Company NameStraits Group Holdings Limited
Company StatusDissolved
Company Number03921653
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 1 month ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)
Previous NameEaglespy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Hersee Heather
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2010(10 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House Kings Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameGWB Secretary Limited (Corporation)
StatusClosed
Appointed23 June 2004(4 years, 4 months after company formation)
Appointment Duration15 years (closed 25 June 2019)
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameAnthony Merryweather
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(2 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 October 2000)
RoleCompany Director
Correspondence Address24 Bracken Close
Mirfield
West Yorkshire
WF14 0HA
Director NameGlenn Patrick Powers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(8 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 June 2003)
RoleCompany Director
Correspondence Address23 Sefton Drive
Worsley
Manchester
M28 2NG
Director NameColin Phillip Jones
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(11 months after company formation)
Appointment Duration2 years (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressThe Moat
Ashford Road Great Chart
Ashford
Kent
TN23 3DH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameGWB Director Limited (Corporation)
StatusResigned
Appointed02 March 2000(3 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2003)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Secretary NameGWB Secretary Limited (Corporation)
StatusResigned
Appointed02 March 2000(3 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2003)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Director NameArqual Director Limited (Corporation)
StatusResigned
Appointed12 February 2003(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 2004)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Secretary NameArqual Secretary Limited (Corporation)
StatusResigned
Appointed12 February 2003(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 2004)
Correspondence AddressCrossley House
Hopwood Lane
Halifax
West Yorkshire
HX1 5EB
Director NameGWB Director Limited (Corporation)
StatusResigned
Appointed23 June 2004(4 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 September 2010)
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB

Contact

Websitegwb.co.uk

Location

Registered AddressWest House
Kings Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

517.5k at £1Crossley House Holdings LTD
81.82%
Cumulative Convertible Redeemable Preference
517.5k at £0.1Crossley House Holdings LTD
8.18%
Ordinary
28.8k at £1Brian Paul Joyce
4.55%
Cumulative Convertible Redeemable Preference
28.8k at £1John Martin Joyce
4.55%
Cumulative Convertible Redeemable Preference
28.8k at £0.1Brian Paul Joyce
0.45%
Ordinary
28.8k at £0.1John Martin Joyce
0.45%
Ordinary
1 at £0.1Arqual LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£1,133,719
Current Liabilities£1,134,719

