Company NameEglin Seating Limited
Company StatusDissolved
Company Number02795556
CategoryPrivate Limited Company
Incorporation Date3 March 1993(31 years, 1 month ago)
Dissolution Date19 July 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRoland Laycock
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaw End Cottage
Raw End Road
Warley
Halifax
HX2 7SR
Director NameMr Alexander George Spence
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1993(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address7 Ashwood Place
Ashwood Road
Woking
Surrey
GU22 7JR
Director NameMr Simon James Spence
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1993(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Marine Park
West Kirby
Wirral, Cheshire
CH48 5HN
Wales
Secretary NameAlexander George Spence
NationalityBritish
StatusClosed
Appointed03 March 1993(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashwood Place
Ashwood Road
Woking
Surrey
GU22 7JR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websiteeglin.co.uk

Location

Registered Address52 St. Johns Lane
Halifax
West Yorkshire
HX1 2BW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1W.p. Eglin LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
15 February 2016Application to strike the company off the register (4 pages)
15 February 2016Application to strike the company off the register (4 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
13 January 2015Registered office address changed from Globe Works, Victoria Road Sowerby Bridge Halifax Wesy Yorkshire HX6 3AE to 52 St. Johns Lane Halifax West Yorkshire HX1 2BW on 13 January 2015 (1 page)
13 January 2015Registered office address changed from Globe Works, Victoria Road Sowerby Bridge Halifax Wesy Yorkshire HX6 3AE to 52 St. Johns Lane Halifax West Yorkshire HX1 2BW on 13 January 2015 (1 page)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(7 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 January 2014Director's details changed for Alexander George Spence on 6 December 2013 (2 pages)
15 January 2014Register(s) moved to registered inspection location (1 page)
15 January 2014Director's details changed for Alexander George Spence on 6 December 2013 (2 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(7 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(7 pages)
15 January 2014Secretary's details changed for Alexander George Spence on 6 December 2013 (1 page)
15 January 2014Register inspection address has been changed from 7 Waterfall Close Virginia Water Surrey GU25 4QD United Kingdom (1 page)
15 January 2014Secretary's details changed for Alexander George Spence on 6 December 2013 (1 page)
15 January 2014Register(s) moved to registered inspection location (1 page)
15 January 2014Register inspection address has been changed from 7 Waterfall Close Virginia Water Surrey GU25 4QD United Kingdom (1 page)
15 January 2014Director's details changed for Alexander George Spence on 6 December 2013 (2 pages)
15 January 2014Secretary's details changed for Alexander George Spence on 6 December 2013 (1 page)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
11 January 2012Director's details changed for Simon James Spence on 22 August 2011 (3 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Director's details changed for Simon James Spence on 22 August 2011 (3 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Alexander George Spence on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Roland Laycock on 27 January 2010 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for Alexander George Spence on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Simon James Spence on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Simon James Spence on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Roland Laycock on 27 January 2010 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 September 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
26 September 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
6 December 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
6 December 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
28 November 2007Registered office changed on 28/11/07 from: globe works victoria road sowerby bridge halifax HX6 3AF (1 page)
28 November 2007Registered office changed on 28/11/07 from: globe works victoria road sowerby bridge halifax HX6 3AF (1 page)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
5 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
22 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
22 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
25 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2005Accounts for a dormant company made up to 1 May 2004 (3 pages)
22 February 2005Accounts for a dormant company made up to 1 May 2004 (3 pages)
22 February 2005Accounts for a dormant company made up to 1 May 2004 (3 pages)
19 February 2004Accounts for a dormant company made up to 26 April 2003 (3 pages)
19 February 2004Accounts for a dormant company made up to 26 April 2003 (3 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 27 April 2002 (3 pages)
28 August 2002Total exemption small company accounts made up to 27 April 2002 (3 pages)
12 February 2002Accounts for a dormant company made up to 28 April 2001 (4 pages)
12 February 2002Accounts for a dormant company made up to 28 April 2001 (4 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
19 February 2001Accounts for a small company made up to 29 April 2000 (4 pages)
19 February 2001Accounts for a small company made up to 29 April 2000 (4 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 February 2000Full accounts made up to 1 May 1999 (5 pages)
23 February 2000Full accounts made up to 1 May 1999 (5 pages)
23 February 2000Full accounts made up to 1 May 1999 (5 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
3 March 1999Accounts for a small company made up to 2 May 1998 (4 pages)
3 March 1999Accounts for a small company made up to 2 May 1998 (4 pages)
3 March 1999Accounts for a small company made up to 2 May 1998 (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 May 1998Director's particulars changed (1 page)
19 May 1998Director's particulars changed (1 page)
12 February 1998Accounts for a small company made up to 3 May 1997 (4 pages)
12 February 1998Accounts for a small company made up to 3 May 1997 (4 pages)
12 February 1998Accounts for a small company made up to 3 May 1997 (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1997Accounts for a small company made up to 27 April 1996 (5 pages)
23 January 1997Accounts for a small company made up to 27 April 1996 (5 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 29 April 1995 (5 pages)
31 January 1996Accounts for a small company made up to 29 April 1995 (5 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)