Company NameEadie Shell Six Limited
Company StatusDissolved
Company Number00991862
CategoryPrivate Limited Company
Incorporation Date15 October 1970(53 years, 6 months ago)
Dissolution Date22 April 2003 (21 years ago)
Previous NameEnvirotech Products Limited

Business Activity

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

Directors

Secretary NameMr Michael Paul Unwin
NationalityBritish
StatusClosed
Appointed22 October 1992(22 years after company formation)
Appointment Duration10 years, 6 months (closed 22 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
Appointed05 March 1997(26 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Courtway
Ackworth
Pontefract
West Yorkshire
WF7 7NT
Director NameMr Michael Paul Unwin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1999(29 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worrall Road
Wadsley
Sheffield
South Yorkshire
S6 4BA
Director NameMrs Iona Katrine Conway
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(22 years 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
Director NameHarold Michael Green
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(22 years after company formation)
Appointment Duration4 years, 4 months (resigned 05 March 1997)
RoleChartered Accountant
Correspondence Address74/76 Longlands Road
Slaithwaite
Huddersfield
Hd7
Director NameRichard Harold Glyn Parr
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(22 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 September 1993)
RoleEngineer
Correspondence AddressOld Gillingshill
Pittenweem
Anstruther
Fife
KY10 2RX
Scotland
Director NamePaul Anthony Reid
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(22 years after company formation)
Appointment Duration7 years, 1 month (resigned 22 November 1999)
RoleGeneral Manager
Correspondence Address26 Kirkstone Drive
Norton Tower
Halifax
West Yorkshire
HX2 0NS

Location

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

Financials

Year2014
Net Worth£136,939
Current Liabilities£105,547

Accounts

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

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 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
  • 363(288) ‐ Director resigned
(7 pages)
4 May 2001Full accounts made up to 31 December 2000 (6 pages)
21 November 2000Return made up to 22/10/00; full list of members (7 pages)
21 August 2000Full accounts made up to 31 December 1999 (8 pages)
30 May 2000New director appointed (2 pages)
5 May 2000Company name changed envirotech products LIMITED\certificate issued on 08/05/00 (2 pages)
26 November 1999Company name changed pesca engineering 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
(7 pages)
29 October 1999Full accounts made up to 31 December 1998 (7 pages)
2 December 1998Return made up to 22/10/98; full list of members (6 pages)
25 September 1998Full accounts made up to 31 December 1997 (7 pages)
27 October 1997Return made up to 22/10/97; no change of members (4 pages)
28 July 1997Full accounts made up to 31 December 1996 (8 pages)
4 July 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
29 November 1996Return made up to 22/10/96; no change of members (4 pages)
19 June 1996Full accounts made up to 31 December 1995 (8 pages)
24 July 1995Full accounts made up to 31 December 1994 (13 pages)