Company NameEagle International Limited
Company StatusDissolved
Company Number02492300
CategoryPrivate Limited Company
Incorporation Date12 April 1990(34 years, 1 month ago)
Dissolution Date10 July 2001 (22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Alexander Dickson Black
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 10 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Battlefield Road
St Albans
Hertfordshire
AL1 4DA
Director NameDr Keith Pacey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 10 July 2001)
RoleConsultant
Correspondence Address6 The Willows
Chapel Lane
Everton
Doncaster
DN10 5BJ
Secretary NameMr Alexander Dickson Black
NationalityBritish
StatusClosed
Appointed15 February 2000(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 10 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Battlefield Road
St Albans
Hertfordshire
AL1 4DA
Director NameMr Jeremy Charles Cave
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 1994)
RoleAccountant
Correspondence AddressFlat3 113 Victoria Park Road
Hackney
London
Director NameMr Brian John Kelly
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 1997)
RoleManaging Director
Correspondence AddressMeadow Barn
Matley Lane
Matley Near Stalybridge
Cheshire
Secretary NameMr Jeremy Charles Cave
NationalityBritish
StatusResigned
Appointed12 April 1992(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 1994)
RoleCompany Director
Correspondence AddressFlat3 113 Victoria Park Road
Hackney
London
Director NameMr Warren Joel Morrow
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(2 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 February 2000)
RoleSales Manager
Correspondence Address159 Francklyn Gardens
Edgware
Middlesex
HA8 8SB
Director NameDavid Slinn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 January 1995)
RoleCompany Director
Correspondence AddressOrchard Barn
1 Smabridge Walk
Willen Village
Buckinghamshire
MK15 9LT
Director NameMs Carol Ann Trevellick-Hopkins
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(2 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 February 2000)
RoleAdministration Manager
Correspondence Address4 Robins Close
Uxbridge
Middlesex
UB8 2LF
Director NameJessica Lyn Crossley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 1997)
RoleChartered Accountant
Correspondence AddressWwatendlath
2 Back Lane
Rimington
Lancashire
BB7 4EL
Secretary NameJessica Lyn Crossley
NationalityBritish
StatusResigned
Appointed14 December 1994(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 February 2000)
RoleChartered Accountant
Correspondence AddressWwatendlath
2 Back Lane
Rimington
Lancashire
BB7 4EL
Director NameMr Gordon John Cameron
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 February 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2EP
Director NameIan Gordon McLachlan
Date of BirthJune 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 1999)
RoleCompany Director
Correspondence AddressThe Drift Station Road
Felsted
Dunmow
Essex
CM6 3HB
Director NameMr Anthony John Gearty
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed26 February 1999(8 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Acres
Poole Lane
Burton Salmon
West Yorkshire
LS25 5JU

Location

Registered Address30 Britton Street
London
EC1M 5UH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts1 January 2000 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
2 February 2001Application for striking-off (1 page)
29 January 2001Registered office changed on 29/01/01 from: maplin house 274/288 london road hadleigh benfleet essex SS7 2DE (1 page)
3 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2000Accounts for a dormant company made up to 1 January 2000 (7 pages)
12 April 2000Return made up to 30/03/00; full list of members (6 pages)
9 March 2000New director appointed (3 pages)
24 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
24 February 2000Registered office changed on 24/02/00 from: units 1/2 dallas court south langworthy road salford manchester M5 2GF (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000New secretary appointed;new director appointed (4 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
1 November 1999Full accounts made up to 2 January 1999 (9 pages)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 October 1998Full accounts made up to 27 December 1997 (8 pages)
24 April 1998Return made up to 30/03/98; no change of members (4 pages)
30 July 1997Full accounts made up to 28 December 1996 (8 pages)
4 June 1997New director appointed (2 pages)
2 June 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
2 June 1997New director appointed (2 pages)
5 November 1996Declaration of satisfaction of mortgage/charge (1 page)
28 October 1996Full accounts made up to 30 December 1995 (9 pages)
11 May 1996Particulars of mortgage/charge (5 pages)
29 April 1996Return made up to 30/03/96; no change of members (4 pages)
12 September 1995Registered office changed on 12/09/95 from: sillavan way, salford, manchester. M3 6AE. (1 page)
26 May 1995Full accounts made up to 31 December 1994 (14 pages)
23 April 1995Return made up to 30/03/95; no change of members (4 pages)