Company NameEagle Models Limited
Company StatusDissolved
Company Number01871844
CategoryPrivate Limited Company
Incorporation Date14 December 1984(39 years, 4 months ago)
Dissolution Date2 November 2004 (19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePhilip Edward Warren
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(7 years, 3 months after company formation)
Appointment Duration12 years, 7 months (closed 02 November 2004)
RoleCompany Director
Correspondence Address249 South Highway 101
Number 478
Solana Beach
Ca 92075
America
Secretary NameNiki Pamela Emes
NationalityBritish
StatusClosed
Appointed06 April 1992(7 years, 3 months after company formation)
Appointment Duration12 years, 7 months (closed 02 November 2004)
RoleCompany Director
Correspondence AddressChatsworth 74 West Hill Road
St Leonards On Sea
East Sussex
TN38 0NE

Location

Registered Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£203,380
Cash£1,421
Current Liabilities£1,000

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 July 2004First Gazette notice for voluntary strike-off (1 page)
7 June 2004Application for striking-off (1 page)
31 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
24 October 2002Return made up to 06/04/02; full list of members (6 pages)
25 May 2001Return made up to 06/04/01; full list of members (6 pages)
27 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 August 1999Return made up to 06/04/99; full list of members (8 pages)
28 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 July 1999Registered office changed on 28/07/99 from: unit 20 riverside road wimbledon stadium business centr london SW17 0BA (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Return made up to 06/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1998Accounts for a small company made up to 31 March 1997 (8 pages)
7 May 1997Return made up to 06/04/97; no change of members (4 pages)
3 May 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 July 1996Return made up to 06/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
21 July 1995Particulars of mortgage/charge (6 pages)
29 June 1995Return made up to 06/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 April 1995Accounts for a small company made up to 31 March 1994 (5 pages)