Company NameEshott Estates Limited
Company StatusDissolved
Company Number00342253
CategoryPrivate Limited Company
Incorporation Date8 July 1938(85 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Pickard
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(53 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Farm Eshott
Felton
Morpeth
Northumberland
NE65 9EU
Director NameMr Hugh Glenville Howard Sanderson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(53 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressEshott South Farm
Felton
Morpeth
Northumberland
NE65 9ES
Director NameTimothy Nigel Howard Sanderson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(53 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleFarmer
Correspondence AddressEshott Hall
Morpeth
Northumberland
NE65 9EN
Secretary NameMr Anthony Pickard
NationalityBritish
StatusCurrent
Appointed01 January 1992(53 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Farm Eshott
Felton
Morpeth
Northumberland
NE65 9EU
Secretary NameMr George McCowie
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 6 months after company formation)
Appointment Duration1 day (resigned 01 January 1992)
RoleCompany Director
Correspondence Address3rd Floor Collingwood Buildings Collingwood Street
Newcastle-Upon-Tyne
Tyne Andwear
NE1 1JF

Location

Registered AddressEast Farm
Eshott
Morpeth
Northumberland
NE65 9EU
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishThirston
WardLonghorsley

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 May 2008Bona Vacantia disclaimer (1 page)
18 March 1997Dissolved (1 page)
18 December 1996Liquidators statement of receipts and payments (5 pages)
18 December 1996Return of final meeting in a members' voluntary winding up (3 pages)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 January 1996Return made up to 12/12/95; full list of members
  • 363(287) ‐ Registered office changed on 15/01/96
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 January 1996Memorandum and Articles of Association (9 pages)
4 January 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
4 January 1996Conve 20/12/95 (1 page)
4 January 1996Registered office changed on 04/01/96 from: east farm eshot felton morpeth northumberland NE65 9EU (1 page)
29 December 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(8 pages)
29 December 1995Declaration of solvency (4 pages)
29 December 1995Appointment of a voluntary liquidator (2 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)