Company NameEastcheam Ltd
Company StatusDissolved
Company Number04086303
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameKenneth Richard Polain
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2000(2 weeks, 5 days after company formation)
Appointment Duration21 years, 2 months (closed 04 January 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address20 Darlington Road
Ferryhill
County Durham
DL17 8JP
Secretary NameMavis Janet Morrison
NationalityBritish
StatusClosed
Appointed01 September 2002(1 year, 10 months after company formation)
Appointment Duration19 years, 4 months (closed 04 January 2022)
RoleCompany Director
Correspondence Address19 Neasham Road
Dagenham
Essex
RM8 2LT
Secretary NameShirley Ann Polain
NationalityBritish
StatusResigned
Appointed28 October 2000(2 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2002)
RoleCivil Servant
Correspondence Address46 Gloucester Crescent
Delapre
Northampton
NN4 8PR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressMetropolitan House Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Kenneth Polain
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,328
Current Liabilities£2,328

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

15 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
20 July 2020Micro company accounts made up to 31 October 2019 (2 pages)
22 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
26 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
12 October 2011Registered office address changed from C/O the Mcfarlane Partnership Accountant the Knowles Front Street Wickham Newcastle NE16 4SN on 12 October 2011 (1 page)
12 October 2011Registered office address changed from C/O the Mcfarlane Partnership Accountant the Knowles Front Street Wickham Newcastle NE16 4SN on 12 October 2011 (1 page)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
20 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Kenneth Richard Polain on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Kenneth Richard Polain on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Kenneth Richard Polain on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 November 2008Return made up to 09/10/08; full list of members (3 pages)
3 November 2008Return made up to 09/10/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
15 October 2007Return made up to 09/10/07; full list of members (2 pages)
15 October 2007Return made up to 09/10/07; full list of members (2 pages)
12 October 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
12 October 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
31 October 2006Return made up to 09/10/06; full list of members (6 pages)
31 October 2006Return made up to 09/10/06; full list of members (6 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
8 November 2005Return made up to 09/10/05; full list of members (6 pages)
8 November 2005Return made up to 09/10/05; full list of members (6 pages)
26 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 November 2004Return made up to 09/10/04; full list of members (6 pages)
1 November 2004Return made up to 09/10/04; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 August 2004Return made up to 09/10/03; no change of members (6 pages)
11 August 2004Return made up to 09/10/03; no change of members (6 pages)
20 November 2003Registered office changed on 20/11/03 from: 46 gloucester crescent delapre northampton NN4 8PR (1 page)
20 November 2003Director's particulars changed (1 page)
20 November 2003Registered office changed on 20/11/03 from: 46 gloucester crescent delapre northampton NN4 8PR (1 page)
20 November 2003Director's particulars changed (1 page)
9 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
9 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
29 August 2003Return made up to 09/10/02; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 August 2003Secretary resigned (2 pages)
29 August 2003Return made up to 09/10/02; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 August 2003Secretary resigned (2 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002New secretary appointed (2 pages)
11 January 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
11 January 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
7 December 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2001Registered office changed on 03/09/01 from: 327 morrison close newton aycliffe county durham DL5 4QZ (1 page)
3 September 2001Registered office changed on 03/09/01 from: 327 morrison close newton aycliffe county durham DL5 4QZ (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Secretary resigned (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
1 November 2000Registered office changed on 01/11/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
9 October 2000Incorporation (12 pages)
9 October 2000Incorporation (12 pages)