Company NameStephen Easten Limited
Company StatusLiquidation
Company Number00088161
CategoryPrivate Limited Company
Incorporation Date27 March 1906(118 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Robert Latimer
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1992(86 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleContracts Manager
Correspondence Address6 West House
Front Street
Earsdon
Tyne & Wear
NE25 9JT
Secretary NameMr Anthony Mark Odonnell
NationalityBritish
StatusCurrent
Appointed28 September 1992(86 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address85 Ladybank
Chapel Park
Newcastle Upon Tyne
NE5 1UP
Director NameMr Peter Weightman
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1995(89 years after company formation)
Appointment Duration29 years, 1 month
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address2 Oakland Road
Jesmond
Newcastle Upon Tyne
NE2 3DR
Director NameMr Robin Ashley Purves
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(94 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address8 Ashbrooke Drive
Newcastle Upon Tyne
Northumberland
NE20 9QG
Director NameRobert Ian Fatherley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(94 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleManagement Consultant
Correspondence Address34 Islestone Drive
North Sunderland
Northumberland
NE68 7XB
Director NameMr James Aitken
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(86 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 July 1995)
RoleJoinery Workshop Manager
Correspondence AddressWilliton Millfield Road
Riding Mill
Northumberland
NE44 6DL
Director NameMr David Gordon Sutherland
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(86 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2000)
RoleChairman
Correspondence Address24 Wentworth Grange
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NL
Director NameBruce Leslie Robinson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(94 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2004)
RoleContracts Manager
Correspondence Address10 Hereford Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2XT

Location

Registered AddressBulman House
Regent Centre Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£12,149,000
Gross Profit£1,429,000
Net Worth£81,000
Cash£4,000
Current Liabilities£3,586,000

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Next Accounts Due31 October 2006 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due27 May 2017 (overdue)

