Having been setup in 1999, Eastwoods Fisheries Ltd are based in Newcastle, Tyne And Wear, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. The current directors of Eastwoods Fisheries Ltd are listed as Sidhu, Narinder Kaur, Sidhu, Parmjit Singh, Pennington, Ernest John, Sandhu, Sharan Kaur, Sran, Lukhvir Kaur in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIDHU, Parmjit Singh | 24 November 1999 | - | 1 |
PENNINGTON, Ernest John | 24 November 1999 | 19 June 2002 | 1 |
SANDHU, Sharan Kaur | 16 January 2003 | 14 October 2010 | 1 |
SRAN, Lukhvir Kaur | 18 January 2000 | 14 October 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIDHU, Narinder Kaur | 24 November 1999 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 February 2018 | |
LIQ14 - N/A | 14 November 2017 | |
4.68 - Liquidator's statement of receipts and payments | 10 November 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 January 2016 | |
4.40 - N/A | 13 January 2016 | |
RESOLUTIONS - N/A | 16 September 2015 | |
4.20 - N/A | 16 September 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 September 2015 | |
AC92 - N/A | 20 July 2015 | |
GAZ2 - Second notification of strike-off action in London Gazette | 04 February 2012 | |
2.35B - N/A | 04 November 2011 | |
2.24B - N/A | 23 June 2011 | |
2.16B - N/A | 21 January 2011 | |
2.17B - N/A | 18 January 2011 | |
F2.18 - N/A | 18 January 2011 | |
2.17B - N/A | 16 December 2010 | |
AD01 - Change of registered office address | 24 November 2010 | |
2.12B - N/A | 23 November 2010 | |
TM01 - Termination of appointment of director | 15 October 2010 | |
TM01 - Termination of appointment of director | 15 October 2010 | |
AA - Annual Accounts | 30 April 2010 | |
AR01 - Annual Return | 30 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 26 January 2009 | |
363a - Annual Return | 01 August 2008 | |
AA - Annual Accounts | 27 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 2008 | |
395 - Particulars of a mortgage or charge | 17 November 2007 | |
AA - Annual Accounts | 10 May 2007 | |
363s - Annual Return | 06 December 2006 | |
395 - Particulars of a mortgage or charge | 11 October 2006 | |
287 - Change in situation or address of Registered Office | 15 March 2006 | |
AA - Annual Accounts | 15 March 2006 | |
363s - Annual Return | 31 January 2006 | |
AA - Annual Accounts | 09 May 2005 | |
363s - Annual Return | 20 December 2004 | |
395 - Particulars of a mortgage or charge | 10 June 2004 | |
395 - Particulars of a mortgage or charge | 28 May 2004 | |
395 - Particulars of a mortgage or charge | 28 May 2004 | |
395 - Particulars of a mortgage or charge | 28 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 May 2004 | |
288a - Notice of appointment of directors or secretaries | 20 February 2004 | |
363s - Annual Return | 17 February 2004 | |
AA - Annual Accounts | 05 February 2004 | |
395 - Particulars of a mortgage or charge | 14 June 2003 | |
395 - Particulars of a mortgage or charge | 14 June 2003 | |
395 - Particulars of a mortgage or charge | 05 February 2003 | |
AA - Annual Accounts | 31 January 2003 | |
363s - Annual Return | 11 December 2002 | |
288b - Notice of resignation of directors or secretaries | 06 July 2002 | |
AA - Annual Accounts | 18 December 2001 | |
363s - Annual Return | 17 December 2001 | |
225 - Change of Accounting Reference Date | 21 May 2001 | |
363s - Annual Return | 25 January 2001 | |
288a - Notice of appointment of directors or secretaries | 18 February 2000 | |
288a - Notice of appointment of directors or secretaries | 02 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 January 2000 | |
288a - Notice of appointment of directors or secretaries | 30 January 2000 | |
288a - Notice of appointment of directors or secretaries | 30 January 2000 | |
288b - Notice of resignation of directors or secretaries | 17 December 1999 | |
288b - Notice of resignation of directors or secretaries | 17 December 1999 | |
NEWINC - New incorporation documents | 24 November 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 November 2007 | Outstanding |
N/A |
Debenture | 29 September 2006 | Outstanding |
N/A |
Debenture | 05 June 2004 | Outstanding |
N/A |
Legal charge | 27 May 2004 | Outstanding |
N/A |
Legal charge | 27 May 2004 | Fully Satisfied |
N/A |
Legal charge | 27 May 2004 | Outstanding |
N/A |
Mortgage deed | 06 June 2003 | Fully Satisfied |
N/A |
Mortgage deed | 06 June 2003 | Fully Satisfied |
N/A |
Debenture | 02 February 2003 | Fully Satisfied |
N/A |