Company NameEadie Shell Two Limited
Company StatusDissolved
Company Number00342226
CategoryPrivate Limited Company
Incorporation Date7 July 1938(85 years, 10 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameManchester Metal Works Limited

Business Activity

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

Directors

Director NameMr Michael Paul Unwin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1992(54 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worrall Road
Wadsley
Sheffield
South Yorkshire
S6 4BA
Secretary NameMr Michael Paul Unwin
NationalityBritish
StatusClosed
Appointed22 October 1992(54 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worrall Road
Wadsley
Sheffield
South Yorkshire
S6 4BA
Director NameMr Christopher Francis Phillips
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1999(61 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Courtway
Ackworth
Pontefract
West Yorkshire
WF7 7NT
Director NameMrs Iona Katrine Conway
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(54 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 1999)
RoleExport Manager
Correspondence AddressThe Cottage Disley Hall Farm
Corks Lane
Disley
Cheshire
SK12 2DA

Location

Registered AddressC/O Eadie Holdings Plc
Belgravium House Campus Road
Listerhills Science Park
Bradford West Yorkshire
BD7 1HR
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£104,152
Current Liabilities£1,395

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
28 November 2002Application for striking-off (1 page)
13 November 2002Return made up to 22/10/02; full list of members (7 pages)
13 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 November 2001Return made up to 22/10/01; full list of members (6 pages)
4 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
21 November 2000Return made up to 22/10/00; full list of members (6 pages)
22 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
4 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1999New director appointed (3 pages)
26 November 1999Company name changed manchester metal works LIMITED\certificate issued on 29/11/99 (2 pages)
24 November 1999Return made up to 22/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/11/99
  • 363(288) ‐ Director resigned
(6 pages)
29 October 1999Full accounts made up to 31 December 1998 (6 pages)
2 December 1998Return made up to 22/10/98; no change of members (4 pages)
25 September 1998Full accounts made up to 31 December 1997 (6 pages)
4 December 1997Return made up to 22/10/97; no change of members
  • 363(287) ‐ Registered office changed on 04/12/97
(4 pages)
28 July 1997Full accounts made up to 31 December 1996 (7 pages)
29 November 1996Return made up to 22/10/96; full list of members (6 pages)
19 June 1996Full accounts made up to 31 December 1995 (7 pages)
24 July 1995Full accounts made up to 31 December 1994 (7 pages)
12 January 1989Full accounts made up to 31 December 1987 (13 pages)
30 November 1988New director appointed (2 pages)
13 January 1988Return made up to 28/12/87; full list of members (4 pages)
27 October 1986Director resigned (2 pages)
7 July 1938Incorporation (16 pages)