Company NameEastmanor Consulting Ltd
Company StatusDissolved
Company Number07254103
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 11 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gordon Pennick
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2010(1 week after company formation)
Appointment Duration7 years, 7 months (closed 19 December 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address92 Westgate
Guisborough
Cleveland
TS14 6AP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address92 Westgate
Guisborough
Cleveland
TS14 6AP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Gordon Pennick
100.00%
Ordinary

Financials

Year2014
Net Worth£39,030
Cash£54,107
Current Liabilities£23,245

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
21 September 2017Application to strike the company off the register (3 pages)
21 September 2017Application to strike the company off the register (3 pages)
22 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
24 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
27 January 2016Micro company accounts made up to 31 May 2015 (2 pages)
27 January 2016Micro company accounts made up to 31 May 2015 (2 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
17 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
13 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 June 2011Register(s) moved to registered inspection location (1 page)
2 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
2 June 2011Register inspection address has been changed (1 page)
2 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
2 June 2011Register(s) moved to registered inspection location (1 page)
2 June 2011Register inspection address has been changed (1 page)
15 June 2010Appointment of Mr Gordon Pennick as a director (2 pages)
15 June 2010Appointment of Mr Gordon Pennick as a director (2 pages)
25 May 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 25 May 2010 (1 page)
25 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
25 May 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 25 May 2010 (1 page)
25 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
14 May 2010Incorporation (20 pages)
14 May 2010Incorporation (20 pages)