Company NameFraser Eagle Limited
Company StatusDissolved
Company Number00407620
CategoryPrivate Limited Company
Incorporation Date3 April 1946(78 years, 1 month ago)
Dissolution Date10 June 2011 (12 years, 10 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Kevin Brett Dean
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2001(55 years, 2 months after company formation)
Appointment Duration9 years, 12 months (closed 10 June 2011)
RoleCompany Director
Correspondence Address16 Charter Drive
Scawthorpe
Doncaster
DN5 7XL
Director NameStephen Paul Ellis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(60 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 10 June 2011)
RoleCompany Director
Correspondence Address12 Twyn Pandy
Llangynidr
Crickhowell
Powys
NP8 1NF
Wales
Director NameMr Graeme James Lawson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(60 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 10 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Dale Lee
Westhoughton
Bolton
Lancashire
BL5 3YE
Director NameAndrew Marshall Knowles
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleMotor Coach Proprietor
Correspondence Address133 Cherry Crescent
Rossendale
Lancashire
BB4 6DS
Director NameMr Alan Harry Dyson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 June 2001)
RoleMotor Coach Proprietor
Correspondence Address17 Queens Road
Accrington
Lancashire
BB5 6AR
Secretary NameAndrew Marshall Knowles
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address133 Cherry Crescent
Rossendale
Lancashire
BB4 6DS
Secretary NameMr Roy Strahan
NationalityBritish
StatusResigned
Appointed31 December 1993(47 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 January 1995)
RoleCompany Director
Correspondence Address12 Churchill Avenue
Rishton
Blackburn
Lancashire
BB1 4EY
Secretary NameMr Kenneth John Savage
NationalityBritish
StatusResigned
Appointed28 March 1994(48 years after company formation)
Appointment Duration-1 years, 9 months (resigned 31 December 1993)
RoleTour Dir
Country of ResidenceEngland
Correspondence Address16 Ashwood Avenue
Graves Farm
Blackburn
Lancashire
BB2 4JD
Director NameAlex Green
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(55 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2002)
RoleDeputy Managing Director
Correspondence Address2 Merton Grove
Chorley
Lancashire
PR6 8UR
Director NameRoss Hemsley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(55 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2002)
RoleOperations Director
Correspondence Address9 Pendleton Avenue
Rawtenstall
Lancashire
BB4 8UX
Director NameMr Maurice Duckworth
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(55 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2004)
RoleTransport
Country of ResidenceUnited Kingdom
Correspondence Address84 Blackburn Road
Padiham
Lancashire
BB12 8JZ
Director NameChris Chambers
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(55 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 2002)
RoleTechnical Consultant
Correspondence Address8 St. Andrews Road
Old Langho
Blackburn
Lancashire
BB6 8BP
Secretary NameMichael Royds
NationalityBritish
StatusResigned
Appointed14 June 2001(55 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 2003)
RoleFinance Director
Correspondence AddressLowerfield
Osbaldeston Lane, Osbaldeston
Blackburn
Lancashire
BB2 7JB
Director NameMr Stephen Jennings
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(55 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 2003)
RoleStrategy Director
Country of ResidenceEngland
Correspondence Address30 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BU
Director NameJames Anthony John Brooks
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(57 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2006)
RoleManaging Director
Correspondence Address2 Spring Meadows
Clayton Le Moors
Accrington
BB5 5XA
Director NameMr Neil Atkins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(57 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2006)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Church View Broadbottom Road
Mottram
Hyde
Cheshire
SK14 6JA
Secretary NameMr Richard John Nolan
NationalityBritish
StatusResigned
Appointed13 November 2003(57 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 July 2006)
RoleDirector (Finance)
Country of ResidenceEngland
Correspondence Address1 Wolfenden Green
Rossendale
Lancashire
BB4 9DA
Director NameMr Kenneth John Savage
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(58 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ashwood Avenue
Graves Farm
Blackburn
Lancashire
BB2 4JD
Director NameMr Alan Harry Dyson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(58 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2006)
RoleCompany Director
Correspondence Address1 Park Head
Accrington Road, Whalley
Clitheroe
BB7 9DN
Director NameMr Richard John Nolan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(59 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 October 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Wolfenden Green
Rossendale
Lancashire
BB4 9DA
Secretary NameMr Paul McCarthy
NationalityBritish
StatusResigned
Appointed04 July 2006(60 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Brierholme Avenue
Egerton
Bolton
Lancashire
BL7 9XL

