Company NameFraser Eagle I. T. Limited
Company StatusDissolved
Company Number03985992
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 12 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NamesLiftpitch Limited and Freglecom Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameJean Dyson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2001(1 year, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address1 Park Head Accrington Road
Whalley
Clitheroe
Lancashire
BB7 9FB
Secretary NameMr Paul McCarthy
NationalityBritish
StatusClosed
Appointed18 September 2006(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brierholme Avenue
Egerton
Bolton
Lancashire
BL7 9XL
Director NameMrs Elaine Hurn
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 25 July 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Coach House At Whiteholme
Ribchester Road
Clayton Le Dale
Blackburn
BB1 9EY
Secretary NameAndrew James Dennis
NationalityBritish
StatusResigned
Appointed13 July 2000(2 months, 1 week after company formation)
Appointment Duration11 months (resigned 14 June 2001)
RoleSolicitor
Correspondence Address23 Meadows Reach
Penwortham
Preston
Lancashire
PR1 0XG
Director NameMr Kenneth John Savage
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ashwood Avenue
Graves Farm
Blackburn
Lancashire
BB2 4JD
Director NameMichael Royds
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 30 June 2002)
RoleFinance Director
Correspondence AddressLowerfield
Osbaldeston Lane, Osbaldeston
Blackburn
Lancashire
BB2 7JB
Director NameDarren Marsden
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 30 June 2004)
RoleTechnical Director
Correspondence Address1 Lady Close
Darwen
Lancashire
BB3 0ST
Director NameMr Alan Harry Dyson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address1 Park Head
Accrington Road, Whalley
Clitheroe
BB7 9DN
Director NameNicola Gabrielle Cummings
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 07 July 2003)
RoleCompany Director
Correspondence Address105 Pleckgate Road
Blackburn
BB1 8QA
Director NameChris Chambers
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 13 January 2005)
RoleTechnical Consultant
Correspondence Address8 St. Andrews Road
Old Langho
Blackburn
Lancashire
BB6 8BP
Secretary NameNicola Gabrielle Cummings
NationalityBritish
StatusResigned
Appointed14 June 2001(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 30 June 2002)
RoleDirectors Perposal Assistant
Correspondence Address105 Pleckgate Road
Blackburn
BB1 8QA
Director NameChristopher John Rushton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 April 2004)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address14 Pendle View
Brockhall Village Old Lango
Blackburn
Lancashire
BB6 8AT
Director NameMr Stephen Jennings
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 31 July 2002)
RoleStrategy Director
Country of ResidenceEngland
Correspondence Address30 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BU
Director NameStuart David Owens
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 May 2003)
RoleSales Director
Correspondence Address157 Queens Road
Cheadle Hulme
Stockport
Cheshire
SK8 5HX
Director NameIan Lowe
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2003)
RoleManaging Director
Correspondence Address6 Buckley Close
Gee Cross
Hyde
Cheshire
SK14 5LG
Secretary NameMichael Royds
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 February 2005)
RoleCompany Director
Correspondence AddressLowerfield
Osbaldeston Lane, Osbaldeston
Blackburn
Lancashire
BB2 7JB
Secretary NameMr Richard John Nolan
NationalityBritish
StatusResigned
Appointed17 February 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wolfenden Green
Rossendale
Lancashire
BB4 9DA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address24 Broad Street
Salford
Lancashire
M6 5BY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,428
Current Liabilities£21,428

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
4 April 2008Application for striking-off (1 page)
13 November 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
16 November 2006Registered office changed on 16/11/06 from: 4 mead way, padiham burnley lancashire BB12 7NG (1 page)
18 September 2006New secretary appointed (1 page)
18 September 2006Secretary resigned (1 page)
11 September 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 September 2006Registered office changed on 05/09/06 from: technology management centre st james square accrington lancashire BB5 0RE (1 page)
5 September 2006Location of register of members (1 page)
5 September 2006Location of debenture register (1 page)
5 September 2006Return made up to 04/05/06; full list of members (3 pages)
19 September 2005Secretary's particulars changed (1 page)
10 June 2005Return made up to 04/05/05; change of members (6 pages)
27 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005Secretary resigned (1 page)
24 January 2005Director resigned (1 page)
12 August 2004Accounts for a small company made up to 31 May 2003 (6 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
9 June 2004Return made up to 04/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
16 April 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
10 September 2003Company name changed freglecom LIMITED\certificate issued on 10/09/03 (2 pages)
13 August 2003Director resigned (1 page)
12 June 2003Accounts for a small company made up to 31 May 2002 (6 pages)
14 May 2003Director resigned (1 page)
14 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 February 2003Director resigned (1 page)
31 July 2002New director appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
22 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
19 March 2002Memorandum and Articles of Association (3 pages)
19 March 2002Ad 01/10/01--------- £ si 49990@1=49990 £ ic 1000/50990 (2 pages)
19 March 2002Particulars of contract relating to shares (4 pages)
19 March 2002£ nc 1000/100000 23/07/01 (1 page)
19 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2002Ad 23/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 March 2002Resolutions
  • RES14 ‐ £49990 01/10/01
(1 page)
14 January 2002New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
5 December 2001Registered office changed on 05/12/01 from: rawlings house exchange street blackburn lancashire BB1 7JN (1 page)
3 September 2001Director resigned (1 page)
29 August 2001Particulars of mortgage/charge (5 pages)
15 August 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
14 August 2001Return made up to 04/05/01; full list of members (6 pages)
1 August 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
9 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
27 June 2001Company name changed liftpitch LIMITED\certificate issued on 27/06/01 (2 pages)
18 July 2000Secretary resigned (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Director resigned (2 pages)
18 July 2000Registered office changed on 18/07/00 from: the britannia suite saint james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages)