Company NameEagle Precision Technologies Limited
Company StatusDissolved
Company Number01535785
CategoryPrivate Limited Company
Incorporation Date22 December 1980(43 years, 4 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NamesEagle Precision Europe Limited and Eagle-Moon Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Asher Alex Kepecs
Date of BirthMarch 1949 (Born 75 years ago)
NationalityCanadian
StatusClosed
Appointed08 August 1991(10 years, 7 months after company formation)
Appointment Duration20 years, 8 months (closed 10 April 2012)
RoleCompany Director
Correspondence Address70 Mayfair Crescent
Hamilton
Ontario
Foreign
Director NameSteven David Smith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1997(17 years after company formation)
Appointment Duration14 years, 3 months (closed 10 April 2012)
RoleFinance Director
Correspondence Address48 Wayfarers Drive
Newton Le Willows
Merseyside
WA12 8DG
Secretary NameSteven David Smith
NationalityBritish
StatusClosed
Appointed31 December 1997(17 years after company formation)
Appointment Duration14 years, 3 months (closed 10 April 2012)
RoleFinance Director
Correspondence Address48 Wayfarers Drive
Newton Le Willows
Merseyside
WA12 8DG
Director NameNicholas Lyons
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(19 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 10 April 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Threshing Barn
Lincoln Lane, Thorpe-On-The-Hill
Lincoln
Lincolnshire
LN6 9BH
Director NameDavid Thomas Fisher
Date of BirthNovember 1954 (Born 69 years ago)
NationalityCanadian
StatusClosed
Appointed20 December 2000(20 years after company formation)
Appointment Duration11 years, 3 months (closed 10 April 2012)
RoleCompany Director
Correspondence Address50 Maxwell Dr
Kitchener
Ontario N2r 1a4
Canada
Director NameMr Kenneth John Davies
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(10 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 June 2000)
RoleManufacturing Director
Correspondence Address2 Northway
Heswall
Wirral
Merseyside
L60 1UX
Director NameVincent John Harold
Date of BirthOctober 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed08 August 1991(10 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 October 1997)
RoleCompany Director
Correspondence Address68 Lynden Hills Crescent
Brantford
Ontario
N3p 1r5
Director NameMr Dennis Henry Hayes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(10 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 1997)
RoleFinancial Director
Correspondence Address9 Warren Hey
Spital
Bebington
Merseyside
L63 9LE
Director NameMr Christopher James Smart
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(10 years, 7 months after company formation)
Appointment Duration6 years (resigned 10 August 1997)
RoleManaging Director
Correspondence Address28 Berkley Drive
Chester
Cheshire
CH4 7EL
Wales
Secretary NameMr Dennis Henry Hayes
NationalityBritish
StatusResigned
Appointed08 August 1991(10 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address9 Warren Hey
Spital
Bebington
Merseyside
L63 9LE
Director NameWilliam John Lavelle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(16 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 December 2000)
RoleBusiness Unit Manager
Correspondence Address49 Union Street
Wallasey
Merseyside
L44 0BL

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£7,691,858
Gross Profit£2,736,561
Net Worth£2,907,685
Current Liabilities£2,361,187

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
5 March 2010Restoration by order of the court (3 pages)
5 March 2010Restoration by order of the court (3 pages)
19 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2007First Gazette notice for compulsory strike-off (1 page)
6 March 2007First Gazette notice for compulsory strike-off (1 page)
24 October 2006Receiver's abstract of receipts and payments (2 pages)
24 October 2006Receiver's abstract of receipts and payments (2 pages)
24 October 2006Receiver ceasing to act (1 page)
24 October 2006Receiver ceasing to act (1 page)
3 May 2006Receiver's abstract of receipts and payments (2 pages)
3 May 2006Receiver's abstract of receipts and payments (2 pages)
15 April 2005Receiver's abstract of receipts and payments (2 pages)
