Company NameEast Of Market Limited
DirectorsKatrina Jane Hackney and Robin Clifford Hackney
Company StatusDissolved
Company Number04011467
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 10 months ago)
Previous NameSpeed 8338 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKatrina Jane Hackney
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2000(3 months after company formation)
Appointment Duration23 years, 7 months
RoleProject Manager
Correspondence Address2 The Rise
Elm Road
Woking
Surrey
GU21 7PA
Director NameRobin Clifford Hackney
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2000(3 months after company formation)
Appointment Duration23 years, 7 months
RoleTelecommunications Engineer
Correspondence AddressWoodhill Cottage
Woodhill Lane
Shamley Green
Surrey
GU5 0SR
Secretary NameRobin Clifford Hackney
NationalityBritish
StatusCurrent
Appointed08 September 2000(3 months after company formation)
Appointment Duration23 years, 7 months
RoleTelecommunications Engineer
Correspondence AddressWoodhill Cottage
Woodhill Lane
Shamley Green
Surrey
GU5 0SR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFin Associates
Tong Hall
Tong
Bradford
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 July 2005Dissolved (1 page)
8 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Liquidators statement of receipts and payments (5 pages)
18 March 2004Appointment of a voluntary liquidator (1 page)
18 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2004Registered office changed on 11/03/04 from: aylwins cottage furzen lane ellens green rudgwick west sussex RH12 3AW (1 page)
9 March 2004Statement of affairs (5 pages)
18 September 2003Return made up to 09/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2003Registered office changed on 29/08/03 from: 13 alfold craft centre loxwood road alfold cranleigh surrey GU6 8HP (1 page)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
20 August 2001Return made up to 09/06/01; full list of members (6 pages)
4 June 2001Memorandum and Articles of Association (15 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New secretary appointed;new director appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 June 2001Secretary resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: overy farm house overy, dorchester on thames wallingford oxfordshire OX10 7JU (1 page)
19 September 2000Company name changed speed 8338 LIMITED\certificate issued on 20/09/00 (2 pages)
12 September 2000Registered office changed on 12/09/00 from: 6-8 underwood street london N1 7JQ (1 page)
9 June 2000Incorporation (21 pages)