Company NameEagle Lord Computers Limited
Company StatusDissolved
Company Number03060049
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 11 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSu Mei Ko
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityTaiwanese
StatusClosed
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressNo 73 36 Chiung Lin South Road
Shing Chuang
Taipei Taiwan
Secretary NameChristina Tsai
NationalityBritish
StatusClosed
Appointed22 July 1996(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 10 July 2001)
RoleCompany Director
Correspondence AddressNo 19 Alley 150
Yung-Ai Road
Su-Ao
I-Lan
Taiwan Roc
Director NameHsiao Yu Lin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityTaiwanese
StatusResigned
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressNo,23 Lane 18 Tin Liao Road
Su Ao Town
I Lan Hsian Taiwan
Secretary NameHsiao Yu Lin
NationalityTaiwanese
StatusResigned
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressNo,23 Lane 18 Tin Liao Road
Su Ao Town
I Lan Hsian Taiwan
Director NameHui-Yu Tsai
Date of BirthMarch 1971 (Born 53 years ago)
NationalityTaiwanese
StatusResigned
Appointed06 December 1995(6 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 July 1996)
RoleCompany Director
Correspondence AddressNo 19 Alley 150
Tung-Ai Rd
Su-Ao
I-Lan Taiwan
270
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressUnit 11 Long Wood Road
Trafford Park
Manchester
M17 1PZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

20 March 2001First Gazette notice for compulsory strike-off (1 page)
2 August 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
28 October 1999Accounts for a small company made up to 30 September 1998 (7 pages)
27 July 1999Return made up to 23/05/99; full list of members (6 pages)
22 October 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 September 1998Registered office changed on 02/09/98 from: unit 28 westbrook road trafford park manchester M17 1AY (1 page)
8 May 1998Return made up to 23/05/97; no change of members (4 pages)
5 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 April 1997Registered office changed on 11/04/97 from: 48 faulkner street manchester M1 4FH (1 page)
28 August 1996Director resigned (1 page)
1 August 1996Secretary resigned (1 page)
1 August 1996New secretary appointed (2 pages)
1 August 1996Accounting reference date extended from 15/08/96 to 30/09/96 (1 page)
28 May 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995New director appointed (2 pages)
8 December 1995Director resigned (2 pages)
9 November 1995Accounting reference date notified as 15/08 (1 page)
9 November 1995Registered office changed on 09/11/95 from: upper floor 129 chase side enfield middlesex EN2 6NN (1 page)
27 June 1995Registered office changed on 27/06/95 from: international house 31 church road hendon london NW4 4EB (1 page)
27 June 1995Director resigned;new director appointed (2 pages)
27 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 May 1995Incorporation (22 pages)