Hamilton
Ontario
Foreign
Director Name | Steven David Smith |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1997(17 years after company formation) |
Appointment Duration | 14 years, 3 months (closed 10 April 2012) |
Role | Finance Director |
Correspondence Address | 48 Wayfarers Drive Newton Le Willows Merseyside WA12 8DG |
Secretary Name | Steven David Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1997(17 years after company formation) |
Appointment Duration | 14 years, 3 months (closed 10 April 2012) |
Role | Finance Director |
Correspondence Address | 48 Wayfarers Drive Newton Le Willows Merseyside WA12 8DG |
Director Name | Nicholas Lyons |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2000(19 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 10 April 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Threshing Barn Lincoln Lane, Thorpe-On-The-Hill Lincoln Lincolnshire LN6 9BH |
Director Name | David Thomas Fisher |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 20 December 2000(20 years after company formation) |
Appointment Duration | 11 years, 3 months (closed 10 April 2012) |
Role | Company Director |
Correspondence Address | 50 Maxwell Dr Kitchener Ontario N2r 1a4 Canada |
Director Name | Mr Kenneth John Davies |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 June 2000) |
Role | Manufacturing Director |
Correspondence Address | 2 Northway Heswall Wirral Merseyside L60 1UX |
Director Name | Vincent John Harold |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 August 1991(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 October 1997) |
Role | Company Director |
Correspondence Address | 68 Lynden Hills Crescent Brantford Ontario N3p 1r5 |
Director Name | Mr Dennis Henry Hayes |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 1997) |
Role | Financial Director |
Correspondence Address | 9 Warren Hey Spital Bebington Merseyside L63 9LE |
Director Name | Mr Christopher James Smart |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(10 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 10 August 1997) |
Role | Managing Director |
Correspondence Address | 28 Berkley Drive Chester Cheshire CH4 7EL Wales |
Secretary Name | Mr Dennis Henry Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 9 Warren Hey Spital Bebington Merseyside L63 9LE |
Director Name | William John Lavelle |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 December 2000) |
Role | Business Unit Manager |
Correspondence Address | 49 Union Street Wallasey Merseyside L44 0BL |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £7,691,858 |
Gross Profit | £2,736,561 |
Net Worth | £2,907,685 |
Current Liabilities | £2,361,187 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 28 February |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2010 | Restoration by order of the court (3 pages) |
5 March 2010 | Restoration by order of the court (3 pages) |
19 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
24 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
24 October 2006 | Receiver ceasing to act (1 page) |
24 October 2006 | Receiver ceasing to act (1 page) |
3 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
3 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
15 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
15 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
11 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
30 April 2003 | Receiver's abstract of receipts and payments (2 pages) |
30 April 2003 | Receiver's abstract of receipts and payments (2 pages) |
19 April 2002 | Receiver's abstract of receipts and payments (4 pages) |
19 April 2002 | Receiver's abstract of receipts and payments (4 pages) |
19 June 2001 | Statement of Affairs in administrative receivership following report to creditors (13 pages) |
19 June 2001 | Statement of Affairs in administrative receivership following report to creditors (13 pages) |
31 May 2001 | Administrative Receiver's report (8 pages) |
31 May 2001 | Administrative Receiver's report (8 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: beaufort road birkenhead merseyside CH41 1HE (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: beaufort road birkenhead merseyside CH41 1HE (1 page) |
27 March 2001 | Appointment of receiver/manager (1 page) |
27 March 2001 | Appointment of receiver/manager (1 page) |
20 February 2001 | Particulars of mortgage/charge (5 pages) |
20 February 2001 | Particulars of mortgage/charge (5 pages) |
20 February 2001 | Particulars of mortgage/charge (5 pages) |
20 February 2001 | Particulars of mortgage/charge (5 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director's particulars changed (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | Director's particulars changed (1 page) |
29 August 2000 | Return made up to 08/08/00; full list of members (7 pages) |
29 August 2000 | Return made up to 08/08/00; full list of members
|
17 August 2000 | Full accounts made up to 28 February 1999 (22 pages) |
17 August 2000 | Full accounts made up to 28 February 1999 (22 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Particulars of mortgage/charge (4 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Particulars of mortgage/charge (4 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
16 August 1999 | Return made up to 08/08/99; no change of members
|
1 April 1999 | Full accounts made up to 28 February 1998 (18 pages) |
1 April 1999 | Full accounts made up to 28 February 1998 (18 pages) |
9 October 1998 | Return made up to 08/08/98; full list of members (6 pages) |
9 October 1998 | Return made up to 08/08/98; full list of members (6 pages) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
9 January 1998 | New secretary appointed;new director appointed (2 pages) |
9 January 1998 | New secretary appointed;new director appointed (2 pages) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
4 December 1997 | Auditor's resignation (1 page) |
4 December 1997 | Auditor's resignation (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
22 October 1997 | Memorandum and Articles of Association (13 pages) |
22 October 1997 | Resolutions
|
22 October 1997 | Resolutions
|
22 October 1997 | Memorandum and Articles of Association (13 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
18 June 1997 | Full accounts made up to 28 February 1997 (19 pages) |
18 June 1997 | Full accounts made up to 28 February 1997 (19 pages) |
4 September 1996 | Full accounts made up to 29 February 1996 (20 pages) |
4 September 1996 | Return made up to 08/08/96; full list of members (8 pages) |
4 September 1996 | Full accounts made up to 29 February 1996 (20 pages) |
4 September 1996 | Return made up to 08/08/96; full list of members (8 pages) |
16 August 1995 | Full accounts made up to 28 February 1995 (19 pages) |
16 August 1995 | Full accounts made up to 28 February 1995 (19 pages) |
16 August 1995 | Return made up to 08/08/95; full list of members (8 pages) |
16 August 1995 | Return made up to 08/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
29 May 1987 | Company name changed eagle-moon LIMITED\certificate issued on 01/06/87 (2 pages) |
29 May 1987 | Company name changed eagle-moon LIMITED\certificate issued on 01/06/87 (2 pages) |
10 December 1981 | Company name changed\certificate issued on 10/12/81 (2 pages) |
10 December 1981 | Company name changed\certificate issued on 10/12/81 (2 pages) |
22 December 1980 | Certificate of incorporation (1 page) |
22 December 1980 | Certificate of incorporation (1 page) |