Company NameEaglescliff Engineering Limited
DirectorsGerald Alan Avery and Janet Elizabeth Avery
Company StatusDissolved
Company Number01140552
CategoryPrivate Limited Company
Incorporation Date19 October 1973(50 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Gerald Alan Avery
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(17 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address135 High Road
Broxbourne
Hertfordshire
EN10 7BS
Director NameMrs Janet Elizabeth Avery
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(17 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address135 High Road
Broxbourne
Hertfordshire
EN10 7BS
Secretary NameMrs Janet Elizabeth Avery
NationalityBritish
StatusCurrent
Appointed22 June 1991(17 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 High Road
Broxbourne
Hertfordshire
EN10 7BS
Director NameMr William John Green
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(17 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 1999)
RoleEngineer
Correspondence Address119 Collins Meadow
Harlow
Essex
CM19 4EJ

Location

Registered Address243 Caledonian Road
London
N1 1ED
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£12,817
Cash£34
Current Liabilities£121,212

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 October 2001Dissolved (1 page)
2 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 2000Registered office changed on 10/12/00 from: 4 grenville avenue broxbourne hertfordshire EN10 7DH (1 page)
6 November 2000Appointment of a voluntary liquidator (1 page)
6 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2000Statement of affairs (12 pages)
27 June 2000Return made up to 22/06/00; full list of members (6 pages)
24 November 1999Registered office changed on 24/11/99 from: fieldings road cheshunt waltham cross herts EN8 9TL (1 page)
11 August 1999Return made up to 22/06/99; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 February 1999Director resigned (1 page)
1 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
29 June 1998Return made up to 22/06/98; no change of members (6 pages)
30 June 1997Return made up to 22/06/97; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 June 1996Return made up to 22/06/96; full list of members (6 pages)
18 August 1995Return made up to 22/06/95; no change of members (4 pages)
21 April 1995Full accounts made up to 31 December 1994 (12 pages)