EAGLE PRESS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EAGLE PRESS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02549638

Incorporation date

17/10/1990

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1990)
dot icon19/08/2010
Final Gazette dissolved following liquidation
dot icon19/05/2010
Return of final meeting in a members' voluntary winding up
dot icon19/05/2010
Insolvency resolution
dot icon28/02/2010
Registered office address changed from Windlebrook House Guildford Road Bagshot Surrey GU19 5NG on 2010-03-01
dot icon21/02/2010
Declaration of solvency
dot icon21/02/2010
Appointment of a voluntary liquidator
dot icon21/02/2010
Resolutions
dot icon04/02/2010
Accounts for a dormant company made up to 2009-09-30
dot icon03/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon03/02/2010
Register(s) moved to registered inspection location
dot icon02/02/2010
Register inspection address has been changed
dot icon22/02/2009
Accounts made up to 2008-09-30
dot icon15/02/2009
Return made up to 02/02/09; full list of members
dot icon05/02/2008
Return made up to 02/02/08; full list of members
dot icon09/12/2007
Accounts made up to 2007-09-30
dot icon21/02/2007
Return made up to 02/02/07; full list of members
dot icon21/02/2007
Secretary's particulars changed;director's particulars changed
dot icon21/02/2007
Secretary's particulars changed;director's particulars changed
dot icon21/02/2007
Secretary's particulars changed;director's particulars changed
dot icon08/01/2007
Accounts made up to 2006-09-30
dot icon20/11/2006
Return made up to 02/02/06; full list of members; amend
dot icon02/06/2006
Accounts made up to 2005-09-30
dot icon26/02/2006
Return made up to 02/02/06; full list of members
dot icon09/10/2005
New director appointed
dot icon09/10/2005
Director resigned
dot icon22/05/2005
Accounts made up to 2004-09-30
dot icon31/03/2005
Resolutions
dot icon03/03/2005
Return made up to 02/02/05; full list of members
dot icon03/03/2005
Director's particulars changed
dot icon10/11/2004
Secretary resigned;director resigned
dot icon12/10/2004
New secretary appointed
dot icon12/10/2004
Director resigned
dot icon05/09/2004
New director appointed
dot icon05/09/2004
New director appointed
dot icon21/06/2004
Full accounts made up to 2003-09-27
dot icon27/02/2004
Return made up to 02/02/04; full list of members
dot icon19/02/2003
Return made up to 02/02/03; full list of members
dot icon02/02/2003
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon21/01/2003
Full accounts made up to 2002-03-30
dot icon27/02/2002
Return made up to 02/02/02; full list of members
dot icon23/12/2001
Full accounts made up to 2001-03-31
dot icon19/02/2001
Return made up to 02/02/01; full list of members
dot icon19/02/2001
Director resigned
dot icon24/01/2001
Full accounts made up to 2000-04-01
dot icon21/02/2000
Return made up to 02/02/00; full list of members
dot icon24/01/2000
Full accounts made up to 1999-03-27
dot icon27/06/1999
Full accounts made up to 1998-08-29
dot icon01/03/1999
Return made up to 02/02/99; no change of members
dot icon14/12/1998
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon31/05/1998
Full accounts made up to 1997-08-30
dot icon17/02/1998
Return made up to 02/02/98; no change of members
dot icon17/02/1998
Director resigned
dot icon17/02/1998
Director resigned
dot icon01/05/1997
Full accounts made up to 1996-08-31
dot icon30/04/1997
Declaration of satisfaction of mortgage/charge
dot icon30/04/1997
Declaration of satisfaction of mortgage/charge
dot icon11/02/1997
Return made up to 02/02/97; full list of members
dot icon11/02/1997
Director's particulars changed
dot icon24/06/1996
Full accounts made up to 1995-09-02
dot icon24/06/1996
