Company NameEagle Dry Cleaners Limited
Company StatusDissolved
Company Number00675979
CategoryPrivate Limited Company
Incorporation Date24 November 1960(63 years, 5 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMarian Drinnan
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(31 years, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 19 February 2008)
RoleCompany Director
Correspondence AddressLittle Lonsdale 2 Lonsdale Avenue
Leigh
Lancashire
WN7 3UE
Director NameMichael Drinnan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(31 years, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 19 February 2008)
RoleCompany Director
Correspondence AddressLittle Lonsdale 2 Lonsdale Avenue
Leigh
Lancashire
WN7 3UE
Director NameRichard Arthur Drinnan
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(31 years, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 19 February 2008)
RoleCompany Director
Correspondence AddressLittle Lonsdale 2 Lonsdale Avenue
Leigh
Lancashire
WN7 3UE
Director NameKay McClymont
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(31 years, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Kirkham Road
Leigh
Lancashire
WN7 3UQ
Secretary NameRichard Arthur Drinnan
NationalityBritish
StatusClosed
Appointed21 June 1992(31 years, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 19 February 2008)
RoleCompany Director
Correspondence AddressLittle Lonsdale 2 Lonsdale Avenue
Leigh
Lancashire
WN7 3UE
Director NamePeter Drinnan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(31 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 November 1997)
RoleCompany Director
Correspondence Address2 Osprey Close
Collingham
Wetherby
West Yorkshire
LS22 5LZ

Location

Registered Address39 Kirkham Road
Leigh
Lancashire
WN7 3UQ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£849
Cash£13,545
Current Liabilities£12,696

Accounts

Latest Accounts5 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
17 July 2007Application for striking-off (1 page)
17 January 2007Total exemption small company accounts made up to 5 December 2006 (5 pages)
11 January 2007Registered office changed on 11/01/07 from: 105 bradshawgate leigh lancs. WN7 4ND (1 page)
3 July 2006Return made up to 21/06/06; full list of members (8 pages)
27 February 2006Total exemption small company accounts made up to 5 December 2005 (5 pages)
24 June 2005Return made up to 21/06/05; full list of members (8 pages)
4 March 2005Total exemption small company accounts made up to 5 December 2004 (5 pages)
28 June 2004Return made up to 21/06/04; full list of members (8 pages)
4 March 2004Total exemption small company accounts made up to 5 December 2003 (4 pages)
3 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2003Total exemption small company accounts made up to 5 December 2002 (4 pages)
10 April 2002Total exemption small company accounts made up to 5 December 2001 (4 pages)
28 June 2001Accounts for a small company made up to 5 December 2000 (5 pages)
28 June 2001Return made up to 21/06/01; full list of members (7 pages)
22 August 2000Return made up to 21/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 April 2000Full accounts made up to 5 December 1999 (10 pages)
7 July 1999Return made up to 21/06/99; no change of members (4 pages)
10 June 1999Full accounts made up to 5 December 1998 (10 pages)
1 October 1998Accounts for a small company made up to 5 December 1997 (4 pages)
7 July 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
27 April 1997Accounts for a small company made up to 5 December 1996 (5 pages)
28 July 1996Accounts for a small company made up to 5 December 1995 (5 pages)
27 June 1996Return made up to 21/06/96; full list of members (8 pages)
8 September 1995Accounts for a small company made up to 5 December 1994 (5 pages)
28 July 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)