About

Registered Number: 03882732
Date of Incorporation: 24/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2018 (6 years and 2 months ago)
Registered Address: Bulman House Regent Centre, Gosforth, Newcastle, Tyne And Wear, NE3 3LS

 

Having been setup in 1999, Eastwoods Fisheries Ltd have registered office in Newcastle, Tyne And Wear, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Eastwoods Fisheries Ltd. There are 5 directors listed as Sidhu, Narinder Kaur, Sidhu, Parmjit Singh, Pennington, Ernest John, Sandhu, Sharan Kaur, Sran, Lukhvir Kaur for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.