Company NameEadie Shell Three Limited
Company StatusDissolved
Company Number01012971
CategoryPrivate Limited Company
Incorporation Date2 June 1971(52 years, 11 months ago)
Dissolution Date22 April 2003 (21 years ago)
Previous NameLaverl 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
Appointed14 October 1994(23 years, 4 months after company formation)
Appointment Duration8 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(25 years, 9 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(28 years, 6 months 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 NameMr Allan Edwin Lax
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(19 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 October 1994)
RoleEngineer
Correspondence AddressSpenser House Alverstone
Sandown
Isle Of Wight
PO36 0HA
Director NameMrs Susan Lax
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(19 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 October 1994)
RoleBook-Keeper & Representative
Correspondence AddressSpenser House Alverstone
Sandown
Isle Of Wight
PO36 0HA
Secretary NameMr Allan Edwin Lax
NationalityBritish
StatusResigned
Appointed05 April 1991(19 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 October 1994)
RoleCompany Director
Correspondence AddressSpenser House Alverstone
Sandown
Isle Of Wight
PO36 0HA
Director NameHarold Michael Green
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(23 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 March 1997)
RoleChartered Accountant
Correspondence Address74/76 Longlands Road
Slaithwaite
Huddersfield
Hd7
Director NamePaul Anthony Reid
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(23 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 November 1999)
RoleBusinessman
Correspondence Address26 Kirkstone Drive
Norton Tower
Halifax
West Yorkshire
HX2 0NS

Location

Registered AddressBelgravium House
Campus Road, Listerhills Science
Bradford
West Yorkshire
BD7 1HR
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£70,305

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

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)
21 May 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
9 May 2002Return made up to 05/04/02; full list of members (6 pages)
10 May 2001Return made up to 05/04/01; full list of members (6 pages)
4 May 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
30 May 2000Return made up to 05/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
30 May 2000New director appointed (2 pages)
22 May 2000Full accounts made up to 31 July 1999 (9 pages)
4 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1999Registered office changed on 24/12/99 from: crompton street chadderton oldham OL9 9AA (1 page)
26 November 1999Company name changed laverl LIMITED\certificate issued on 29/11/99 (2 pages)
2 June 1999Full accounts made up to 31 July 1998 (7 pages)
26 May 1999Return made up to 05/04/99; no change of members (4 pages)
28 May 1998Full accounts made up to 31 July 1997 (6 pages)
7 May 1998Return made up to 05/04/98; full list of members (6 pages)
6 June 1997Full accounts made up to 31 July 1996 (11 pages)
27 May 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 April 1997New director appointed (2 pages)
16 April 1996Return made up to 05/04/96; no change of members (4 pages)
28 March 1996Full accounts made up to 31 July 1995 (10 pages)
21 April 1995Return made up to 05/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)