Company NameEastgolden Limited
Company StatusDissolved
Company Number03151854
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 3 months ago)
Dissolution Date2 November 2004 (19 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Thomas Cowing
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1996(1 day after company formation)
Appointment Duration8 years, 9 months (closed 02 November 2004)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressWearappa
Shibdon Bank
Blaydon
Tyne & Wear
NE21 5AX
Director NameMr Alan Crawford Westwater
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1996(1 day after company formation)
Appointment Duration8 years, 9 months (closed 02 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge North Road
Harelaw
Stanley
Durham
DH9 8DH
Secretary NameMr Thomas Cowing
NationalityBritish
StatusClosed
Appointed30 January 1996(1 day after company formation)
Appointment Duration8 years, 9 months (closed 02 November 2004)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressWearappa
Shibdon Bank
Blaydon
Tyne & Wear
NE21 5AX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address55,Old Elvet
Durham City
DH1 3HN
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
6 January 2004Voluntary strike-off action has been suspended (1 page)
16 September 2003Voluntary strike-off action has been suspended (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
18 July 2003Application for striking-off (1 page)
19 May 2003Return made up to 29/01/03; full list of members (7 pages)
25 April 2002Return made up to 29/01/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 31 May 2000 (4 pages)
28 December 2001Total exemption small company accounts made up to 31 May 1999 (4 pages)
6 September 2001Declaration of satisfaction of mortgage/charge (1 page)
25 April 2001Return made up to 29/01/01; full list of members (6 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
28 March 2000Return made up to 29/01/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 31 May 1998 (4 pages)
25 March 1999Return made up to 29/01/99; no change of members (4 pages)
12 April 1997Particulars of mortgage/charge (5 pages)
9 April 1997Return made up to 29/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1997Ad 29/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 1996Accounting reference date notified as 31/05 (1 page)
23 February 1996Director resigned (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996New secretary appointed;new director appointed (2 pages)
23 February 1996Secretary resigned (1 page)
23 February 1996Registered office changed on 23/02/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
29 January 1996Incorporation (11 pages)