Company NameEastern Thunder Limited
Company StatusDissolved
Company Number04820511
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Dissolution Date9 January 2007 (17 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMaureen Cracknell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHillside Cottage
Old Coach Road Duckington
Malpas
Cheshire
SY14 8LH
Wales
Secretary NameAnnabel Hewitt
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleAntique Dealer
Correspondence Address10 Fiddlers Lane
Saughall
Chester
Cheshire
CH1 6DH
Wales
Secretary NameMichele Frances Leonard
NationalityBritish
StatusResigned
Appointed22 September 2004(1 year, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 April 2005)
RoleCompany Director
Correspondence Address3 Claypit Street
Whitchurch
Salop
SY13 1LE
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHillside Cottage
Old Coach Road
Duckington Malpas
Cheshire
SY14 8LH
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishDuckington
WardTattenhall

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2006Secretary resigned (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
20 December 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 20/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2004Registered office changed on 16/12/04 from: 23 saint marys street whitchurch shropshire SY13 1QZ (1 page)
29 September 2004New secretary appointed (2 pages)
30 June 2004Secretary resigned (1 page)
27 August 2003Registered office changed on 27/08/03 from: 2 shingle cottages bickerton rd cholmondeley cheshire SY14 8EU (1 page)
20 July 2003New secretary appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003Secretary resigned (1 page)
20 July 2003Director resigned (1 page)
20 July 2003Registered office changed on 20/07/03 from: c/o bradshaws 2 shingle cottage bickerton road, cholmondeley cheshire SY14 8EU (1 page)