Company NameEaglenest Ltd
DirectorSatwinder Singh Dogra
Company StatusDissolved
Company Number03331215
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSatwinder Singh Dogra
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2002(5 years, 7 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address5 Arnold Avenue
Huddersfield
West Yorkshire
HD2 2TR
Secretary NameCharanjeet Dogra
NationalityBritish
StatusCurrent
Appointed30 October 2002(5 years, 7 months after company formation)
Appointment Duration21 years, 5 months
RoleSecretary
Correspondence Address5 Arnold Avenue
Binkby
Huddersfield
West Yorkshire
HD2 2TR
Director NameMr Nabeel Mussarat Chowdery
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(7 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 30 October 2002)
RoleUvpc Windows Sales Manager
Correspondence Address16 Langham Road
Bowdon
Altrincham
Cheshire
WA14 2HY
Secretary NameMr Aneel Mussarat
NationalityBritish
StatusResigned
Appointed28 October 1997(7 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Motcombe Road
Heald Green
Cheadle
Cheshire
SK8 3TP
Secretary NameGareth Costello
NationalityBritish
StatusResigned
Appointed01 February 2002(4 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 September 2002)
RoleSales & Marketing
Correspondence Address4 Pearl Street
Hazel Grove
Stockport Cheshire
SK7 4BN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£54,511
Cash£100
Current Liabilities£441,242

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 June 2007Dissolved (1 page)
15 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
8 May 2006Liquidators statement of receipts and payments (5 pages)
21 October 2005Liquidators statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
4 May 2005Liquidators statement of receipts and payments (5 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Registered office changed on 15/04/04 from: c/o ratcliffe & co 57 victoria square botlon lancashire BL1 1LA (1 page)
24 September 2003Registered office changed on 24/09/03 from: 4-6 bradley road bradley huddersfield HD2 1XD (1 page)
9 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2003Appointment of a voluntary liquidator (1 page)
17 December 2002Registered office changed on 17/12/02 from: 12 mirabel street manchester lancashire M3 1PJ (1 page)
18 November 2002New secretary appointed (2 pages)
15 November 2002Director resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
26 September 2002Secretary resigned (1 page)
21 June 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
12 February 2002New secretary appointed (2 pages)
3 April 2001Return made up to 11/03/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 August 2000 (10 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
22 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
13 April 1999Registered office changed on 13/04/99 from: unit 10 imex business park hamilton road longsight manchester M12 (1 page)
18 March 1999Return made up to 11/03/99; no change of members (4 pages)
12 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
18 November 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
17 September 1998Particulars of mortgage/charge (3 pages)
24 April 1998Return made up to 11/03/98; full list of members (6 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Registered office changed on 07/11/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
7 November 1997New secretary appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
11 March 1997Incorporation (11 pages)