Company NameEagle International Travel Limited
Company StatusDissolved
Company Number02879445
CategoryPrivate Limited Company
Incorporation Date10 December 1993(30 years, 4 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMs Naila Zafar
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 08 October 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOak Tree Cottage 7 Castle Hill
Prestbury
Cheshire
SK10 4AR
Director NameZafar Alam
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(1 week, 4 days after company formation)
Appointment Duration6 years, 7 months (resigned 29 July 2000)
RoleTravel Agent
Correspondence AddressOak Tree Cottage
Castle Hill
Prestbury
Cheshire
SK10 4AR
Director NameSandra Glauser
Date of BirthMarch 1943 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed21 December 1993(1 week, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2000)
RoleCompany Director
Correspondence Address260 Bramhall Lane
Stockport
Cheshire
SK3 8TR
Secretary NameLisa Marie Gilmore
NationalityBritish
StatusResigned
Appointed21 December 1993(1 week, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 11 December 2000)
RoleTravel Consultant
Correspondence Address272 Viaduct Street
Manchester
Lancashire
M12 6WF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address62 Bridge Street
Manchester
M3 3BW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,568
Cash£2,651
Current Liabilities£1,296

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
8 May 2002Application for striking-off (1 page)
23 July 2001Secretary resigned (1 page)
15 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
23 February 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
16 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
17 December 1998Return made up to 10/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
23 December 1997Return made up to 10/12/97; no change of members (4 pages)
17 February 1997Accounts for a small company made up to 31 July 1996 (4 pages)
25 January 1997Return made up to 10/12/96; no change of members (4 pages)
17 April 1996Accounts for a small company made up to 31 July 1995 (4 pages)
23 January 1996Return made up to 10/12/95; full list of members (6 pages)
9 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)