Company NameEaglesham Limited
DirectorsAlison Kay Jarvis and Michael Geoffrey Leach
Company StatusDissolved
Company Number03776029
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)

Directors

Director NameMs Alison Kay Jarvis
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Northchurch Road
London
N1 3NY
Director NameMr Michael Geoffrey Leach
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Dynevor Road
Richmond
Surrey
TW10 6PF
Secretary NameMs Alison Kay Jarvis
NationalityBritish
StatusCurrent
Appointed19 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Northchurch Road
London
N1 3NY
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address5 Fitzroy House
18-20 Grafton Street
London
W1X 3LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

27 October 2001Dissolved (1 page)
27 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
14 July 2000Appointment of a voluntary liquidator (1 page)
14 July 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 July 2000Declaration of solvency (3 pages)
6 August 1999Ad 19/05/99--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
27 May 1999New secretary appointed;new director appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999Registered office changed on 27/05/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
27 May 1999Secretary resigned;director resigned (1 page)
27 May 1999New director appointed (2 pages)
19 May 1999Incorporation (15 pages)