Company NameEastwood Doubling Limited
DirectorsDavid Lloyd Eastwood and Patricia Jane Eastwood
Company StatusDissolved
Company Number03531601
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Previous NameIvy Doubling Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr David Lloyd Eastwood
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(same day as company formation)
RoleYarn Spinner
Correspondence Address18 Arncliffe Court
Croft House Lane
Huddersfield
West Yorkshire
HD1 4PT
Director NamePatricia Jane Eastwood
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(same day as company formation)
RoleSecretary
Correspondence Address18 Arncliffe Court
Croft House Lane
Huddersfield
West Yorkshire
HD1 4PT
Secretary NamePatricia Jane Eastwood
NationalityBritish
StatusCurrent
Appointed20 March 1998(same day as company formation)
RoleSecretary
Correspondence Address18 Arncliffe Court
Croft House Lane
Huddersfield
West Yorkshire
HD1 4PT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Wilkinson & Co
68 Thorpe Lane Almondbury
Huddersfield
West Yorkshire
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£9,334
Current Liabilities£45,842

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

22 March 2005Dissolved (1 page)
22 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
18 August 2004Liquidators statement of receipts and payments (5 pages)
20 February 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
25 February 2003Liquidators statement of receipts and payments (6 pages)
24 September 2002Liquidators statement of receipts and payments (6 pages)
3 January 2002Registered office changed on 03/01/02 from: marshall hall mills elland halifax west yorkshire HX5 9DU (1 page)
10 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2001Statement of affairs (6 pages)
28 August 2001Appointment of a voluntary liquidator (1 page)
10 January 2001Accounts for a small company made up to 30 April 2000 (11 pages)
2 June 2000Return made up to 20/03/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
28 April 1999Secretary's particulars changed;director's particulars changed (1 page)
28 April 1999Return made up to 20/03/99; full list of members (6 pages)
28 April 1999Director's particulars changed (1 page)
9 April 1998Company name changed ivy doubling LIMITED\certificate issued on 14/04/98 (2 pages)
25 March 1998Secretary resigned (1 page)
20 March 1998Incorporation (17 pages)