Company NameEasigeothermal Limited
Company StatusDissolved
Company Number05582560
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months ago)
Dissolution Date18 August 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Mathewson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwell Hall Cottage
Field House Lane
Durham
DH1 4NB
Secretary NameClare Mathewson
NationalityBritish
StatusClosed
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSpringwell Hall Cottage
Field House Lane
Durham
DH1 4NB
Director NameChristopher Richard Watkin Edward
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2008)
RoleVice Chancellor
Correspondence AddressEland
16 North Road Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9UH
Director NameMr David Gowans
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Dalton Heights
Dalton-Le-Dale
Seaham
County Durham
SR7 8LB
Director NameProf Christopher Patrick Underwood
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2008)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address2 Leslie Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AN
Director NameMr Paul Lawrence Younger
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2008)
RoleUniv Professor
Country of ResidenceEngland
Correspondence Address45 The Uplands
Birtley
Chester Le Street
County Durham
DH3 1RJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressJoseph Miller & Co Floor A
Milburn House Dean Street
Newcastle Upon Tyne
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2009Appointment terminated director paul younger (1 page)
28 May 2009Appointment terminated director christopher underwood (1 page)
28 May 2009Appointment terminated director david gowans (1 page)
28 May 2009Appointment terminated director christopher edward (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2007Return made up to 04/10/07; full list of members (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
7 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
3 June 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
2 June 2007New director appointed (2 pages)
2 June 2007New director appointed (2 pages)
30 October 2006Return made up to 04/10/06; full list of members (2 pages)
6 March 2006Registered office changed on 06/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page)
10 January 2006Registered office changed on 10/01/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
4 October 2005Incorporation (16 pages)