Company NameEadie Shell Four Limited
Company StatusDissolved
Company Number00645610
CategoryPrivate Limited Company
Incorporation Date28 December 1959(64 years, 4 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)
Previous NameCargo Control Equipment 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
Appointed11 July 1991(31 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 06 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worrall Road
Wadsley
Sheffield
South Yorkshire
S6 4BA
Secretary NameMr Michael Paul Unwin
NationalityBritish
StatusClosed
Appointed11 July 1991(31 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 06 May 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
Appointed05 March 1997(37 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 06 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Courtway
Ackworth
Pontefract
West Yorkshire
WF7 7NT
Director NameHarols Michael Green
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(31 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 March 1997)
RoleChartered Accountant
Correspondence AddressInghead Barn 74/76 Longlands Road
Slaithwaite
Huddersfield
Hd7

Location

Registered AddressC/O 2 Campus Road
Listerhill Science Park
Bradford
BD7 1HR
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£57,849

Accounts

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

Filing History

6 May 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 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
7 August 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(6 pages)
22 September 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
14 August 2000Return made up to 30/06/00; full list of members (6 pages)
4 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1999Company name changed cargo control equipment LIMITED\certificate issued on 29/11/99 (2 pages)
29 October 1999Full accounts made up to 31 December 1998 (6 pages)
6 August 1999Return made up to 30/06/99; no change of members (4 pages)
26 October 1998Full accounts made up to 31 December 1997 (7 pages)
6 July 1998Return made up to 30/06/98; no change of members (4 pages)
28 July 1997Full accounts made up to 31 December 1996 (7 pages)
11 July 1997Return made up to 30/06/97; full list of members (6 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
8 July 1996Return made up to 30/06/96; no change of members (4 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)
21 July 1995Return made up to 11/07/95; no change of members (4 pages)