTIONS - N/A | 17 February 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 1991 | |
123 - Notice of increase in nominal capital | 17 February 1991 | |
AA - Annual Accounts | 31 January 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 1991 | |
288 - N/A | 12 November 1990 | |
288 - N/A | 07 November 1990 | |
363 - Annual Return | 11 October 1990 | |
395 - Particulars of a mortgage or charge | 12 September 1990 | |
288 - N/A | 24 January 1990 | |
288 - N/A | 24 January 1990 | |
RESOLUTIONS - N/A | 21 January 1990 | |
288 - N/A | 30 November 1989 | |
288 - N/A | 30 November 1989 | |
RESOLUTIONS - N/A | 21 August 1989 | |
MEM/ARTS - N/A | 21 August 1989 | |
395 - Particulars of a mortgage or charge | 19 August 1989 | |
288 - N/A | 01 August 1989 | |
AA - Annual Accounts | 28 July 1989 | |
363 - Annual Return | 28 July 1989 | |
288 - N/A | 11 July 1989 | |
RESOLUTIONS - N/A | 05 December 1988 | |
288 - N/A | 11 August 1988 | |
AA - Annual Accounts | 22 April 1988 | |
363 - Annual Return | 22 April 1988 | |
288 - N/A | 28 January 1988 | |
288 - N/A | 11 January 1988 | |
288 - N/A | 01 June 1987 | |
395 - Particulars of a mortgage or charge | 16 April 1987 | |
AA - Annual Accounts | 06 February 1987 | |
363 - Annual Return | 02 February 1987 | |
395 - Particulars of a mortgage or charge | 15 December 1986 | |
288 - N/A | 11 December 1986 | |
395 - Particulars of a mortgage or charge | 08 December 1986 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 November 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 1986 | |
288 - N/A | 06 November 1986 | |
288 - N/A | 24 September 1986 | |
288 - N/A | 15 September 1986 | |
288 - N/A | 23 July 1986 | |
GAZ(U) - N/A | 30 June 1986 | |
47 - N/A | 09 May 1986 | |
47 - N/A | 09 May 1986 | |
288 - N/A | 07 May 1986 | |
NEWINC - New incorporation documents | 18 June 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 24 October 1994 | Fully Satisfied |
N/A |
Legal charge | 06 November 1992 | Fully Satisfied |
N/A |
Legal mortgage | 15 February 1991 | Fully Satisfied |
N/A |
Legal mortgage | 07 September 1990 | Fully Satisfied |
N/A |
Marine mortgage | 04 August 1989 | Fully Satisfied |
N/A |
Omnibus letter of set-off. | 06 April 1987 | Fully Satisfied |
N/A |
Omnibus letter of set-off. | 25 November 1986 | Fully Satisfied |
N/A |
Debenture | 25 November 1986 | Fully Satisfied |
N/A |
Supplemental deed | 22 April 1986 | Fully Satisfied |
N/A |
Deed of amendment | 22 April 1986 | Fully Satisfied |
N/A |
Debenture | 06 January 1986 | Fully Satisfied |
N/A |
Charge | 09 August 1985 | Fully Satisfied |
N/A |
Secured loan stock instrument. | 09 August 1985 | Fully Satisfied |
N/A |