Company NameEagle Security Services (Wessex) Limited
DirectorsAnita Janet Roberts and Michael John Hume Roberts
Company StatusDissolved
Company Number01573005
CategoryPrivate Limited Company
Incorporation Date8 July 1981(42 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Anita Janet Roberts
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence Address102 Cedar Road
Portswood
Southampton
Hampshire
SO14 6TH
Director NameMr Michael John Hume Roberts
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address102 Cedar Road
Portswood
Southampton
Hampshire
SO14 6TH
Secretary NameMrs Anita Janet Roberts
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address102 Cedar Road
Portswood
Southampton
Hampshire
SO14 6TH
Director NameMr Peter James Wilson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 1995)
RoleCompany Director
Correspondence Address60 Terminus Terrace
Southampton
Hampshire
SO14 3FE

Location

Registered AddressC/O Pococks 3 Thamesgate Close
Ham
Richmond
Surrey
TW10 7YS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

15 August 2002Dissolved (1 page)
15 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2001Liquidators statement of receipts and payments (5 pages)
1 May 2001Liquidators statement of receipts and payments (5 pages)
30 October 2000Liquidators statement of receipts and payments (5 pages)
28 April 2000Liquidators statement of receipts and payments (5 pages)
20 October 1999Liquidators statement of receipts and payments (5 pages)
13 April 1999Liquidators statement of receipts and payments (5 pages)
15 October 1998Liquidators statement of receipts and payments (5 pages)
15 April 1998Liquidators statement of receipts and payments (5 pages)
21 October 1997Liquidators statement of receipts and payments (5 pages)
23 April 1997Liquidators statement of receipts and payments (5 pages)
24 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 1996Appointment of a voluntary liquidator (2 pages)
24 September 1996Registered office changed on 24/09/96 from: 317(a) shirley road shirley southampton SO1 3HW. (1 page)
28 June 1995Director resigned (2 pages)