Company NameDick's Eagle Insulations Limited
DirectorGuy Dorsner
Company StatusActive
Company Number00507310
CategoryPrivate Limited Company
Incorporation Date25 April 1952(72 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKay Lisa Fraser
NationalityBritish
StatusCurrent
Appointed03 October 1997(45 years, 5 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence AddressSundew
Fernie Fields
Booker
Buckinghamshire
HP12 4SN
Director NameGuy Dorsner
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusCurrent
Appointed15 March 1998(45 years, 11 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Executive
Correspondence Address60 Perryn Road
London
W3 7LX
Director NameOle Ahrens
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed11 May 1991(39 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 1996)
RoleCo Director
Correspondence Address161 Kiln Road
South Benfleet
Benfleet
Essex
SS7 1SH
Director NameMr Peter Marron
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(39 years after company formation)
Appointment Duration4 years, 6 months (resigned 24 November 1995)
RoleCo Director
Correspondence Address54 Mount Avenue
Westcliff-On-Sea
Essex
SS0 8PT
Secretary NameOle Ahrens
NationalityGerman
StatusResigned
Appointed11 May 1991(39 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address161 Kiln Road
South Benfleet
Benfleet
Essex
SS7 1SH
Director NameMichael John Needham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(43 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1998)
RoleGroup M D
Correspondence Address9 Grove Avenue
Harpenden
Hertfordshire
AL5 1EU
Secretary NameMr Graham Joseph Eyles
NationalityBritish
StatusResigned
Appointed30 April 1996(44 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Paget Drive
Billericay
Essex
CM12 0YX

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD2 4YX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£130,000

Accounts

Next Accounts Due31 October 2000 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due25 May 2017 (overdue)

Charges

20 January 1976Delivered on: 26 January 1976
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a fixed and floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital (see doc 73).
Outstanding

Filing History

8 August 2023First Gazette notice for compulsory strike-off (1 page)
28 August 2013Restoration by order of the court (3 pages)
28 August 2013Restoration by order of the court (3 pages)
19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
8 March 2011Restoration by order of the court (4 pages)
8 March 2011Restoration by order of the court (4 pages)
18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
10 May 2004Restoration by order of the court (3 pages)
10 May 2004Restoration by order of the court (3 pages)
12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
12 March 2002Voluntary strike-off action has been suspended (1 page)
12 March 2002Voluntary strike-off action has been suspended (1 page)
25 September 2001Voluntary strike-off action has been suspended (1 page)
25 September 2001Voluntary strike-off action has been suspended (1 page)
7 August 2001Voluntary strike-off action has been suspended (1 page)
7 August 2001Voluntary strike-off action has been suspended (1 page)
15 May 2001Voluntary strike-off action has been suspended (1 page)
15 May 2001Voluntary strike-off action has been suspended (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
29 August 2000Voluntary strike-off action has been suspended (1 page)
29 August 2000Voluntary strike-off action has been suspended (1 page)
6 June 2000Voluntary strike-off action has been suspended (1 page)
6 June 2000Voluntary strike-off action has been suspended (1 page)
29 February 2000Voluntary strike-off action has been suspended (1 page)
29 February 2000Voluntary strike-off action has been suspended (1 page)
7 December 1999Voluntary strike-off action has been suspended (1 page)
7 December 1999Voluntary strike-off action has been suspended (1 page)
14 September 1999Voluntary strike-off action has been suspended (1 page)
14 September 1999Voluntary strike-off action has been suspended (1 page)
15 June 1999Voluntary strike-off action has been suspended (1 page)
15 June 1999Voluntary strike-off action has been suspended (1 page)
30 March 1999Voluntary strike-off action has been suspended (1 page)
30 March 1999Voluntary strike-off action has been suspended (1 page)
2 February 1999First Gazette notice for voluntary strike-off (1 page)
2 February 1999First Gazette notice for voluntary strike-off (1 page)
21 December 1998Application for striking-off (1 page)
21 December 1998Application for striking-off (1 page)
13 October 1998Compulsory strike-off action has been discontinued (1 page)
13 October 1998Compulsory strike-off action has been discontinued (1 page)
9 October 1998Withdrawal of application for striking off (1 page)
9 October 1998Withdrawal of application for striking off (1 page)
30 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
30 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
5 May 1998First Gazette notice for voluntary strike-off (1 page)
5 May 1998First Gazette notice for voluntary strike-off (1 page)
23 March 1998Application for striking-off (1 page)
23 March 1998Application for striking-off (1 page)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
12 October 1997New secretary appointed (2 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997Secretary resigned (1 page)
12 October 1997New secretary appointed (2 pages)
11 September 1997Registered office changed on 11/09/97 from: 150 london road, barking, essex, IG11 8DA (1 page)
11 September 1997Registered office changed on 11/09/97 from: 150 london road, barking, essex, IG11 8DA (1 page)
13 June 1997Return made up to 11/05/97; no change of members (4 pages)
13 June 1997Return made up to 11/05/97; no change of members (4 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
24 May 1996Secretary resigned (1 page)
24 May 1996New secretary appointed (2 pages)
24 May 1996Return made up to 11/05/96; full list of members (6 pages)
24 May 1996New secretary appointed (2 pages)
24 May 1996Return made up to 11/05/96; full list of members (6 pages)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
24 May 1996Secretary resigned (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
28 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
28 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
7 June 1995Director's particulars changed (2 pages)
7 June 1995Director's particulars changed (2 pages)
1 May 1995Return made up to 11/05/95; no change of members (4 pages)
1 May 1995Return made up to 11/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
6 October 1994Return made up to 11/05/94; no change of members (5 pages)
6 October 1994Return made up to 11/05/94; no change of members (5 pages)
14 July 1993Return made up to 11/05/93; full list of members (5 pages)
14 July 1993Return made up to 11/05/93; full list of members (5 pages)
2 June 1992Return made up to 11/05/92; no change of members (4 pages)
2 June 1992Return made up to 11/05/92; no change of members (4 pages)
1 August 1991Return made up to 11/05/91; no change of members (4 pages)
1 August 1991Return made up to 11/05/91; no change of members (4 pages)
30 August 1990Return made up to 11/05/90; full list of members (4 pages)
30 August 1990Return made up to 11/05/90; full list of members (4 pages)
26 October 1989Return made up to 01/06/89; full list of members (4 pages)
26 October 1989Return made up to 01/06/89; full list of members (4 pages)
1 November 1988Return made up to 31/08/88; full list of members (4 pages)
1 November 1988Return made up to 31/08/88; full list of members (4 pages)
17 September 1987Return made up to 14/07/87; full list of members (4 pages)
17 September 1987Return made up to 14/07/87; full list of members (4 pages)
20 March 1987Full accounts made up to 31 December 1985 (4 pages)
20 March 1987Full accounts made up to 31 December 1985 (4 pages)
25 July 1986Return made up to 05/06/86; full list of members (3 pages)
25 July 1986Return made up to 05/06/86; full list of members (3 pages)
24 January 1979Accounts made up to 31 December 1977 (7 pages)
24 January 1979Accounts made up to 31 December 1977 (7 pages)
3 July 1977Accounts made up to 31 December 1976 (11 pages)
3 July 1977Accounts made up to 31 December 1976 (11 pages)
14 February 1977Accounts made up to 31 December 1975 (10 pages)
14 February 1977Accounts made up to 31 December 1975 (10 pages)
1 May 1969Company name changed\certificate issued on 01/05/69 (2 pages)
1 May 1969Company name changed\certificate issued on 01/05/69 (2 pages)