Eastbury Services Limited

General information

Name:

Eastbury Services Ltd

Office Address:

The Pinnacle 3rd Floor 73 King Street M2 4NG Manchester

Number: 06186339

Incorporation date: 2007-03-27

Dissolution date: 2020-09-03

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Eastbury Services came into being in 2007 as a company enlisted under no 06186339, located at M2 4NG Manchester at The Pinnacle 3rd Floor. The company's last known status was dissolved. Eastbury Services had been in this business for thirteen years.

This specific limited company had 1 director: Peter O. who was presiding over it from 2007-03-27 to the date it was dissolved on 2020-09-03.

Executives who had significant control over the firm were: Jacqueline O. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Peter O. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Peter O.

Role: Director

Appointed: 27 March 2007

Latest update: 25 November 2023

Jacqueline O.

Role: Secretary

Appointed: 27 March 2007

Latest update: 25 November 2023

People with significant control

Jacqueline O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 10 April 2020
Confirmation statement last made up date 27 March 2019
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 May 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 September 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 30 April 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

39 The Metro Centre Tolpits Lane

Post code:

WD18 9SB

City / Town:

Watford

HQ address,
2015

Address:

39 The Metro Centre Tolpits Lane

Post code:

WD18 9SB

City / Town:

Watford

HQ address,
2016

Address:

39 The Metro Centre Tolpits Lane

Post code:

WD18 9SB

City / Town:

Watford

Accountant/Auditor,
2016

Name:

Meades Contractors Limited

Address:

39 The Metro Centre Tolpits Lane

Post code:

WD18 9SB

City / Town:

Watford

Accountant/Auditor,
2014

Name:

Meades Contractors Llp

Address:

39 The Metro Centre Tolpits Lane

Post code:

WD18 9SB

City / Town:

Watford

Accountant/Auditor,
2015

Name:

Meades Contractors Limited

Address:

39 The Metro Centre Tolpits Lane

Post code:

WD18 9SB

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
13
Company Age

Closest Companies - by postcode