Company NameEagle Offset Limited
Company StatusDissolved
Company Number02833412
CategoryPrivate Limited Company
Incorporation Date6 July 1993(30 years, 9 months ago)
Dissolution Date7 July 2011 (12 years, 9 months ago)
Previous NameDayrandom Limited

Business Activity

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

Directors

Director NameMr John Richard Eagles
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1993(1 month, 3 weeks after company formation)
Appointment Duration17 years, 10 months (closed 07 July 2011)
RoleLithographer
Correspondence Address33 Baston Road
Hayes
Bromley
Kent
BR2 7BD
Secretary NameMarion Eagles
NationalityBritish
StatusClosed
Appointed27 August 1993(1 month, 3 weeks after company formation)
Appointment Duration17 years, 10 months (closed 07 July 2011)
RoleCompany Director
Correspondence Address33 Baston Road
Hayes
Kent
BR2 7BD
Director NameAndrew George Steene
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(12 years after company formation)
Appointment Duration5 years, 11 months (closed 07 July 2011)
RoleLithographer
Correspondence Address48 Briar Road
Bexley
Kent
DA5 2HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Shareholders

3.6k at 1J R Eagles
89.98%
Ordinary
400 at 1Andrew Geroge Steene
10.00%
Ordinary
1 at 1M Eagles
0.03%
Ordinary

Financials

Year2014
Net Worth£2,617
Cash£294
Current Liabilities£227,378

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2011Final Gazette dissolved following liquidation (1 page)
7 April 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
7 April 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
15 November 2010Liquidators statement of receipts and payments to 21 October 2010 (5 pages)
15 November 2010Liquidators' statement of receipts and payments to 21 October 2010 (5 pages)
4 November 2009Appointment of a voluntary liquidator (1 page)
4 November 2009Statement of affairs with form 4.19 (9 pages)
4 November 2009Statement of affairs with form 4.19 (9 pages)
4 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2009Appointment of a voluntary liquidator (1 page)
4 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-22
(1 page)
12 October 2009Registered office address changed from 33 Baston Road Hayes Kent BR2 7BD on 12 October 2009 (1 page)
12 October 2009Registered office address changed from 33 Baston Road Hayes Kent BR2 7BD on 12 October 2009 (1 page)
28 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
24 March 2009Return made up to 29/01/09; full list of members (4 pages)
24 March 2009Return made up to 29/01/09; full list of members (4 pages)
20 October 2008Registered office changed on 20/10/2008 from bank chambers 156 main road biggin hill kent TN16 3BA (1 page)
20 October 2008Registered office changed on 20/10/2008 from bank chambers 156 main road biggin hill kent TN16 3BA (1 page)
29 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 January 2008Return made up to 29/01/08; full list of members (3 pages)
29 January 2008Return made up to 29/01/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 February 2007Return made up to 31/01/07; full list of members (3 pages)
5 February 2007Return made up to 31/01/07; full list of members (3 pages)
18 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
18 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 October 2006Return made up to 06/07/06; full list of members (3 pages)
13 October 2006Return made up to 06/07/06; full list of members (3 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
20 July 2005Return made up to 06/07/05; full list of members (6 pages)
20 July 2005Return made up to 06/07/05; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
15 September 2004Return made up to 06/07/04; full list of members (6 pages)
15 September 2004Return made up to 06/07/04; full list of members (6 pages)
7 July 2004Registered office changed on 07/07/04 from: lygon house 50 london road bromley BR1 3RA (1 page)
7 July 2004Registered office changed on 07/07/04 from: lygon house 50 london road bromley BR1 3RA (1 page)
18 March 2004Registered office changed on 18/03/04 from: sapphire house 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page)
18 March 2004Registered office changed on 18/03/04 from: sapphire house 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
4 August 2003Return made up to 06/07/03; full list of members (6 pages)
4 August 2003Return made up to 06/07/03; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
31 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
19 July 2002Return made up to 06/07/02; full list of members (6 pages)
19 July 2002Return made up to 06/07/02; full list of members
  • 363(287) ‐ Registered office changed on 19/07/02
(6 pages)
6 February 2002Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
6 February 2002Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
18 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
18 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
11 July 2001Return made up to 06/07/01; full list of members (6 pages)
11 July 2001Return made up to 06/07/01; full list of members (6 pages)
17 July 2000Return made up to 06/07/00; full list of members (6 pages)
17 July 2000Return made up to 06/07/00; full list of members (6 pages)
5 May 2000Accounts for a small company made up to 31 October 1999 (9 pages)
5 May 2000Accounts for a small company made up to 31 October 1999 (9 pages)
13 August 1999Registered office changed on 13/08/99 from: 33 baston road hayes kent BR2 7BD (1 page)
13 August 1999Return made up to 06/07/99; no change of members (4 pages)
13 August 1999Return made up to 06/07/99; no change of members (4 pages)
13 August 1999Registered office changed on 13/08/99 from: 33 baston road hayes kent BR2 7BD (1 page)
28 June 1999Full accounts made up to 31 October 1998 (11 pages)
28 June 1999Full accounts made up to 31 October 1998 (11 pages)
18 September 1998Return made up to 06/07/98; full list of members (6 pages)
18 September 1998Return made up to 06/07/98; full list of members (6 pages)
28 August 1998Full accounts made up to 31 October 1997 (12 pages)
28 August 1998Full accounts made up to 31 October 1997 (12 pages)
6 August 1997Full accounts made up to 31 October 1996 (13 pages)
6 August 1997Full accounts made up to 31 October 1996 (13 pages)
15 September 1996Return made up to 06/07/96; no change of members (4 pages)
15 September 1996Return made up to 06/07/96; no change of members (4 pages)
30 August 1996Full accounts made up to 31 October 1995 (12 pages)
30 August 1996Full accounts made up to 31 October 1995 (12 pages)
3 October 1995Return made up to 06/07/95; full list of members (6 pages)
3 October 1995Return made up to 06/07/95; full list of members (6 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1995Nc inc already adjusted 27/06/95 (1 page)
7 July 1995Ad 27/06/95--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1995Ad 27/06/95--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
7 July 1995Nc inc already adjusted 27/06/95 (1 page)
5 May 1995Particulars of mortgage/charge (3 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
27 March 1995Full accounts made up to 31 October 1994 (12 pages)
27 March 1995Full accounts made up to 31 October 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
6 July 1993Incorporation (9 pages)
6 July 1993Incorporation (9 pages)