Company NameEagershore Limited
Company StatusDissolved
Company Number02378910
CategoryPrivate Limited Company
Incorporation Date3 May 1989(35 years ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)
Previous NameA.B.A. Lawnmower & Hire Centre Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr David Michael Fisher
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1992(3 years after company formation)
Appointment Duration17 years, 7 months (closed 15 December 2009)
RoleDirector Tool Merchant/Mechanic
Country of ResidenceEngland
Correspondence Address9 Manor Garth Road
Kippax
Leeds
West Yorkshire
LS25 7PD
Director NameJulian Fleming
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(6 years, 11 months after company formation)
Appointment Duration13 years, 8 months (closed 15 December 2009)
RoleTool Merchant
Correspondence Address104 Lulworth Crescent
Leeds
LS15 8NA
Secretary NameMr David Michael Fisher
NationalityBritish
StatusClosed
Appointed02 May 1997(8 years after company formation)
Appointment Duration12 years, 7 months (closed 15 December 2009)
RoleHire
Country of ResidenceEngland
Correspondence Address9 Manor Garth Road
Kippax
Leeds
West Yorkshire
LS25 7PD
Director NamePaul Andrew Dexter
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years after company formation)
Appointment Duration16 years, 1 month (resigned 27 June 2008)
RoleDirector Tool Merchant
Correspondence Address2 Park Street
Leeds
West Yorkshire
LS15 7QU
Director NameDavid Norman Fisher
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 22 July 1996)
RoleDirector Tool Merchant
Correspondence AddressSouth Lodge
Wakefield Road
Swillington
Leeds
LS16 8PZ
Director NameJason Fisher
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years after company formation)
Appointment Duration13 years, 10 months (resigned 24 February 2006)
RoleDirector Mechanical Engineer
Correspondence AddressGreen Holme
Swillington Lane
Leeds
LS15 4LH
Secretary NameDavid Norman Fisher
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 22 July 1996)
RoleCompany Director
Correspondence AddressSouth Lodge
Wakefield Road
Swillington
Leeds
LS16 8PZ
Secretary NamePatricia Ann Fleming
NationalityBritish
StatusResigned
Appointed22 July 1996(7 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 May 1997)
RoleSecretary
Correspondence AddressSouth Lodge Wakefield Road
Swillington
Leeds
West Yorkshire
LS26 8PZ

Location

Registered Address583,Selby Road
Leeds
West Yorkshire
LS15 8PX
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£7,533
Cash£7,070
Current Liabilities£131,015

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2009Compulsory strike-off action has been suspended (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 April 2009Return made up to 03/05/08; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 August 2008Appointment terminated director paul dexter (1 page)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 June 2007Return made up to 03/05/07; no change of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 June 2006Return made up to 03/05/06; full list of members (8 pages)
22 March 2006£ ic 100/70 24/02/06 £ sr 30@1=30 (1 page)
22 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
1 March 2006Director resigned (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 June 2005Return made up to 03/05/05; full list of members (9 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 May 2003Return made up to 03/05/03; full list of members (9 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 June 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 June 2000Return made up to 03/05/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 November 1999Return made up to 03/05/99; full list of members; amend (6 pages)
21 May 1999Return made up to 03/05/99; full list of members (6 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (10 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
31 December 1996New secretary appointed (2 pages)
31 December 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
31 December 1996Secretary resigned;director resigned (1 page)
30 July 1996Return made up to 03/05/96; full list of members (6 pages)
10 July 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
27 June 1996Director's particulars changed (1 page)
5 June 1996Particulars of mortgage/charge (3 pages)
10 May 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
3 April 1996Company name changed A.B.A. lawnmower & hire centre l imited\certificate issued on 04/04/96 (2 pages)
29 March 1996Accounting reference date shortened from 30/09 to 31/03 (1 page)
25 July 1995Accounts for a dormant company made up to 30 September 1994 (6 pages)
10 May 1995Return made up to 03/05/95; no change of members (4 pages)
3 May 1989Incorporation (15 pages)