Company NameEagles Plc
DirectorsTimothy Lawrence Adams and Peter John Sephton
Company StatusDissolved
Company Number03350848
CategoryPublic Limited Company
Incorporation Date7 April 1997(27 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKatherine Mary Sharman
NationalityBritish
StatusCurrent
Appointed07 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Garden Cottage
Huddersfield Road Darton
Barnsley
S75 5JS
Director NameMr Timothy Lawrence Adams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1997(1 week after company formation)
Appointment Duration27 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Southlands Crescent
Leeds
LS17 5NX
Director NamePeter John Sephton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1997(1 week after company formation)
Appointment Duration27 years, 1 month
RoleChief Ececutive
Correspondence Address77 Ranmoor Road
Ranmoor
Sheffield
South Yorkshire
S10 3HJ
Director NameMr Terence Reginald Murray Sharman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleAccountant
Correspondence AddressGarden Cottage
Huddersfield Road Darton
Barnsley
S75 5JS
Director NameMr Paul Thompson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDon Valley Stadium
Worksop Road
Sheffield South Yorkshire
S9 3TL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2014
Turnover£1,710,000
Gross Profit£1,445,000
Net Worth-£628,000
Cash£34,000
Current Liabilities£431,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

6 February 2003Dissolved (1 page)
6 November 2002Return of final meeting in a members' voluntary winding up (3 pages)
5 June 2002Liquidators statement of receipts and payments (5 pages)
30 November 2001Liquidators statement of receipts and payments (5 pages)
6 June 2001Liquidators statement of receipts and payments (5 pages)
8 December 2000Liquidators statement of receipts and payments (5 pages)
29 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 November 1999Appointment of a voluntary liquidator (1 page)
29 November 1999Declaration of solvency (4 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
6 September 1999Full group accounts made up to 31 December 1998 (20 pages)
7 May 1999Return made up to 07/04/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(9 pages)
4 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 July 1998Full group accounts made up to 31 December 1997 (20 pages)
17 June 1998Registered office changed on 17/06/98 from: stadium corner 824 attercliffe road sheffield S.yorkshire S9 3RS (1 page)
15 May 1998Return made up to 07/04/98; bulk list available separately (9 pages)
7 October 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
6 June 1997Ad 21/05/97--------- £ si [email protected]=487500 £ ic 2/487502 (12 pages)
2 May 1997Memorandum and Articles of Association (91 pages)
2 May 1997S-div 14/04/97 (1 page)
2 May 1997New director appointed (3 pages)
2 May 1997£ nc 100000/1000000 14/04/97 (1 page)
2 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
2 May 1997New director appointed (3 pages)
25 April 1997Prospectus (45 pages)
15 April 1997Certificate of authorisation to commence business and borrow (1 page)
15 April 1997Application to commence business (2 pages)
7 April 1997Incorporation (21 pages)