Company NameEagleoak Limited
Company StatusDissolved
Company Number04386559
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Charles Rich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(3 weeks, 3 days after company formation)
Appointment Duration2 years (closed 20 April 2004)
RoleCompany Director
Correspondence Address143 Ladbroke Road
London
W11 3PY
Director NameMr Robert Graeme Meeres Young
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(3 weeks, 3 days after company formation)
Appointment Duration2 years (closed 20 April 2004)
RoleCompany Accountant\
Country of ResidenceEngland
Correspondence AddressSt Martins House Church Lane
Preston
Hitchin
Hertfordshire
SG4 7TP
Secretary NameMr Robert Graeme Meeres Young
NationalityBritish
StatusClosed
Appointed28 March 2002(3 weeks, 3 days after company formation)
Appointment Duration2 years (closed 20 April 2004)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressSt Martins House Church Lane
Preston
Hitchin
Hertfordshire
SG4 7TP
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address43 Portland Road
London
W11 4LJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
24 November 2003Application for striking-off (1 page)
7 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
18 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2003Registered office changed on 05/04/03 from: 8-12 brook street london W1S 1BH (1 page)
2 April 2003Return made up to 04/03/03; full list of members (7 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Registered office changed on 22/04/02 from: 60 tabernacle street london EC2A 4NB (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002New director appointed (3 pages)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (4 pages)
4 March 2002Incorporation (15 pages)