Company NameEaglegrade Limited
Company StatusDissolved
Company Number01083694
CategoryPrivate Limited Company
Incorporation Date27 November 1972(51 years, 5 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMartin Patrick Thomas Barron
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(27 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 10 February 2004)
RoleContracts Manager
Correspondence Address7 Russell Court
Bricket Wood
St Albans
Hertfordshire
AL2 3NQ
Secretary NameJacqueline Mary Barron
NationalityBritish
StatusClosed
Appointed31 August 2000(27 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 10 February 2004)
RoleCompany Director
Correspondence Address7 Russell Court
Bricket Wood
St Albans
Hertfordshire
AL2 3NQ
Director NameDerek Ernest Thomas Greener
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(18 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleBuilder
Correspondence Address31 Ashton Gardens
Chadwell Heath
Romford
Essex
RM6 6RT
Director NameHelen Margaret Testa
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(18 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 January 1998)
RoleSecretary
Correspondence AddressLittle Pipers Clay Hill
Enfield
Middlesex
EN2 9AG
Director NameJohn Ernest Testa
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(18 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2000)
RoleChartered Surveyor
Correspondence AddressLittle Pipers
Enfield
Middlesex
EN2 9AG
Secretary NameHelen Margaret Testa
NationalityBritish
StatusResigned
Appointed14 October 1991(18 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 January 1998)
RoleCompany Director
Correspondence AddressLittle Pipers Clay Hill
Enfield
Middlesex
EN2 9AG
Secretary NameMartin Patrick Thomas Barron
NationalityBritish
StatusResigned
Appointed18 January 1998(25 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address7 Russell Court
Bricket Wood
St Albans
Hertfordshire
AL2 3NQ

Location

Registered Address197/205 High Street
Ponders End
Enfield
Middlesex.
EN3 4DZ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£94,703
Cash£10,955
Current Liabilities£218,411

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
22 April 2003Strike-off action suspended (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
31 October 2001Return made up to 14/10/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 30 April 2000 (7 pages)
13 December 2000Return made up to 14/10/00; full list of members (6 pages)
13 December 2000New director appointed (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000Director resigned (1 page)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
20 December 1999Return made up to 14/10/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
5 January 1999Return made up to 14/10/98; full list of members (6 pages)
5 January 1999New secretary appointed (2 pages)
5 January 1999Secretary resigned;director resigned (1 page)
25 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 October 1997Return made up to 14/10/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
6 November 1996Return made up to 14/10/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 October 1995Return made up to 14/10/95; full list of members (6 pages)