EASTLAND DEVELOPMENTS LIMITED
Overview
| Company Name | EASTLAND DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03307002 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EASTLAND DEVELOPMENTS LIMITED?
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is EASTLAND DEVELOPMENTS LIMITED located?
| Registered Office Address | Lancaster House Lancaster Way Ermine Business Park PE29 6XU Huntingdon Cambridgeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EASTLAND DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANGLIAN WATER INFRASTRUCTURE LIMITED | May 29, 1998 | May 29, 1998 |
| ANGLIAN INFRASTRUCTURE SERVICES LIMITED | Oct 10, 1997 | Oct 10, 1997 |
| NEVRUS (702) LIMITED | Jan 24, 1997 | Jan 24, 1997 |
What are the latest accounts for EASTLAND DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for EASTLAND DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Awg Property Limited as a person with significant control on Feb 05, 2022 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on Feb 15, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Awg Corporate Services Limited as a secretary on Feb 15, 2021 | 2 pages | AP04 | ||||||||||
Change of details for Awg Property Limited as a person with significant control on Mar 11, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Elizabeth Ann Horlock Clarke on Jan 21, 2020 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Director's details changed for James Raymond Tilbrook on Dec 01, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Francis Cormie on Dec 01, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jan 26, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Who are the officers of EASTLAND DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AWG CORPORATE SERVICES LIMITED | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom |
| 270129230001 | ||||||||||
| CORMIE, John Francis | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire | United Kingdom | British | 98489770001 | |||||||||
| TILBROOK, James Raymond | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire | England | British | 87915520001 | |||||||||
| CLARKE, Elizabeth Ann Horlock | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire | 198381010001 | |||||||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||||||
| GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||||||
| LAW, Stuart Peter | Nominee Secretary | 3 Oakwood Court Gordon Road E4 6BX Chingford London | British | 900005090001 | ||||||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||||||
| BLYTH, Alastair Forbes | Director | 79 Gardiner Road Blackhall EH4 5SR Edinburgh Scotland | England | British | 67075350002 | |||||||||
| DICKINSON, Roger Martin | Director | 36 Glapthorn Road PE8 4JQ Oundle Peterborough | British | 91579530001 | ||||||||||
| DONNELLY, Anthony | Director | 1 Old Kirk Road Corstorphine EH12 6JY Edinburgh | United Kingdom | British | 109258700001 | |||||||||
| ECKFORD, Alan Tony | Director | 53 Temple Mill Island Bisham SL7 1SQ Marlow Berkshire | United Kingdom | British | 49014470001 | |||||||||
| GIBBONS, David Victor | Nominee Director | Briarfields Plough Corner CO16 9LU Little Clacton Essex | British | 900005080001 | ||||||||||
| HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | 71318590003 | |||||||||
| MACKAY, Alasdair | Director | 88 Cammo Grove EH4 8HD Edinburgh | United Kingdom | British | 1087250001 | |||||||||
| MCARDLE, Ian | Director | Grayway Close Highfield Caldecote CB23 7UZ Cambridge 3 | United Kingdom | British | 135426570001 | |||||||||
| NICOLL, Peter | Director | Westerlee Hawks Hill Guildford Road KT22 9DP Leatherhead Surrey | England | British | 17510150002 | |||||||||
| PETTIFOR, Timothy John | Director | Treetops 47 Caxton End Eltisley PE19 4TJ Huntingdon Cambridgeshire | United Kingdom | British | 40366940001 | |||||||||
| REEDMAN, Paul Graham | Director | Byrons Lodge Twycross Road Sibson CV13 6LB Nuneaton Warwickshire | British | 56995700001 |
Who are the persons with significant control of EASTLAND DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Awg Property Limited | Apr 06, 2016 | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0