Company NameEagle House Press Limited(The)
Company StatusDissolved
Company Number01422342
CategoryPrivate Limited Company
Incorporation Date23 May 1979(44 years, 10 months ago)
Dissolution Date5 August 1997 (26 years, 8 months ago)

Business Activity

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

Directors

Secretary NameIvan William Minter
NationalityBritish
StatusClosed
Appointed07 June 1991(12 years after company formation)
Appointment Duration6 years, 2 months (closed 05 August 1997)
RoleCompany Director
Correspondence AddressFarmside Leighton Road
Northall
Dunstable
Bedfordshire
LU6 2HA
Secretary NameDavid John Burr
NationalityBritish
StatusClosed
Appointed01 September 1993(14 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 05 August 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Kings Drive
Gravesend
Kent
DA12 5BQ
Director NameDavid John Burr
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Kings Drive
Gravesend
Kent
DA12 5BQ
Director NameLawrence Percival Featherstone
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 1993)
RoleFinisher
Correspondence Address114 Nicholls Field
Harlow
Essex
CM18 6EB
Director NamePeter William Jesset
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 1993)
RolePrinter
Correspondence Address75 Alers Road
Bexleyheath
Kent
DA6 8HT
Director NameIvan William Minter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(12 years after company formation)
Appointment Duration1 year, 12 months (resigned 01 June 1993)
RoleChartered Accountant
Correspondence AddressFarmside Leighton Road
Northall
Dunstable
Bedfordshire
LU6 2HA
Director NamePeter Alan Thompson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 1993)
RoleRepresentative
Correspondence Address87 The Manor Drive
Worcester Park
Surrey
KT4 7LL

Location

Registered AddressSpectrum House
20/26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 April 1997First Gazette notice for compulsory strike-off (1 page)
23 October 1996Receiver's abstract of receipts and payments (2 pages)
19 October 1995Receiver's abstract of receipts and payments (2 pages)