Company NameEagle House Training Systems Limited
Company StatusDissolved
Company Number04493810
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameRolco 168 Limited

Business Activity

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

Directors

Director NameJohn Edward Heaton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address17 Marton Grove
Hull
East Yorkshire
HU6 8NT
Secretary NameSarah Louise Coulson
NationalityBritish
StatusClosed
Appointed23 July 2004(2 years after company formation)
Appointment Duration4 years, 8 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address138 Foredyke Avenue
Leads Road
Hull
HU7 0DW
Director NameJennifer Marie Clarke
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(1 month, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 May 2003)
RoleCompany Director
Correspondence Address4 The Grove
Barrow Upon Humber
North Lincolnshire
DN19 7SS
Secretary NameJennifer Marie Clarke
NationalityBritish
StatusResigned
Appointed17 September 2002(1 month, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 May 2003)
RoleCompany Director
Correspondence Address4 The Grove
Barrow Upon Humber
North Lincolnshire
DN19 7SS
Secretary NameJohn Edward Henton
NationalityBritish
StatusResigned
Appointed07 May 2003(9 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 2004)
RoleCompany Director
Correspondence Address17 Marton Grove
Hull
HU6 8NT
Director NameMrs Esther Louise Callis
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2007)
RoleCEO
Correspondence Address33 Southfield Drive
North Ferriby
East Yorkshire
HU14 3DU
Director NameRollits Company Formations Limited (Corporation)
Date of BirthOctober 1999 (Born 24 years ago)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE

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£3

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
17 April 2007Director resigned (1 page)
5 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
5 October 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
25 January 2006New director appointed (2 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Return made up to 24/07/05; full list of members (2 pages)
1 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
25 October 2004Return made up to 24/07/03; full list of members (6 pages)
7 October 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004Secretary resigned (1 page)
20 April 2004Compulsory strike-off action has been discontinued (1 page)
14 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
9 June 2003Secretary resigned;director resigned (1 page)
9 June 2003New secretary appointed (1 page)
5 April 2003Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
1 October 2002Registered office changed on 01/10/02 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002Ad 17/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002Director resigned (1 page)
24 July 2002Incorporation (18 pages)