Company NameEIGG Limited
DirectorsEric Dinandt and Pepyn Dinandt
Company StatusDissolved
Company Number03703942
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameEric Dinandt
Date of BirthMarch 1963 (Born 61 years ago)
NationalityDutch
StatusCurrent
Appointed25 January 1999(same day as company formation)
RoleDesigner
Correspondence Address3 Place Road
Altrincham
Cheshire
WA14 4HH
Director NamePepyn Dinandt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed25 January 1999(same day as company formation)
RoleBusiness Administrator
Correspondence AddressIsmaninger
Str 88
81675 Munich
Foreign
Secretary NameErik Kurt Dinandt
NationalityDutch
StatusCurrent
Appointed24 April 2001(2 years, 2 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address3 Place Road
Altrincham
Cheshire
WA14 4HH
Director NameDaniel Gilpin Lister
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleDesign Consultant
Correspondence Address3 Poplar Grove
Sale
Cheshire
M33 3AX
Secretary NameMr Hugh Gerald Deanie Cairns
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hartington Road
Chorlton Cum Hardy
Manchester
M21 8UY
Director NameWalter Ian McNichol
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(4 months after company formation)
Appointment Duration8 months (resigned 27 January 2000)
RoleConsultants
Correspondence Address86 Byrom Street
Altrincham
Cheshire
WA14 2EL
Secretary NameMs Samantha Jane Whitehead
NationalityBritish
StatusResigned
Appointed27 March 2000(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 06 April 2001)
RoleCompany Director
Correspondence Address14 Malvern Rise
Hadfield
Glossop
Derbyshire
SK13 1QW

Location

Registered AddressSt Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£15,988
Cash£61
Current Liabilities£77,954

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

24 December 2002Dissolved (1 page)
24 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
18 December 2001Statement of affairs (7 pages)
18 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2001Appointment of a voluntary liquidator (1 page)
8 October 2001Registered office changed on 08/10/01 from: amazon house brazil street manchester lancashire M1 3PJ (1 page)
13 September 2001Director resigned (1 page)
27 April 2001New secretary appointed (2 pages)
26 April 2001Secretary resigned (1 page)
23 January 2001Return made up to 25/01/01; full list of members (7 pages)
16 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
23 May 2000Return made up to 25/01/00; full list of members (7 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
9 February 2000Director resigned (1 page)
15 November 1999Director's particulars changed (1 page)
22 June 1999Particulars of mortgage/charge (3 pages)
5 June 1999New director appointed (2 pages)
26 May 1999Registered office changed on 26/05/99 from: canada house 3 chepstow street manchester M1 5FW (1 page)
15 February 1999Registered office changed on 15/02/99 from: 22 hartington road manchester M21 8UY (1 page)