Location

Registered AddressBaker Tilly Restrucuring & Recovery Llp
3 Hardman Street
Manchester
Lancashire
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50k at 1Fraser Eagle Group Limited
100.00%
Ordinary
1 at 1Alan Harry Dyson
0.00%
Ordinary

Financials

Year2014
Turnover£30,316,137
Gross Profit£8,945,073
Net Worth£1,701,638
Cash£2,300
Current Liabilities£11,573,503

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 June 2011Final Gazette dissolved following liquidation (1 page)
10 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2011Administrator's progress report to 7 March 2011 (32 pages)
18 March 2011Administrator's progress report to 7 March 2011 (32 pages)
18 March 2011Administrator's progress report to 7 March 2011 (32 pages)
10 March 2011Notice of move from Administration to Dissolution (31 pages)
10 March 2011Notice of move from Administration to Dissolution on 7 March 2011 (33 pages)
10 March 2011Notice of move from Administration to Dissolution (33 pages)
10 March 2011Notice of move from Administration to Dissolution on 7 March 2011 (31 pages)
26 October 2010Administrator's progress report to 9 September 2010 (26 pages)
26 October 2010Administrator's progress report to 9 September 2010 (26 pages)
26 October 2010Administrator's progress report to 5 March 2010 (29 pages)
26 October 2010Administrator's progress report to 5 March 2010 (29 pages)
26 October 2010Administrator's progress report to 9 September 2010 (26 pages)
26 October 2010Administrator's progress report to 5 March 2010 (29 pages)
13 April 2010Notice of extension of period of Administration (2 pages)
13 April 2010Notice of extension of period of Administration (2 pages)
12 March 2010Notice of extension of period of Administration (26 pages)
12 March 2010Notice of extension of period of Administration (26 pages)
7 October 2009Administrator's progress report to 9 September 2009 (26 pages)
7 October 2009Administrator's progress report to 9 September 2009 (26 pages)
7 October 2009Administrator's progress report to 9 September 2009 (26 pages)
9 May 2009Statement of administrator's proposal (45 pages)
9 May 2009Statement of administrator's proposal (45 pages)
25 April 2009Statement of affairs with form 2.14B (26 pages)
25 April 2009Statement of affairs with form 2.14B (26 pages)
16 March 2009Appointment of an administrator (1 page)
16 March 2009Registered office changed on 16/03/2009 from pendle court 4 mead way shuttleworth mead business park padiham burnley lancashire BB12 7NG (1 page)
16 March 2009Appointment of an administrator (1 page)
16 March 2009Registered office changed on 16/03/2009 from pendle court 4 mead way shuttleworth mead business park padiham burnley lancashire BB12 7NG (1 page)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 December 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
12 December 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
7 October 2008Appointment Terminated Secretary paul mccarthy (1 page)
7 October 2008Appointment terminated secretary paul mccarthy (1 page)
28 April 2008Full accounts made up to 30 June 2007 (25 pages)
28 April 2008Full accounts made up to 30 June 2007 (25 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 September 2007Company name changed fraser eagle management services LIMITED\certificate issued on 12/09/07 (2 pages)
12 September 2007Company name changed fraser eagle management services LIMITED\certificate issued on 12/09/07 (2 pages)
25 May 2007Particulars of mortgage/charge (9 pages)
25 May 2007Particulars of mortgage/charge (9 pages)
10 May 2007Full accounts made up to 30 June 2006 (21 pages)
10 May 2007Full accounts made up to 30 June 2006 (21 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
22 December 2006Director resigned (1 page)
22 December 2006New director appointed (1 page)
22 December 2006New director appointed (1 page)
22 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
12 September 2006Full accounts made up to 30 June 2005 (17 pages)
12 September 2006Full accounts made up to 30 June 2005 (17 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (2 pages)
