Company NameEagle Design (Leeds) Limited
Company StatusDissolved
Company Number03017357
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 3 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gary Staines
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed02 February 1995(same day as company formation)
RoleDraughting + Project Engineer
Country of ResidenceEngland
Correspondence AddressThe Old Mill
The Gyll Gunnerside
Richmond
North Yorkshire
DL11 6LE
Secretary NameAmanda Jaqueline Bacon
NationalityBritish
StatusClosed
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Mill
The Ghyll Gunnerside
Richmond
North Yorkshire
DL11 6LE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Old Mill
The Ghyll Gunnerside
Richmond
North Yorkshire
DL11 6LE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelbecks
WardSwaledale

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
28 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
25 July 2003Application for striking-off (1 page)
12 February 2003Return made up to 02/02/03; full list of members (6 pages)
9 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
4 March 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2002Registered office changed on 22/01/02 from: 50A greentop pudsey,leeds west yorkshire LS28 8JB (1 page)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 February 2001Return made up to 02/02/01; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 March 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 March 1999Return made up to 02/02/99; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 March 1998Return made up to 02/02/98; full list of members (6 pages)
14 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 March 1997Return made up to 02/02/97; full list of members (6 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 February 1996Return made up to 02/02/96; full list of members
  • 363(287) ‐ Registered office changed on 21/02/96
(6 pages)
16 October 1995Secretary resigned;director resigned;new director appointed (4 pages)
19 July 1995New secretary appointed (2 pages)