Company NameEaglegrove Limited
Company StatusDissolved
Company Number03016330
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 3 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJose Gomez
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1995(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 05 August 2003)
RoleDesign Drautsman
Country of ResidenceUnited Kingdom
Correspondence Address93 Salisbury Road
Radcliffe
Manchester
M26 4NQ
Secretary NameAnn Marie Gomez
NationalityBritish
StatusClosed
Appointed15 March 1995(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 05 August 2003)
RoleCompany Director
Correspondence Address93 Salisbury Road
Radcliffe
Manchester
M26 4NQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Lance Goldich
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(4 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 March 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Secretary NameZenya Gollitt
NationalityBritish
StatusResigned
Appointed28 February 1995(4 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 January 1996)
RoleCompany Director
Correspondence Address532 Moston Lane
Moston
Manchester
M40 5RG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address10 Charlotte Street
1st Floor Charlotte House
Manchester
M4 4EX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
7 March 2003Application for striking-off (1 page)
7 February 2002Return made up to 31/01/02; full list of members (6 pages)
15 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 August 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
2 February 2001Return made up to 31/01/01; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
11 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 February 1999Return made up to 31/01/99; full list of members (6 pages)
19 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 February 1998Return made up to 31/01/98; no change of members (4 pages)
14 May 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 February 1997Return made up to 31/01/97; no change of members (4 pages)
17 May 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 March 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 March 1995Director resigned;new director appointed (2 pages)
30 March 1995New secretary appointed (2 pages)
30 March 1995Ad 31/01/95-15/03/95 £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 1995Accounting reference date notified as 31/03 (1 page)