Company NameEaglestone Properties Limited
Company StatusDissolved
Company Number02587527
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Neville John Wilson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(4 months, 1 week after company formation)
Appointment Duration9 years, 1 month (closed 29 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Carlby Road
Stannington
Sheffield
South Yorkshire
S6 5HP
Secretary NameJane Ann Wilson
NationalityBritish
StatusClosed
Appointed11 May 1994(3 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 29 August 2000)
RoleSecretary
Correspondence Address79 Carlby Road
Stannington
Sheffield
South Yorkshire
S6 5HP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameDavid Wright
NationalityBritish
StatusResigned
Appointed11 July 1991(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 11 May 1994)
RoleCompany Director
Correspondence Address21 Petworth Drive
Whirlow Glade
Sheffield
S11 9QU

Location

Registered AddressGoldlay Hosue
114 Parkway
Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
29 March 2000Application for striking-off (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 March 1999Return made up to 01/03/99; no change of members (5 pages)
23 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
26 March 1998Return made up to 01/03/98; full list of members (7 pages)
26 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
26 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1997Return made up to 01/03/97; no change of members (5 pages)
6 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 August 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)