Company NameEaglepost Limited
Company StatusDissolved
Company Number01982989
CategoryPrivate Limited Company
Incorporation Date28 January 1986(38 years, 3 months ago)
Dissolution Date3 February 2004 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Gerard Garvey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration12 years, 1 month (closed 03 February 2004)
RoleCompany Director
Correspondence Address302a Broadway
Bexleyheath
Kent
DA6 8AH
Director NameMr Dennis Roberts
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration12 years, 1 month (closed 03 February 2004)
RoleAccountant
Correspondence Address218 Mayplace Road East
Bexleyheath
Kent
DA7 6EW
Secretary NameMr Dennis Roberts
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration12 years, 1 month (closed 03 February 2004)
RoleCompany Director
Correspondence Address218 Mayplace Road East
Bexleyheath
Kent
DA7 6EW

Location

Registered Address302a Broadway
Bexleyheath
Kent
DA6 8AH
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,789
Cash£165
Current Liabilities£4,954

Accounts

Latest Accounts3 November 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End03 November

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
11 September 2003Application for striking-off (1 page)
20 December 2002Return made up to 14/12/02; full list of members (7 pages)
2 November 2002Total exemption full accounts made up to 3 November 2001 (8 pages)
2 January 2002Return made up to 14/12/01; full list of members (6 pages)
27 July 2001Total exemption full accounts made up to 3 November 2000 (8 pages)
16 February 2001Return made up to 31/12/00; full list of members (6 pages)
22 August 2000Full accounts made up to 3 November 1999 (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
9 June 1999Full accounts made up to 3 November 1998 (8 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 December 1997Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1997Full accounts made up to 3 November 1996 (8 pages)
9 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1996Full accounts made up to 3 November 1995 (8 pages)
19 December 1995Return made up to 31/12/95; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 3 November 1994 (7 pages)