15 April 2005Receiver's abstract of receipts and payments (2 pages)
11 May 2004Receiver's abstract of receipts and payments (2 pages)
11 May 2004Receiver's abstract of receipts and payments (2 pages)
30 April 2003Receiver's abstract of receipts and payments (2 pages)
30 April 2003Receiver's abstract of receipts and payments (2 pages)
19 April 2002Receiver's abstract of receipts and payments (4 pages)
19 April 2002Receiver's abstract of receipts and payments (4 pages)
19 June 2001Statement of Affairs in administrative receivership following report to creditors (13 pages)
19 June 2001Statement of Affairs in administrative receivership following report to creditors (13 pages)
31 May 2001Administrative Receiver's report (8 pages)
31 May 2001Administrative Receiver's report (8 pages)
1 May 2001Registered office changed on 01/05/01 from: beaufort road birkenhead merseyside CH41 1HE (1 page)
1 May 2001Registered office changed on 01/05/01 from: beaufort road birkenhead merseyside CH41 1HE (1 page)
27 March 2001Appointment of receiver/manager (1 page)
27 March 2001Appointment of receiver/manager (1 page)
20 February 2001Particulars of mortgage/charge (5 pages)
20 February 2001Particulars of mortgage/charge (5 pages)
20 February 2001Particulars of mortgage/charge (5 pages)
20 February 2001Particulars of mortgage/charge (5 pages)
29 December 2000Director resigned (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director's particulars changed (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000Director's particulars changed (1 page)
29 August 2000Return made up to 08/08/00; full list of members (7 pages)
29 August 2000Return made up to 08/08/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
(7 pages)
17 August 2000Full accounts made up to 28 February 1999 (22 pages)
17 August 2000Full accounts made up to 28 February 1999 (22 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
28 October 1999Particulars of mortgage/charge (4 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
28 October 1999Particulars of mortgage/charge (4 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
16 August 1999Return made up to 08/08/99; no change of members (4 pages)
16 August 1999Return made up to 08/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 April 1999Full accounts made up to 28 February 1998 (18 pages)
1 April 1999Full accounts made up to 28 February 1998 (18 pages)
9 October 1998Return made up to 08/08/98; full list of members (6 pages)
9 October 1998Return made up to 08/08/98; full list of members (6 pages)
9 January 1998Secretary resigned;director resigned (1 page)
9 January 1998New secretary appointed;new director appointed (2 pages)
9 January 1998New secretary appointed;new director appointed (2 pages)
9 January 1998Secretary resigned;director resigned (1 page)
4 December 1997Auditor's resignation (1 page)
4 December 1997Auditor's resignation (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
22 October 1997Memorandum and Articles of Association (13 pages)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 October 1997Memorandum and Articles of Association (13 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
18 June 1997Full accounts made up to 28 February 1997 (19 pages)
18 June 1997Full accounts made up to 28 February 1997 (19 pages)
4 September 1996Full accounts made up to 29 February 1996 (20 pages)
4 September 1996Return made up to 08/08/96; full list of members (8 pages)
4 September 1996Full accounts made up to 29 February 1996 (20 pages)
4 September 1996Return made up to 08/08/96; full list of members (8 pages)
16 August 1995Full accounts made up to 28 February 1995 (19 pages)
16 August 1995Full accounts made up to 28 February 1995 (19 pages)
16 August 1995Return made up to 08/08/95; full list of members (8 pages)
16 August 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
29 May 1987Company name changed eagle-moon LIMITED\certificate issued on 01/06/87 (2 pages)
29 May 1987Company name changed eagle-moon LIMITED\certificate issued on 01/06/87 (2 pages)
10 December 1981Company name changed\certificate issued on 10/12/81 (2 pages)
10 December 1981Company name changed\certificate issued on 10/12/81 (2 pages)
22 December 1980Certificate of incorporation (1 page)
22 December 1980Certificate of incorporation (1 page)