Company NameEmerald Eagle Training Services Ltd
Company StatusDissolved
Company Number07743672
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Brian William Twydle
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(1 year, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMrs Tracy Jayne Foster
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(1 year, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 14 January 2020)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr Brian Twydle
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleQa Manager
Country of ResidenceUnited Kingdom
Correspondence Address45 Oundle Road
Chesterton
Peterborough
PE7 3UA
Director NameMr Adam Simon Cresswell
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(1 year, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 August 2013)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 New Wokingham Road
Crowthorne
Berkshire
RG45 6JG

Contact

Websiteemeraldeagle.co.uk
Telephone07 565294189
Telephone regionMobile

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Tracy Foster & Brian Twydle
100.00%
Ordinary

Financials

Year2014
Net Worth£4,123
Cash£1,848
Current Liabilities£6,150

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
22 October 2019Application to strike the company off the register (3 pages)
2 March 2019Compulsory strike-off action has been discontinued (1 page)
28 February 2019Total exemption full accounts made up to 28 February 2018 (9 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
13 September 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
24 May 2018Previous accounting period extended from 31 August 2017 to 28 February 2018 (3 pages)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
14 November 2017Change of details for Mr Brian David William Twydle as a person with significant control on 27 June 2017 (2 pages)
14 November 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
14 November 2017Change of details for Mr Brian David William Twydle as a person with significant control on 27 June 2017 (2 pages)
13 November 2017Notification of Brian William Twydle as a person with significant control on 18 August 2016 (2 pages)
13 November 2017Notification of Tracy Jayne Foster as a person with significant control on 18 August 2016 (2 pages)
13 November 2017Notification of Brian William Twydle as a person with significant control on 18 August 2016 (2 pages)
13 November 2017Change of details for Mrs Tracy Jayne Foster as a person with significant control on 27 June 2017 (2 pages)
13 November 2017Change of details for Mrs Tracy Jayne Foster as a person with significant control on 27 June 2017 (2 pages)
13 November 2017Notification of Tracy Jayne Foster as a person with significant control on 18 August 2016 (2 pages)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
13 September 2017Director's details changed (2 pages)
13 September 2017Director's details changed (2 pages)
12 September 2017Director's details changed for Mrs Tracy Jayne Foster on 27 June 2017 (2 pages)
12 September 2017Director's details changed for Mrs Tracy Jayne Foster on 27 June 2017 (2 pages)
13 June 2017Director's details changed (2 pages)
13 June 2017Registered office address changed from 142 County Road Hampton Vale Peterborough PE7 8ET to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 142 County Road Hampton Vale Peterborough PE7 8ET to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 13 June 2017 (1 page)
13 June 2017Director's details changed (2 pages)
12 June 2017Director's details changed for Mrs Tracy Jayne Foster on 18 April 2017 (2 pages)
12 June 2017Director's details changed for Mrs Tracy Jayne Foster on 18 April 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
8 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
28 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 March 2015Director's details changed for Mrs Tracy Jayne Foster on 28 February 2015 (2 pages)
31 March 2015Director's details changed for Mrs Tracy Jayne Foster on 28 February 2015 (2 pages)
31 March 2015Director's details changed for Mr Brian William Twydle on 28 February 2015 (2 pages)
31 March 2015Director's details changed for Mr Brian William Twydle on 28 February 2015 (2 pages)
28 March 2015Registered office address changed from 15 Poppy Close Yaxley Peterborough PE7 3FA England to 142 County Road Hampton Vale Peterborough PE7 8ET on 28 March 2015 (1 page)
28 March 2015Registered office address changed from 15 Poppy Close Yaxley Peterborough PE7 3FA England to 142 County Road Hampton Vale Peterborough PE7 8ET on 28 March 2015 (1 page)
23 March 2015Registered office address changed from C/O Accessible Accountancy Ltd 39 New Wokingham Road Crowthorne Berkshire RG45 6JG to 15 Poppy Close Yaxley Peterborough PE7 3FA on 23 March 2015 (1 page)
23 March 2015Registered office address changed from C/O Accessible Accountancy Ltd 39 New Wokingham Road Crowthorne Berkshire RG45 6JG to 15 Poppy Close Yaxley Peterborough PE7 3FA on 23 March 2015 (1 page)
23 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1
(4 pages)
1 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1
(4 pages)
31 August 2013Termination of appointment of Adam Cresswell as a director (1 page)
31 August 2013Appointment of Mrs Tracy Jayne Foster as a director (2 pages)
31 August 2013Appointment of Mrs Tracy Jayne Foster as a director (2 pages)
31 August 2013Appointment of Mr Brian William Twydle as a director (2 pages)
31 August 2013Termination of appointment of Adam Cresswell as a director (1 page)
31 August 2013Appointment of Mr Brian William Twydle as a director (2 pages)
13 April 2013Appointment of Mr Adam Simon Cresswell as a director (2 pages)
13 April 2013Appointment of Mr Adam Simon Cresswell as a director (2 pages)
13 April 2013Termination of appointment of Brian Twydle as a director (1 page)
13 April 2013Termination of appointment of Brian Twydle as a director (1 page)
13 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
2 October 2012Director's details changed for Mr Brian Twydle on 2 October 2012 (3 pages)
2 October 2012Director's details changed for Mr Brian Twydle on 2 October 2012 (3 pages)
2 October 2012Director's details changed for Mr Brian Twydle on 2 October 2012 (3 pages)
27 September 2012Registered office address changed from 1a George Street Huntingdon PE29 3AD United Kingdom on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 1a George Street Huntingdon PE29 3AD United Kingdom on 27 September 2012 (1 page)
17 August 2011Incorporation (20 pages)
17 August 2011Incorporation (20 pages)