Company NameEagle Systems (Europe) Limited
Company StatusDissolved
Company Number03323093
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)
Previous NameImage 2001 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMichael King
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed04 March 1997(1 week, 1 day after company formation)
Appointment Duration6 years, 4 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address55 Ocean Avenue
Monmouth Beach
New Jersey
07750
Director NameEdward Joyce
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1997(1 week, 1 day after company formation)
Appointment Duration1 year, 12 months (resigned 27 February 1999)
RoleCompany Director
Correspondence AddressLong House Hotel Long Lane
Dobcross
Oldham
OL3 5DF
Secretary NameEdward Joyce
NationalityAmerican
StatusResigned
Appointed04 March 1997(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 1998)
RoleCompany Director
Correspondence AddressLong House Hotel Long Lane
Dobcross
Oldham
OL3 5DF
Director NamePeter Stanley Ross Howie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2000)
RoleSales
Correspondence Address24 Bowkers Croft
Winterley
Sandbach
Cheshire
CW11 4RR
Secretary NamePeter Stanley Ross Howie
NationalityBritish
StatusResigned
Appointed02 December 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address24 Bowkers Croft
Winterley
Sandbach
Cheshire
CW11 4RR
Secretary NameAnthony Paul Holland
NationalityBritish
StatusResigned
Appointed30 August 2000(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address7 Chapel Road
Irlam
Manchester
Greater Manchester
M44 6EE
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered Address34/36 Clegg Street
Oldham
OL1 1PS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£89,578
Cash£110,978
Current Liabilities£117,419

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

22 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2003First Gazette notice for compulsory strike-off (1 page)
7 June 2002Secretary resigned (1 page)
1 June 2001Return made up to 24/02/01; full list of members (6 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001Accounts for a small company made up to 28 February 1999 (5 pages)
26 January 2001Secretary resigned;director resigned (1 page)
19 December 2000Delivery ext'd 3 mth 28/02/00 (1 page)
16 March 2000Return made up to 24/02/00; full list of members (6 pages)
24 April 1999Accounts for a small company made up to 28 February 1998 (5 pages)
13 April 1999Return made up to 24/02/99; no change of members (4 pages)
14 March 1999Director resigned (1 page)
28 January 1999New director appointed (3 pages)
18 December 1998New secretary appointed (2 pages)
18 December 1998Secretary resigned (1 page)
23 March 1998Return made up to 24/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: 129 queen street cardiff CF1 4BJ (1 page)
26 March 1997New secretary appointed;new director appointed (2 pages)
12 March 1997Company name changed image 2001 LIMITED\certificate issued on 13/03/97 (2 pages)
24 February 1997Incorporation (14 pages)