Company NameEaglecourt Trading Limited
Company StatusDissolved
Company Number09575545
CategoryPrivate Limited Company
Incorporation Date5 May 2015(8 years, 11 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Bianca Nicole Landau
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2017(2 years, 2 months after company formation)
Appointment Duration1 year (closed 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Sturmer Industrial Park Sturmer Road Sturm
New England
Halstead
CO9 4BB
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameAndrew Melbourne Siddell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(2 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Franklin Road
Worthing
BN13 2PG

Location

Registered AddressUnit 2 Sturmer Industrial Park Sturmer Road Sturmer Road
New England
Halstead
CO9 4BB
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishBirdbrook
WardBumpstead

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Termination of appointment of Andrew Melbourne Siddell as a director on 23 August 2017 (1 page)
23 August 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
23 August 2017Registered office address changed from 65 Franklin Road Worthing BN13 2PG England to Unit 2 Sturmer Industrial Park Sturmer Road Sturmer Road New England Halstead CO9 4BB on 23 August 2017 (1 page)
23 August 2017Appointment of Ms Bianca Nicole Landau as a director on 13 July 2017 (2 pages)
1 July 2017Appointment of Andrew Melbourne Siddell as a director on 27 June 2017 (2 pages)
1 July 2017Registered office address changed from 35 Firs Avenue London England N11 3NE United Kingdom to 65 Franklin Road Worthing BN13 2PG on 1 July 2017 (1 page)
1 July 2017Termination of appointment of Darren Symes as a director on 27 June 2017 (1 page)
27 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)