Accounting reference date shortened from 31/12/95 to 31/08/95
dot icon16/02/1996
Return made up to 02/02/96; no change of members
dot icon12/11/1995
Return made up to 18/10/95; change of members
dot icon11/09/1995
Full accounts made up to 1994-12-31
dot icon21/06/1995
Director resigned
dot icon21/06/1995
Secretary resigned
dot icon21/06/1995
Director resigned
dot icon21/06/1995
Director resigned
dot icon22/03/1995
New director appointed
dot icon22/03/1995
New secretary appointed;new director appointed
dot icon27/02/1995
Registered office changed on 28/02/95 from: riverdene industrial estate molesey rd hersham walton on thames,surrey,KT12 4RG
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 18/10/94; full list of members
dot icon27/10/1994
Accounts for a medium company made up to 1993-12-31
dot icon14/11/1993
Return made up to 18/10/93; no change of members
dot icon14/11/1993
Director's particulars changed
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon03/05/1993
New director appointed
dot icon03/05/1993
New director appointed
dot icon28/04/1993
New director appointed
dot icon10/12/1992
Return made up to 18/10/92; change of members
dot icon21/10/1992
Declaration of assistance for shares acquisition
dot icon21/10/1992
Declaration of assistance for shares acquisition
dot icon07/10/1992
Ad 26/08/92--------- £ si [email protected]=91 £ ic 882/973
dot icon15/09/1992
Particulars of mortgage/charge
dot icon31/08/1992
Group accounts for a medium company made up to 1991-12-31
dot icon28/06/1992
Secretary resigned;new secretary appointed
dot icon24/06/1992
Director's particulars changed
dot icon24/06/1992
Director's particulars changed
dot icon24/06/1992
Director's particulars changed
dot icon05/11/1991
Secretary's particulars changed
dot icon05/11/1991
Return made up to 18/10/91; full list of members
dot icon24/09/1991
Registered office changed on 25/09/91 from: riverdene industrial estate molesey road hersham walton on thames surrey KT12 4RG
dot icon18/07/1991
Registered office changed on 19/07/91 from: 21 holborn viaduct london EC1A 2DY
dot icon18/07/1991
Accounting reference date notified as 31/12
dot icon05/04/1991
New director appointed
dot icon12/03/1991
Ad 20/02/91--------- £ si [email protected]=880 £ ic 2/882
dot icon25/02/1991
Secretary resigned;new secretary appointed
dot icon16/12/1990
Resolutions
dot icon16/12/1990
Resolutions
dot icon16/12/1990
Resolutions
dot icon16/12/1990
Resolutions
dot icon16/12/1990
Resolutions
dot icon11/12/1990
Certificate of change of name
dot icon06/12/1990
S-div 30/11/90
dot icon06/12/1990
£ nc 100/2500 30/11/90
dot icon06/12/1990
New director appointed
dot icon04/12/1990
Particulars of mortgage/charge
dot icon27/11/1990
Director resigned;new director appointed
dot icon17/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, Charles Alexander
Director
16/01/1995 - 31/10/2004
12
Monks, John Andrew
Director
16/01/1995 - 30/09/2004
14
Lovell, David Thomas
Director
01/10/2005 - Present
16
Taviansky, Leon
Director
31/08/2004 - Present
45
Wakley, Richard Paul
Director
31/08/2004 - 30/09/2005
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAGLE PRESS HOLDINGS LIMITED

EAGLE PRESS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 17/10/1990 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAGLE PRESS HOLDINGS LIMITED?

toggle

EAGLE PRESS HOLDINGS LIMITED is currently Dissolved. It was registered on 17/10/1990 and dissolved on 19/08/2010.

Where is EAGLE PRESS HOLDINGS LIMITED located?

toggle

EAGLE PRESS HOLDINGS LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What is the latest filing for EAGLE PRESS HOLDINGS LIMITED?

toggle

The latest filing was on 19/08/2010: Final Gazette dissolved following liquidation.