Company NameEagletech Solutions Limited
Company StatusDissolved
Company Number03709893
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Dissolution Date1 February 2009 (15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMartin Houghton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1999(2 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 01 February 2009)
RoleCompany Director
Correspondence Address4 Berkeley Close
Moor Lane
Staines
Middlesex
TW19 6ED
Secretary NameSarah Ann King
NationalityBritish
StatusClosed
Appointed02 July 2004(5 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 01 February 2009)
RoleCompany Director
Correspondence Address4 Berkeley Close
Moor Lane
Staines
Middlesex
TW19 6ED
Secretary NameClaire Houghton
NationalityBritish
StatusResigned
Appointed25 April 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 16 June 2003)
RoleCompany Director
Correspondence Address22 Sunningdale Drive
Bramhall
Stockport
Cheshire
SK7 2LJ
Secretary NameHortensia Perez
NationalitySpanish
StatusResigned
Appointed16 June 2003(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 July 2004)
RoleEconomist
Correspondence Address9 The Pinnacle Horder Mews
Old Town
Swindon
Wiltshire
SN1 3ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address33 George Street
Wakefield
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£114,490
Cash£136,728
Current Liabilities£23,126

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
1 November 2008Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
8 August 2008Liquidators statement of receipts and payments to 19 July 2008 (5 pages)
2 August 2007Registered office changed on 02/08/07 from: 4 berkeley close moor lane staines middlesex TW19 6ED (1 page)
30 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 July 2007Appointment of a voluntary liquidator (1 page)
30 July 2007Declaration of solvency (3 pages)
11 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 February 2007Return made up to 25/01/07; full list of members (6 pages)
19 June 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
7 June 2006Return made up to 25/01/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2006Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
8 March 2006Registered office changed on 08/03/06 from: c/o vital accounting services LTD west midlands house gipsy lane willenhall west midlands WV13 2HA (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 June 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 December 2004Director's particulars changed (1 page)
2 December 2004Registered office changed on 02/12/04 from: 9 the pinnacle horder mews old town swindon wiltshire SN1 3ED (2 pages)
7 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
31 January 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2003Director's particulars changed (1 page)
3 July 2003Return made up to 09/02/03; full list of members (6 pages)
24 June 2003New secretary appointed (2 pages)
23 June 2003Registered office changed on 23/06/03 from: 22 sunningdale drive bramhall stockport cheshire SK7 2LJ (1 page)
23 June 2003Secretary resigned (1 page)
20 June 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
3 April 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 June 2001Accounts for a small company made up to 30 April 2000 (5 pages)
21 March 2001Ad 01/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 2001Return made up to 09/02/01; full list of members (6 pages)
12 May 2000Return made up to 09/02/00; full list of members (6 pages)
12 October 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
12 October 1999Registered office changed on 12/10/99 from: 4 stratford place london W1N 9AE (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)