Company NameEagle Automation Limited
DirectorSamuel Woodcock
Company StatusDissolved
Company Number02995970
CategoryPrivate Limited Company
Incorporation Date29 November 1994(29 years, 4 months ago)
Previous NameHarco Automation Limited

Business Activity

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

Directors

Director NameSamuel Woodcock
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Oxford Close
Farnworth
Bolton
BL4 0NF
Secretary NameJohn Michael Woodcock
NationalityBritish
StatusCurrent
Appointed29 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Oxford Close
Farnworth
Bolton
BL4 0NF
Director NameJohn Michael Woodcock
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Oxford Close
Farnworth
Bolton
BL4 0NF
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address75 Kingsway
Rochdale
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 December 1999Dissolved (1 page)
8 September 1999Liquidators statement of receipts and payments (5 pages)
8 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
2 September 1999Liquidators statement of receipts and payments (5 pages)
8 April 1999Liquidators statement of receipts and payments (5 pages)
23 October 1998Liquidators statement of receipts and payments (5 pages)
26 September 1997Director resigned (1 page)
21 April 1997Appointment of a voluntary liquidator (1 page)
17 April 1997Registered office changed on 17/04/97 from: bank house 266/268 chapel street salford manchester M3 5JZ (1 page)
15 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 1997Statement of affairs (7 pages)
26 March 1997Return made up to 20/11/96; no change of members (4 pages)
5 August 1996Company name changed harco automation LIMITED\certificate issued on 06/08/96 (2 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 December 1995Secretary's particulars changed (2 pages)
21 November 1995Return made up to 20/11/95; full list of members (6 pages)
10 April 1995Accounting reference date notified as 31/12 (1 page)