Company NameEagle Engineering (E.D.M.) Limited
DirectorMartyn Williamson Hibbert
Company StatusDissolved
Company Number02929644
CategoryPrivate Limited Company
Incorporation Date17 May 1994(29 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMartyn Williamson Hibbert
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Joiners
Arthurs Lane,Greenfield
Oldham
Lancashire
OL3 7BD
Secretary NameSharon Hibbert
NationalityBritish
StatusCurrent
Appointed30 September 1995(1 year, 4 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence AddressThye Old Joiners
Arthurs Lane,Greenfield
Oldham
Lancashire
OL3 7BD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed17 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameNicola Jeffrey Sykes
NationalityBritish
StatusResigned
Appointed17 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Poplar Avenue
Lydgate
Oldham
Lancashire
OL4 4JX
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressNumerica South Central
11 Peter Street
Manchester
M2 5LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£73,647
Current Liabilities£69,417

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 July 2004Dissolved (1 page)
13 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2003Statement of affairs (6 pages)
3 April 2003Appointment of a voluntary liquidator (1 page)
18 March 2003Registered office changed on 18/03/03 from: booth street chambers booth street ashton under lyne lancashire OL6 7LQ (1 page)
8 November 2002Return made up to 17/05/02; full list of members (6 pages)
26 April 2002Registered office changed on 26/04/02 from: 29 wimpole street ashton-u-lyne lancashire OL6 6EG (1 page)
4 March 2002Total exemption small company accounts made up to 31 October 2000 (7 pages)
7 July 2001Return made up to 17/05/01; full list of members (6 pages)
3 July 2000Full accounts made up to 31 October 1999 (13 pages)
20 July 1999Return made up to 17/05/99; no change of members (4 pages)
16 May 1999Full accounts made up to 31 October 1998 (14 pages)
20 July 1998Full accounts made up to 31 October 1997 (14 pages)
22 August 1997Return made up to 17/05/97; no change of members (4 pages)
14 April 1997Full accounts made up to 31 October 1996 (14 pages)
23 September 1996Particulars of mortgage/charge (3 pages)
26 May 1996Return made up to 17/05/96; no change of members (4 pages)
26 May 1996Director's particulars changed (1 page)
20 March 1996Full accounts made up to 31 October 1995 (12 pages)
20 March 1996Secretary resigned (2 pages)
20 March 1996New secretary appointed (1 page)
14 November 1995Return made up to 17/05/95; full list of members (6 pages)
25 October 1995Accounting reference date shortened from 30/06 to 31/10 (1 page)
7 August 1995Ad 12/12/94--------- £ si 20990@1=20990 £ ic 21000/41990 (2 pages)
7 August 1995Registered office changed on 07/08/95 from: 220 katherine street ashton u lyne lancashire OL6 7AS (1 page)
24 January 1995Ad 16/12/94--------- £ si 20990@1=20990 £ ic 10/21000 (2 pages)
12 June 1994Ad 06/06/94--------- £ si 9@1=9 £ ic 1/10 (2 pages)