Company NameEastgate Management Company Limited
Company StatusDissolved
Company Number02440981
CategoryPrivate Limited Company
Incorporation Date8 November 1989(34 years, 5 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameChristopher Webster
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1991(2 years, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 12 October 2004)
RoleEngineering Fitter
Correspondence Address2 Granary Court
Eastgate South
Driffield
North Humberside
YO25 6LW
Secretary NameChristopher Webster
NationalityBritish
StatusClosed
Appointed20 June 1994(4 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 12 October 2004)
RoleFitter
Correspondence Address2 Granary Court
Eastgate South
Driffield
North Humberside
YO25 6LW
Director NameBrian Allenby
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2000(11 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 12 October 2004)
RolePrinter
Correspondence Address4 Granary Court
Eastgate South
Driffield
North Humberside
YO25 6LW
Director NameMr Nicholas Trevor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1994)
RoleStudent
Correspondence AddressFlat 3 Granary Court Eastgate
Driffield
N Humberside
YO25 7LW
Secretary NameMr Nicholas Trevor
NationalityBritish
StatusResigned
Appointed08 December 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 10 November 1994)
RoleCompany Director
Correspondence AddressFlat 3 Granary Court Eastgate
Driffield
N Humberside
YO25 7LW
Director NameKevin Thomas Carr
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 1998)
RoleShop Assistant
Correspondence AddressFlat 6 Granary Court
East Gate South
Driffield
North Humberside
YO25 7LW
Director NameJohn Stewart Pickard
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1999(10 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 July 2000)
RoleDolls House Manufacturer
Correspondence AddressThe Old Schoolhouse 43 Main Street
North Frodingham
Driffield
North Humberside
YO25 8LA

Location

Registered AddressFlat 2 Granary Court
Eastgate South
Driffield
YO25 6LW
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
2 January 2003Return made up to 08/12/02; full list of members (8 pages)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 December 2001Return made up to 08/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(7 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 July 2000Director resigned (1 page)
24 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Return made up to 08/12/99; full list of members (8 pages)
14 December 1998Return made up to 08/12/98; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
19 December 1997Return made up to 08/12/97; no change of members (4 pages)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
3 January 1997Return made up to 08/12/96; full list of members (6 pages)
3 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
27 December 1995Return made up to 08/12/95; no change of members
  • 363(287) ‐ Registered office changed on 27/12/95
(4 pages)
27 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)