Company NameEastern Forest Products Limited
Company StatusDissolved
Company Number02328872
CategoryPrivate Limited Company
Incorporation Date15 December 1988(35 years, 4 months ago)
Dissolution Date27 November 2001 (22 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameStephen James Parnaby
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1995(6 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 27 November 2001)
RoleManager
Correspondence Address25 Mount Leven Road
Yarm
Cleveland
TS15 9RJ
Secretary NameThomas Anthony Hargrave
NationalityBritish
StatusClosed
Appointed01 March 1998(9 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 27 November 2001)
RoleCompany Director
Correspondence AddressNorth Brunton Farm
North Brunton
Newcastle Upon Tyne
NE3 5HD
Director NameThomas Anthony Hargrave
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 1996)
RoleTimber Agent
Correspondence AddressNorth Brunton Farm
North Brunton
Newcastle Upon Tyne
NE3 5HD
Director NameMr Ronald Peters
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 February 1998)
RoleTimber Agent
Correspondence Address21 Sandalwood
South Shields
Tyne & Wear
NE34 8UH
Director NameMr Malcolm John Wallis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 July 1994)
RoleTimber Broker
Correspondence Address48 Fens Crescent
Hartlepool
Cleveland
TS25 2QL
Secretary NameMr Ronald Peters
NationalityBritish
StatusResigned
Appointed02 July 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address21 Sandalwood
South Shields
Tyne & Wear
NE34 8UH

Location

Registered AddressPennine House
4 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1NE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth-£348,443
Cash£23,909
Current Liabilities£372,352

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2001First Gazette notice for compulsory strike-off (1 page)
30 January 2001Strike-off action suspended (1 page)
31 October 2000First Gazette notice for compulsory strike-off (1 page)
2 June 1999Return made up to 03/05/99; full list of members (6 pages)
27 April 1999Full accounts made up to 30 June 1998 (12 pages)
19 October 1998Full accounts made up to 30 June 1997 (14 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Location of register of members (1 page)
25 June 1998Return made up to 03/05/98; full list of members (6 pages)
9 March 1998Secretary resigned;director resigned (1 page)
29 June 1997Return made up to 03/05/97; full list of members (6 pages)
29 June 1997Director resigned (1 page)
4 November 1996Full accounts made up to 30 June 1996 (16 pages)
31 October 1996Full accounts made up to 30 June 1995 (15 pages)
23 May 1996Return made up to 03/05/96; full list of members (6 pages)
10 August 1995Director resigned (2 pages)
17 May 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)