31 July 2006New secretary appointed (2 pages)
31 July 2006Secretary resigned (1 page)
21 February 2006Return made up to 31/12/05; full list of members (3 pages)
21 February 2006Return made up to 31/12/05; full list of members (3 pages)
5 October 2005Registered office changed on 05/10/05 from: technology management centre saint james square accrington lancashire BB5 0RE (1 page)
5 October 2005Registered office changed on 05/10/05 from: technology management centre saint james square accrington lancashire BB5 0RE (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
19 September 2005Secretary's particulars changed (1 page)
19 September 2005Secretary's particulars changed (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
5 May 2005Full accounts made up to 30 June 2004 (17 pages)
5 May 2005Full accounts made up to 30 June 2004 (17 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
24 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 March 2004Declaration of satisfaction of mortgage/charge (1 page)
26 February 2004Registered office changed on 26/02/04 from: ewbank house 3 cannon street accrington lancashire BB5 1NJ (1 page)
26 February 2004Registered office changed on 26/02/04 from: ewbank house 3 cannon street accrington lancashire BB5 1NJ (1 page)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
5 January 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
29 October 2003Full accounts made up to 31 December 2002 (14 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Full accounts made up to 31 December 2002 (14 pages)
2 July 2003Particulars of mortgage/charge (5 pages)
2 July 2003Particulars of mortgage/charge (5 pages)
25 June 2003Particulars of mortgage/charge (5 pages)
25 June 2003Particulars of mortgage/charge (5 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
26 February 2002Return made up to 31/12/01; full list of members (8 pages)
26 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 January 2002Conve 18/01/02 (1 page)
27 January 2002Conve 18/01/02 (1 page)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 January 2002Registered office changed on 15/01/02 from: the globe centre st james square accrington lancashire BB5 0RE (1 page)
15 January 2002Registered office changed on 15/01/02 from: the globe centre st james square accrington lancashire BB5 0RE (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001£ nc 4000/100000 30/03/01 (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Ad 30/03/01--------- £ si 46470@1=46470 £ ic 3530/50000 (2 pages)
6 July 2001Ad 30/03/01--------- £ si 46470@1=46470 £ ic 3530/50000 (2 pages)
6 July 2001Secretary resigned;director resigned (1 page)
6 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001£ nc 4000/100000 30/03/01 (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001Secretary resigned;director resigned (1 page)
6 July 2001New director appointed (2 pages)
1 May 2001Return made up to 31/12/00; full list of members (6 pages)
1 May 2001Return made up to 31/12/00; full list of members (6 pages)
28 March 2001Company name changed fraser eagle tours LIMITED\certificate issued on 28/03/01 (2 pages)
28 March 2001Company name changed fraser eagle tours LIMITED\certificate issued on 28/03/01 (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 September 2000Return made up to 31/12/99; no change of members; amend (6 pages)
21 September 2000Return made up to 31/12/99; no change of members; amend (6 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 June 1998Registered office changed on 29/06/98 from: tanpits road garage antley accrington lancs BB5 4HD (1 page)
29 June 1998Registered office changed on 29/06/98 from: tanpits road garage antley accrington lancs BB5 4HD (1 page)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (3 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (3 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
3 April 1946Certificate of incorporation (1 page)
3 April 1946Certificate of incorporation (1 page)
3 April 1946Incorporation (14 pages)
3 April 1946Incorporation (14 pages)