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

28 April 2000Delivered on: 6 May 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
2 April 2019Application to strike the company off the register (3 pages)
12 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (10 pages)
30 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
16 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 632,500
(4 pages)
16 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 632,500
(4 pages)
23 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
23 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 632,500
(4 pages)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 632,500
(4 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 632,500
(4 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 632,500
(4 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
6 January 2013Full accounts made up to 31 March 2012 (12 pages)
6 January 2013Full accounts made up to 31 March 2012 (12 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
5 January 2012Full accounts made up to 31 March 2011 (11 pages)
5 January 2012Full accounts made up to 31 March 2011 (11 pages)
2 February 2011Termination of appointment of Gwb Director Limited as a director (1 page)
2 February 2011Termination of appointment of Gwb Director Limited as a director (1 page)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
30 December 2010Full accounts made up to 31 March 2010 (12 pages)
30 December 2010Full accounts made up to 31 March 2010 (12 pages)
22 September 2010Appointment of Mr Brian Hersee Heather as a director (2 pages)
22 September 2010Appointment of Mr Brian Hersee Heather as a director (2 pages)
11 February 2010Secretary's details changed for Gwb Secretary Limited on 10 February 2010 (2 pages)
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Gwb Director Limited on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Gwb Director Limited on 10 February 2010 (2 pages)
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
11 February 2010Secretary's details changed for Gwb Secretary Limited on 10 February 2010 (2 pages)
11 November 2009Full accounts made up to 31 March 2009 (14 pages)
11 November 2009Full accounts made up to 31 March 2009 (14 pages)
1 April 2009Return made up to 27/01/09; full list of members (5 pages)
1 April 2009Return made up to 27/01/09; full list of members (5 pages)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
3 June 2008Registered office changed on 03/06/2008 from east wing offices junction 7 business park clayton le moors, accrington lancashire BB5 5JW (1 page)
3 June 2008Registered office changed on 03/06/2008 from east wing offices junction 7 business park clayton le moors, accrington lancashire BB5 5JW (1 page)
5 February 2008Return made up to 27/01/08; full list of members (3 pages)
5 February 2008Return made up to 27/01/08; full list of members (3 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Secretary's particulars changed (1 page)
10 January 2008Registered office changed on 10/01/08 from: crossley house belle vue park halifax west yorkshire HX1 5EB (1 page)
10 January 2008Registered office changed on 10/01/08 from: crossley house belle vue park halifax west yorkshire HX1 5EB (1 page)
11 December 2007Amended full accounts made up to 31 March 2007 (15 pages)
11 December 2007Amended full accounts made up to 31 March 2007 (15 pages)
26 October 2007Full accounts made up to 31 March 2007 (14 pages)
26 October 2007Full accounts made up to 31 March 2007 (14 pages)
30 January 2007Return made up to 27/01/07; full list of members (3 pages)
30 January 2007Return made up to 27/01/07; full list of members (3 pages)
6 October 2006Amended full accounts made up to 31 March 2006 (18 pages)
6 October 2006Amended full accounts made up to 31 March 2006 (18 pages)
12 July 2006Full accounts made up to 31 March 2006 (18 pages)
12 July 2006Full accounts made up to 31 March 2006 (18 pages)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
27 January 2006Return made up to 27/01/06; full list of members (3 pages)
27 January 2006Return made up to 27/01/06; full list of members (3 pages)
8 June 2005Auditor's resignation (1 page)
8 June 2005Auditor's resignation (1 page)
1 February 2005Return made up to 27/01/05; full list of members (7 pages)
1 February 2005Return made up to 27/01/05; full list of members (7 pages)
18 January 2005Full accounts made up to 31 March 2004 (19 pages)
18 January 2005Full accounts made up to 31 March 2004 (19 pages)
29 September 2004Full accounts made up to 31 March 2003 (19 pages)
29 September 2004Full accounts made up to 31 March 2003 (19 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004New director appointed (4 pages)
1 July 2004New director appointed (4 pages)
1 July 2004New secretary appointed (1 page)
1 July 2004New secretary appointed (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
16 February 2004Return made up to 08/02/04; change of members (6 pages)
16 February 2004Return made up to 08/02/04; change of members (6 pages)
4 October 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
4 October 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003New director appointed (3 pages)
26 February 2003New director appointed (3 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New secretary appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
20 February 2003Return made up to 08/02/03; full list of members (8 pages)
20 February 2003Return made up to 08/02/03; full list of members (8 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
12 September 2002Full accounts made up to 30 November 2001 (17 pages)
12 September 2002Full accounts made up to 30 November 2001 (17 pages)
15 March 2002Company name changed eaglespy LIMITED\certificate issued on 15/03/02 (2 pages)
15 March 2002Company name changed eaglespy LIMITED\certificate issued on 15/03/02 (2 pages)
22 February 2002Return made up to 08/02/02; full list of members (8 pages)
22 February 2002Return made up to 08/02/02; full list of members (8 pages)
25 September 2001Full accounts made up to 30 November 2000 (16 pages)
25 September 2001Full accounts made up to 30 November 2000 (16 pages)
23 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 February 2001New director appointed (3 pages)
12 February 2001New director appointed (3 pages)
11 December 2000Accounting reference date extended from 31/10/00 to 30/11/00 (1 page)
11 December 2000Accounting reference date extended from 31/10/00 to 30/11/00 (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
18 October 2000New director appointed (4 pages)
18 October 2000New director appointed (4 pages)
7 July 2000Ad 28/04/00--------- £ si [email protected]=5750 £ si 57500@1=57500 £ ic 569250/632500 (3 pages)
7 July 2000Ad 28/04/00--------- £ si [email protected]=5750 £ si 57500@1=57500 £ ic 569250/632500 (3 pages)
7 July 2000Statement of affairs (66 pages)
7 July 2000Statement of affairs (66 pages)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
5 June 2000Memorandum and Articles of Association (17 pages)
5 June 2000Memorandum and Articles of Association (17 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
9 May 2000£ nc 1000/632500 28/04/00 (1 page)
9 May 2000Ad 28/04/00--------- £ si [email protected]=51749 £ si 517500@1=517500 £ ic 1/569250 (2 pages)
9 May 2000S-div 28/04/00 (1 page)
9 May 2000Ad 28/04/00--------- £ si [email protected]=51749 £ si 517500@1=517500 £ ic 1/569250 (2 pages)
9 May 2000£ nc 1000/632500 28/04/00 (1 page)
9 May 2000S-div 28/04/00 (1 page)
6 May 2000Particulars of mortgage/charge (5 pages)
6 May 2000Particulars of mortgage/charge (5 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page)
15 March 2000Registered office changed on 15/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 February 2000Incorporation (18 pages)
8 February 2000Incorporation (18 pages)