Company NameEagle House  UK Limited
Company StatusDissolved
Company Number03493356
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Dissolution Date7 January 2009 (15 years, 4 months ago)
Previous NameCondorspeed Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr John Edward Heaton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1998(4 weeks, 1 day after company formation)
Appointment Duration10 years, 11 months (closed 07 January 2009)
RoleTraining
Country of ResidenceWales
Correspondence Address2 Cliff Cottages
Gorad Valley
Holyhead
Gwynedd
LL65 3BW
Wales
Secretary NameMr John Edward Heaton
NationalityBritish
StatusClosed
Appointed29 February 2000(2 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 07 January 2009)
RoleTraining
Country of ResidenceWales
Correspondence Address2 Cliff Cottages
Gorad Valley
Holyhead
Gwynedd
LL65 3BW
Wales
Director NameLeah McCann
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(2 weeks, 4 days after company formation)
Appointment Duration1 week, 4 days (resigned 13 February 1998)
RoleTrainee Solicitor
Correspondence AddressFlat 2 Merchants Warehouse
Robinson Row
Hull
East Yorkshire
HU1 2QX
Director NameMr Adrian John West
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(2 weeks, 4 days after company formation)
Appointment Duration1 week, 4 days (resigned 13 February 1998)
RoleTrainee Solicitor
Correspondence Address28 Lister Court
High Street
Hull
East Yorkshire
HU1 1NH
Secretary NameLeah McCann
NationalityBritish
StatusResigned
Appointed02 February 1998(2 weeks, 4 days after company formation)
Appointment Duration1 week, 4 days (resigned 13 February 1998)
RoleTrainee Solicitor
Correspondence AddressFlat 2 Merchants Warehouse
Robinson Row
Hull
East Yorkshire
HU1 2QX
Director NameElizabeth Clare Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(4 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 1999)
RoleCompany Director
Correspondence AddressFlat 2 17 John Street
Hull
East Yorkshire
HU2 8DH
Director NameAlison Wynne Heaton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(4 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address17 Marton Grove
Hull
East Yorkshire
HU6 8NT
Director NameDavid Littlewood
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(4 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address13 Ormonde Avenue
Beverley Road
Hull
East Yorkshire
HU6 7LX
Secretary NameElizabeth Clare Green
NationalityBritish
StatusResigned
Appointed13 February 1998(4 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 1999)
RoleCompany Director
Correspondence AddressFlat 2 17 John Street
Hull
East Yorkshire
HU2 8DH
Director NameAnthony John Darnell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(1 year, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 February 2007)
RoleEngineer
Correspondence Address19 Yewtree Road
South Borough
Tunbridge Wells
Kent
TN4 0BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4-5 Bishop Lane
Lowgate
Hull
East Yorkshire
HU1 1PA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£144,895
Cash£11
Current Liabilities£114,761

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2008Completion of winding up (1 page)
6 March 2008Order of court to wind up (1 page)
11 January 2008Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 March 2007Director resigned (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Return made up to 12/01/07; full list of members (3 pages)
2 February 2006Return made up to 12/01/06; full list of members (7 pages)
12 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 January 2005Return made up to 12/01/05; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
17 February 2004Return made up to 12/01/04; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
19 February 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 June 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
28 August 2001Registered office changed on 28/08/01 from: 88 spring bank hull east yorkshire HU3 1AA (1 page)
11 April 2001Registered office changed on 11/04/01 from: 82 marlborough avenue hull east yorkshire HU5 3JT (1 page)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 January 2001Return made up to 12/01/01; full list of members (7 pages)
25 September 2000New secretary appointed (2 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
29 June 2000Director resigned (1 page)
20 January 2000Return made up to 15/01/00; full list of members (8 pages)
12 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
14 October 1999Secretary resigned;director resigned (1 page)
14 October 1999New director appointed (2 pages)
29 January 1999Return made up to 15/01/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 November 1998Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
18 April 1998Ad 13/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Registered office changed on 11/04/98 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
11 April 1998Secretary resigned (1 page)
11 April 1998New secretary appointed;new director appointed (2 pages)
20 February 1998Company name changed condorspeed LIMITED\certificate issued on 23/02/98 (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New secretary appointed;new director appointed (2 pages)
12 February 1998Registered office changed on 12/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 January 1998Incorporation (12 pages)