Company NameEadie Shell Five Limited
Company StatusDissolved
Company Number01694555
CategoryPrivate Limited Company
Incorporation Date26 January 1983(41 years, 3 months ago)
Dissolution Date22 April 2003 (21 years ago)
Previous NameFibre Flow Techniques 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
Appointed05 November 1991(8 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worrall Road
Wadsley
Sheffield
South Yorkshire
S6 4BA
Secretary NameMr Michael Paul Unwin
NationalityBritish
StatusClosed
Appointed05 November 1991(8 years, 9 months after company formation)
Appointment Duration11 years, 5 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(14 years, 1 month 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 NameMrs Betty Colley
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(8 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 November 1991)
RoleHousewife
Correspondence Address7 Apple Shawn Crescent
Wrenthorpe
Wakefield
West Yorkshire
WF2 0QJ
Director NameMr Joe Colley
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(8 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 November 1991)
RoleTextile Draughtsman
Correspondence Address7 Apple Shawn Crescent
Wrenthorpe
Wakefield
West Yorkshire
WF2 0QJ
Secretary NameMr Joe Colley
NationalityBritish
StatusResigned
Appointed13 July 1991(8 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 November 1991)
RoleCompany Director
Correspondence Address7 Apple Shawn Crescent
Wrenthorpe
Wakefield
West Yorkshire
WF2 0QJ
Director NameAlan Cresswell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address79 Welwyn Drive
Salford
Lancashire
M6 7PN
Director NameHarold Michael Green
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 March 1997)
RoleChartertered Accountant
Correspondence Address74/76 Longlands Road
Slaithwaite
Huddersfield
Hd7
Director NameMr William James Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(16 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Binns Lane
Holmfirth
Huddersfield
West Yorkshire
HD7 1BL

Location

Registered AddressC/O Belgravium 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£1

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 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
7 August 2001Return made up to 30/06/01; full list of members (6 pages)
4 May 2001Full accounts made up to 31 December 2000 (8 pages)
22 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
14 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 April 2000Company name changed fibre flow techniques LIMITED\certificate issued on 12/04/00 (2 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)
29 October 1999Full accounts made up to 31 December 1998 (6 pages)
2 September 1999New director appointed (2 pages)
6 August 1999Return made up to 30/06/99; no change of members (4 pages)
25 September 1998Full accounts made up to 31 December 1997 (7 pages)
6 July 1998Return made up to 30/06/98; full list of members (6 pages)
28 July 1997Full accounts made up to 31 December 1996 (7 pages)
11 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
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 13/07/95; full list of members (6 pages)