Filing History

7 March 2017Restoration by order of the court (3 pages)
7 March 2017Restoration by order of the court (3 pages)
1 September 2012Final Gazette dissolved following liquidation (1 page)
1 September 2012Final Gazette dissolved following liquidation (1 page)
1 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2011Deferment of dissolution (voluntary) (1 page)
24 February 2011Deferment of dissolution (voluntary) (1 page)
25 February 2010Deferment of dissolution (voluntary) (1 page)
25 February 2010Deferment of dissolution (voluntary) (1 page)
1 December 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
1 December 2009Liquidators statement of receipts and payments to 23 November 2009 (5 pages)
1 December 2009Liquidators' statement of receipts and payments to 23 November 2009 (5 pages)
1 December 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
1 December 2009Liquidators' statement of receipts and payments to 23 November 2009 (5 pages)
22 October 2009Liquidators statement of receipts and payments to 13 October 2009 (6 pages)
22 October 2009Liquidators' statement of receipts and payments to 13 October 2009 (6 pages)
22 October 2009Liquidators' statement of receipts and payments to 13 October 2009 (6 pages)
23 April 2009Liquidators statement of receipts and payments to 13 April 2009 (6 pages)
23 April 2009Liquidators' statement of receipts and payments to 13 April 2009 (6 pages)
23 April 2009Liquidators' statement of receipts and payments to 13 April 2009 (6 pages)
14 April 2008Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
14 April 2008Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
29 December 2007Administrator's progress report (11 pages)
29 December 2007Administrator's progress report (11 pages)
19 July 2007Notice of extension of period of Administration (1 page)
19 July 2007Notice of extension of period of Administration (1 page)
21 June 2007Administrator's progress report (11 pages)
21 June 2007Administrator's progress report (11 pages)
20 December 2006Administrator's progress report (16 pages)
20 December 2006Administrator's progress report (16 pages)
1 August 2006Statement of affairs (25 pages)
1 August 2006Statement of affairs (25 pages)
26 July 2006Amended certificate of constitution of creditors' committee (2 pages)
26 July 2006Amended certificate of constitution of creditors' committee (2 pages)
25 July 2006Result of meeting of creditors (2 pages)
25 July 2006Result of meeting of creditors (2 pages)
4 July 2006Statement of administrator's proposal (41 pages)
4 July 2006Statement of administrator's proposal (41 pages)
20 June 2006Registered office changed on 20/06/06 from: unit 45 apex business village northumberland business park cramlington northumberland NE23 7BF (1 page)
20 June 2006Registered office changed on 20/06/06 from: unit 45 apex business village northumberland business park cramlington northumberland NE23 7BF (1 page)
9 June 2006Appointment of an administrator (1 page)
9 June 2006Appointment of an administrator (1 page)
23 May 2006Return made up to 13/05/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
23 May 2006Return made up to 13/05/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
8 March 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
8 March 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
16 January 2006Registered office changed on 16/01/06 from: westgate hill grange 275 westgate road newcastle upon tyne NE4 6BY (1 page)
16 January 2006Registered office changed on 16/01/06 from: westgate hill grange 275 westgate road newcastle upon tyne NE4 6BY (1 page)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
29 June 2005Return made up to 13/05/05; full list of members (12 pages)
29 June 2005Return made up to 13/05/05; full list of members (12 pages)
17 March 2005Accounts made up to 30 June 2004 (21 pages)
17 March 2005Accounts made up to 30 June 2004 (21 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
25 June 2004Return made up to 13/05/04; full list of members (14 pages)
25 June 2004Return made up to 13/05/04; full list of members (14 pages)
28 February 2004Accounts made up to 30 June 2003 (20 pages)
28 February 2004Accounts made up to 30 June 2003 (20 pages)
1 June 2003Return made up to 13/05/03; full list of members (13 pages)
1 June 2003Return made up to 13/05/03; full list of members (13 pages)
24 February 2003Accounts made up to 30 June 2002 (19 pages)
24 February 2003Accounts made up to 30 June 2002 (19 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 November 2002Particulars of mortgage/charge (5 pages)
28 November 2002Particulars of mortgage/charge (5 pages)
10 June 2002Return made up to 13/05/02; full list of members (13 pages)
10 June 2002Return made up to 13/05/02; full list of members (13 pages)
11 October 2001Accounts made up to 30 June 2001 (20 pages)
11 October 2001Accounts made up to 31 December 2000 (20 pages)
11 October 2001Accounts made up to 30 June 2001 (20 pages)
11 October 2001Accounts made up to 31 December 2000 (20 pages)
9 August 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
9 August 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
11 June 2001Auditor's resignation (1 page)
11 June 2001Return made up to 13/05/01; full list of members (12 pages)
11 June 2001Return made up to 13/05/01; full list of members (12 pages)
11 June 2001Auditor's resignation (1 page)
26 March 2001Auditor's resignation (1 page)
26 March 2001Auditor's resignation (1 page)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
24 October 2000Accounts made up to 31 December 1999 (21 pages)
24 October 2000Accounts made up to 31 December 1999 (21 pages)
12 September 2000Particulars of mortgage/charge (5 pages)
12 September 2000Particulars of mortgage/charge (5 pages)
16 June 2000Return made up to 13/05/00; full list of members (12 pages)
16 June 2000Return made up to 13/05/00; full list of members (12 pages)
10 June 1999Return made up to 13/05/99; full list of members (6 pages)
10 June 1999Accounts made up to 31 December 1998 (20 pages)
10 June 1999Accounts made up to 31 December 1998 (20 pages)
10 June 1999Return made up to 13/05/99; full list of members (6 pages)
9 June 1998Accounts made up to 31 December 1997 (20 pages)
9 June 1998Accounts made up to 31 December 1997 (20 pages)
9 June 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 1997Accounts made up to 31 December 1996 (20 pages)
22 May 1997Return made up to 13/05/97; full list of members (6 pages)
22 May 1997Return made up to 13/05/97; full list of members (6 pages)
22 May 1997Accounts made up to 31 December 1996 (20 pages)
12 June 1996Return made up to 13/05/96; full list of members (6 pages)
12 June 1996Accounts made up to 31 December 1995 (20 pages)
12 June 1996Accounts made up to 31 December 1995 (20 pages)
12 June 1996Return made up to 13/05/96; full list of members (6 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Director resigned (2 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
22 June 1995Accounts made up to 31 December 1994 (21 pages)
22 June 1995Accounts made up to 31 December 1994 (21 pages)
12 June 1995New director appointed (2 pages)
12 June 1995Return made up to 13/05/95; full list of members (6 pages)
12 June 1995New director appointed (2 pages)
12 June 1995Return made up to 13/05/95; full list of members (6 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
21 October 1992Particulars of mortgage/charge (3 pages)
21 October 1992Particulars of mortgage/charge (3 pages)
11 March 1957Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
11 March 1957Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
27 March 1906Certificate of incorporation (1 page)
27 March 1906Certificate of incorporation (1 page)