Company NameEadie Shell One Limited
Company StatusDissolved
Company Number01776388
CategoryPrivate Limited Company
Incorporation Date8 December 1983(40 years, 4 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameMCM Conveyor Systems 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
Appointed01 June 1992(8 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worrall Road
Wadsley
Sheffield
South Yorkshire
S6 4BA
Secretary NameMr Michael Paul Unwin
NationalityBritish
StatusClosed
Appointed01 June 1992(8 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 29 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(13 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Courtway
Ackworth
Pontefract
West Yorkshire
WF7 7NT
Director NameMr Philip Byrne
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(8 years, 4 months after company formation)
Appointment Duration4 years (resigned 24 April 1996)
RoleTechnical Engineer
Correspondence Address21 Rosehill Drive
Aughton
Ormskirk
Lancashire
L39 5AA
Director NameMr Kevin Paul Moden
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(8 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 1996)
RoleTechnical Director
Correspondence Address71 Higmor Lomay Lane
Summit
Heywood
Lancs
Ol10
Director NameMr Martyn Christopher Moore
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 1993)
RoleEngineer
Correspondence AddressWhite Paddock Farm Harwood Road
Tottington
Bury
Lancashire
BL8 3PT
Director NameMrs Wendy Moore
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 1993)
RoleSecretary
Correspondence AddressWhite Paddock Farm Harwood Road
Tottington
Bury
Lancashire
BL8 3PT
Secretary NameMrs Wendy Moore
NationalityBritish
StatusResigned
Appointed18 April 1992(8 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressWhite Paddock Farm Harwood Road
Tottington
Bury
Lancashire
BL8 3PT
Director NameMrs Iona Katrine Conway
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 1993)
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
Appointed01 June 1992(8 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 March 1997)
RoleCompany Director
Correspondence Address74/76 Longlands Road
Slaithwaite
Huddersfield
Hd7
Director NameRichard Harold Glyn Parr
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 1993)
RoleCompany Director
Correspondence AddressOld Gillingshill
Pittenweem
Anstruther
Fife
KY10 2RX
Scotland
Director NameMr William James Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(15 years, 8 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 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£423,266

Accounts

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

Filing History

29 April 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)
9 May 2002Return made up to 11/04/02; full list of members (6 pages)
10 May 2001Return made up to 11/04/01; full list of members (6 pages)
4 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
22 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
15 September 2000Director resigned (1 page)
30 May 2000Return made up to 11/04/00; full list of members (7 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)
26 May 1999Return made up to 11/04/99; no change of members (4 pages)
25 September 1998Full accounts made up to 31 December 1997 (7 pages)
7 May 1998Return made up to 11/04/98; full list of members (6 pages)
28 July 1997Full accounts made up to 31 December 1996 (7 pages)
27 May 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 April 1997New director appointed (2 pages)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
19 June 1996Full accounts made up to 31 December 1995 (7 pages)
16 April 1996Return made up to 11/04/96; no change of members (4 pages)
24 July 1995Full accounts made up to 31 December 1994 (12 pages)
20 June 1995Return made up to 18/04/95; no change of members (6 pages)