Company NameEagle Metal Spinners Limited
Company StatusDissolved
Company Number00676040
CategoryPrivate Limited Company
Incorporation Date24 November 1960(63 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Betty Longfellow
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(30 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address74 Brackenwood Drive
Leeds
West Yorkshire
LS8 1RJ
Director NameMr David Charles Longfellow
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(30 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleElectrical Designer
Correspondence Address21 Broadcroft Way
Tingley
Wakefield
West Yorkshire
WF3 1TT
Director NameMr Steven James Longfellow
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(30 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address23 Haigh Avenue
Rothwell
Leeds
West Yorkshire
LS26 0PR
Secretary NameMrs Betty Longfellow
NationalityBritish
StatusCurrent
Appointed14 October 1991(30 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address74 Brackenwood Drive
Leeds
West Yorkshire
LS8 1RJ

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 December 1997Dissolved (1 page)
19 September 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
3 November 1996Registered office changed on 03/11/96 from: cork gully albion court 5 albion place leeds LS1 6JP (1 page)
1 October 1996Liquidators statement of receipts and payments (6 pages)
22 April 1996Liquidators statement of receipts and payments (6 pages)
26 September 1995Liquidators statement of receipts and payments (12 pages)