Company NameEastfield Plumbing & Heating Engineers Limited
Company StatusDissolved
Company Number03125702
CategoryPrivate Limited Company
Incorporation Date14 November 1995(28 years, 5 months ago)
Dissolution Date2 November 1999 (24 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameEleanor Forster
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1995(same day as company formation)
RolePlumbing
Correspondence Address33 Kinloss Square
Cramlington
Northumberland
NE23 9XL
Secretary NameEleanor Forster
NationalityBritish
StatusClosed
Appointed14 November 1995(same day as company formation)
RolePlumbing
Correspondence Address33 Kinloss Square
Cramlington
Northumberland
NE23 9XL
Director NameJohn George Forster
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(same day as company formation)
RolePlumbing
Correspondence Address33 Kinloss Square
Eastfield Dale
Cramlington
Northumberland
NE23 2XL
Director NameJohn Thomas Forster
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address29 Thornley Avenue
Cramlington
Northumberland
NE23 9BU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address52a Station Road
Ashington
Northumberland
NE63 9UJ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

2 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
15 September 1997Full accounts made up to 30 November 1996 (10 pages)
29 April 1997Return made up to 14/11/96; full list of members (6 pages)
29 April 1997Director resigned (1 page)
16 October 1996Registered office changed on 16/10/96 from: 55C south nelson ind est cramlington NE23 9BN (1 page)
16 October 1996Director resigned (1 page)
21 November 1995New director appointed (4 pages)
21 November 1995New director appointed (4 pages)
21 November 1995New secretary appointed;new director appointed (4 pages)
20 November 1995Secretary resigned (2 pages)
20 November 1995Director resigned (2 pages)
14 November 1995Incorporation (38 pages)