Company NameEager Beaver Limited
Company StatusDissolved
Company Number00979226
CategoryPrivate Limited Company
Incorporation Date11 May 1970(53 years, 12 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)
Previous NameHensal Press Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMichael Sale
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1992(21 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 25 September 2007)
RolePrint Broker
Correspondence Address80 Appleton Fields
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4DR
Director NameMurray Sale
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1999(29 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 25 September 2007)
RolePrinter
Correspondence Address64 Howards Drive
Letchworth
Hertfordshire
SG6 2DQ
Secretary NameMurray Sale
NationalityBritish
StatusClosed
Appointed07 March 2003(32 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address64 Howards Drive
Letchworth
Hertfordshire
SG6 2DQ
Director NameTerence Jeffrey Hennessy
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(21 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 April 1996)
RolePrint Broker
Correspondence AddressOrchard Cottage 1 Grange Road
Widmer End
High Wycombe
Buckinghamshire
HP15 6AD
Secretary NameMichael Sale
NationalityBritish
StatusResigned
Appointed06 February 1992(21 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address80 Appleton Fields
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4DR
Secretary NameGeorge Orchard
NationalityBritish
StatusResigned
Appointed18 May 1999(29 years after company formation)
Appointment Duration3 years, 8 months (resigned 06 February 2003)
RoleManager
Correspondence Address18 Beaconsfield Road
Tring
Hertfordshire
HP23 4DP
Director NameGeorge Orchard
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(29 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 February 2003)
RoleManager
Correspondence Address18 Beaconsfield Road
Tring
Hertfordshire
HP23 4DP
Secretary NameSecretary Nominees Limited (Corporation)
StatusResigned
Appointed26 April 1996(25 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 May 1999)
Correspondence AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY

Location

Registered AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£878,141
Gross Profit£453,589
Net Worth£32,835
Cash£1,618
Current Liabilities£227,649

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
27 February 2007Return made up to 06/02/07; full list of members (3 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Return made up to 06/02/06; full list of members (3 pages)
22 March 2006Secretary's particulars changed;director's particulars changed (1 page)
8 December 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
19 July 2005Company name changed hensal press LIMITED\certificate issued on 19/07/05 (2 pages)
15 March 2005Return made up to 06/02/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 August 2004 (18 pages)
5 April 2004Return made up to 06/02/04; full list of members (8 pages)
30 March 2004Full accounts made up to 31 August 2003 (20 pages)
4 July 2003Full accounts made up to 31 August 2002 (19 pages)
6 May 2003Secretary resigned;director resigned (1 page)
18 April 2003Secretary resigned;director resigned (1 page)
18 April 2003New secretary appointed (2 pages)
13 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2002Full accounts made up to 31 August 2001 (16 pages)
2 April 2002Return made up to 06/02/02; full list of members (7 pages)
18 April 2001Full accounts made up to 31 August 2000 (16 pages)
19 February 2001Return made up to 06/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(7 pages)
29 February 2000Full accounts made up to 31 August 1999 (16 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 September 1999New director appointed (2 pages)
5 July 1999Full accounts made up to 31 August 1998 (16 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed (2 pages)
23 April 1999Return made up to 06/02/99; full list of members (5 pages)
24 February 1998Return made up to 06/02/98; full list of members
  • 363(287) ‐ Registered office changed on 24/02/98
(5 pages)
18 November 1997Full accounts made up to 31 August 1997 (16 pages)
18 November 1997Full accounts made up to 31 August 1996 (16 pages)
27 February 1997Return made up to 06/02/97; full list of members (5 pages)
12 June 1996Full accounts made up to 31 August 1995 (16 pages)
24 May 1996Return made up to 06/02/96; no change of members (4 pages)
10 May 1996Secretary resigned (1 page)
10 May 1996New secretary appointed (2 pages)
10 May 1996Director resigned (1 page)
19 April 1995Full accounts made up to 31 August 1994 (18 pages)
11 April 1995Return made up to 06/02/95; no change of members (8 pages)