Diseworth
Derby
Derbyshire
DE74 2QD
Secretary Name | Colin Ivor Werb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1995(35 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 28 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Birches Diseworth Derby Derbyshire DE74 2QD |
Director Name | Harry Leopold Berzack |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 2009(49 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 August 2012) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 2319 Fernbank Dirve Charlotte 28226 North Carolina |
Director Name | Mervan Berzack |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 April 2009(49 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 August 2012) |
Role | Ca Sa |
Country of Residence | South Africa |
Correspondence Address | 3 Royal Palms 638 Essenwood Road Durban 4001 South Africa |
Director Name | Alec Berzack |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(32 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 28 January 2009) |
Role | Company Director |
Correspondence Address | 34 Hawthorne Way Shelley Huddersfield HD8 8JX |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1992(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 1995) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Website | eastman.co.uk/ |
---|---|
Telephone | 01484 888888 |
Telephone region | Huddersfield |
Registered Address | Eastman Staples, 131 Lockwood Road, Huddersfield West Yorkshire HD1 3QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2012 | Application to strike the company off the register (3 pages) |
2 May 2012 | Application to strike the company off the register (3 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
13 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Director's details changed for Mervan Berzack on 1 April 2010 (2 pages) |
12 August 2010 | Director's details changed for Harry Leopold Berzack on 1 April 2010 (2 pages) |
12 August 2010 | Director's details changed for Harry Leopold Berzack on 1 April 2010 (2 pages) |
12 August 2010 | Director's details changed for Mervan Berzack on 1 April 2010 (2 pages) |
12 August 2010 | Director's details changed for Harry Leopold Berzack on 1 April 2010 (2 pages) |
12 August 2010 | Director's details changed for Mervan Berzack on 1 April 2010 (2 pages) |
24 March 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
24 March 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 July 2009 | Director appointed harry leopold berzack (1 page) |
16 July 2009 | Director appointed harry leopold berzack (1 page) |
30 June 2009 | Return made up to 30/06/09; full list of members (9 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (9 pages) |
9 April 2009 | Director appointed mervan berzack (2 pages) |
9 April 2009 | Director appointed mervan berzack (2 pages) |
8 February 2009 | Appointment terminated director alec berzack (1 page) |
8 February 2009 | Appointment Terminated Director alec berzack (1 page) |
15 October 2008 | Accounts made up to 30 June 2006 (9 pages) |
15 October 2008 | Accounts for a dormant company made up to 30 June 2006 (9 pages) |
15 October 2008 | Accounts made up to 30 June 2007 (9 pages) |
15 October 2008 | Accounts made up to 30 June 2008 (9 pages) |
15 October 2008 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
15 October 2008 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (9 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (9 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 131 lockwood road huddersfield west yorkshire HD1 3QW (1 page) |
3 July 2007 | Return made up to 30/06/07; full list of members (6 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (6 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: 131 lockwood road huddersfield west yorkshire HD1 3QW (1 page) |
28 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
30 September 2005 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
30 September 2005 | Accounts made up to 30 June 2005 (7 pages) |
14 September 2005 | Return made up to 30/06/05; full list of members (10 pages) |
14 September 2005 | Return made up to 30/06/05; full list of members (10 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: lockwood road huddersfield west yorkshire HD1 3QW (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: lockwood road huddersfield west yorkshire HD1 3QW (1 page) |
18 January 2005 | Accounts made up to 30 June 2004 (6 pages) |
18 January 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
7 September 2004 | Return made up to 30/06/04; full list of members (10 pages) |
7 September 2004 | Return made up to 30/06/04; full list of members (10 pages) |
27 November 2003 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
27 November 2003 | Accounts made up to 30 June 2003 (7 pages) |
9 August 2003 | Return made up to 30/06/03; full list of members (10 pages) |
9 August 2003 | Return made up to 30/06/03; full list of members (10 pages) |
1 November 2002 | Location of register of members (1 page) |
1 November 2002 | Location of register of members (1 page) |
20 September 2002 | Accounts made up to 30 June 2002 (7 pages) |
20 September 2002 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
17 April 2002 | Accounts made up to 30 June 2001 (7 pages) |
17 April 2002 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
19 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
19 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
16 August 2000 | Return made up to 30/06/00; full list of members (12 pages) |
16 August 2000 | Return made up to 30/06/00; full list of members (12 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: eastman house holmewood industrial estate holmewood chesterfield derbyshire S42 5SA (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: eastman house holmewood industrial estate holmewood chesterfield derbyshire S42 5SA (1 page) |
7 September 1999 | Accounts made up to 30 June 1999 (7 pages) |
7 September 1999 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
3 August 1999 | Return made up to 30/06/99; no change of members (7 pages) |
3 August 1999 | Return made up to 30/06/99; no change of members (7 pages) |
26 February 1999 | Full accounts made up to 30 June 1998 (8 pages) |
26 February 1999 | Full accounts made up to 30 June 1998 (8 pages) |
21 August 1998 | Return made up to 30/06/98; no change of members (7 pages) |
21 August 1998 | Return made up to 30/06/98; no change of members (7 pages) |
2 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
2 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
13 July 1997 | Return made up to 30/06/97; full list of members
|
13 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
13 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
13 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
28 July 1996 | Return made up to 30/06/96; no change of members (6 pages) |
28 July 1996 | Return made up to 30/06/96; no change of members (6 pages) |
22 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
22 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: st pauls house warwick lane london EC4P 4BN (1 page) |
17 October 1995 | Registered office changed on 17/10/95 from: st pauls house warwick lane london EC4P 4BN (1 page) |
17 October 1995 | Return made up to 05/07/95; full list of members (8 pages) |
17 October 1995 | Return made up to 05/07/95; full list of members
|
25 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 May 1995 | Amended full accounts made up to 30 June 1994 (20 pages) |
15 May 1995 | Amended full accounts made up to 30 June 1994 (10 pages) |
15 October 1959 | Incorporation (15 pages) |
15 October 1959 | Incorporation (15 pages) |