EAGLE STEELS (PROCESSORS) LIMITED

Register to unlock more data on OkredoRegister

EAGLE STEELS (PROCESSORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02929095

Incorporation date

15/05/1994

Size

-

Contacts

Registered address

Registered address

C/O Mazars Llp, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1994)
dot icon27/09/2019
Final Gazette dissolved following liquidation
dot icon27/06/2019
Return of final meeting in a members' voluntary winding up
dot icon23/11/2018
Register inspection address has been changed to Meridian House Grazebrook Industrial Park Peartree Lane Dudley DY2 0XW
dot icon23/11/2018
Registered office address changed from Meridian House Grazebrook Industrial Park Dudley West Midlands DY2 0XW to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 2018-11-23
dot icon20/11/2018
Appointment of a voluntary liquidator
dot icon20/11/2018
Resolutions
dot icon20/11/2018
Declaration of solvency
dot icon29/10/2018
Appointment of Mr Stephen Harry Roadway as a director on 2018-10-29
dot icon16/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon13/02/2018
Audited abridged accounts made up to 2017-05-31
dot icon15/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon10/01/2017
Full accounts made up to 2016-05-31
dot icon27/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon08/05/2015
Director's details changed for Mr Derek Alan Myatt on 2014-11-11
dot icon05/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/09/2014
Satisfaction of charge 2 in full
dot icon16/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon13/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon11/07/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon13/12/2012
Accounts for a dormant company made up to 2012-05-31
dot icon10/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon08/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon01/06/2011
Director's details changed for Mr Derek Alan Myatt on 2010-11-01
dot icon23/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon19/07/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon19/07/2010
Director's details changed for Derek Alan Myatt on 2010-04-30
dot icon05/01/2010
Accounts for a dormant company made up to 2009-05-31
dot icon18/06/2009
Return made up to 02/05/09; full list of members
dot icon04/04/2009
Accounts for a dormant company made up to 2008-05-31
dot icon02/06/2008
Return made up to 02/05/08; full list of members
dot icon04/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon21/05/2007
Return made up to 02/05/07; full list of members
dot icon24/11/2006
Accounts for a dormant company made up to 2006-05-31
dot icon23/06/2006
Return made up to 02/05/06; full list of members
dot icon13/10/2005
Accounts for a dormant company made up to 2005-05-31
dot icon25/07/2005
Return made up to 02/05/05; full list of members
dot icon23/11/2004
Accounts for a dormant company made up to 2004-05-31
dot icon02/08/2004
Return made up to 02/05/04; full list of members
dot icon22/11/2003
Accounts for a dormant company made up to 2003-05-31
dot icon19/05/2003
Return made up to 02/05/03; full list of members
dot icon04/12/2002
Accounts for a dormant company made up to 2002-05-31
dot icon12/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon13/06/2001
Accounts for a dormant company made up to 2000-05-31
dot icon25/07/2000
Return made up to 02/05/00; full list of members
dot icon02/05/2000
New secretary appointed
dot icon28/04/2000
Full accounts made up to 1999-05-31
dot icon28/07/1999
Full accounts made up to 1998-05-31
dot icon21/07/1999
Director resigned
dot icon13/07/1999
Secretary resigned;director resigned
dot icon13/05/1999
Return made up to 02/05/99; no change of members
dot icon26/06/1998
Return made up to 02/05/98; full list of members
dot icon26/06/1998
Registered office changed on 26/06/98 from: units 9-10 hulbert industrial estate cinderbank netherton dudley DY2 9AD
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New secretary appointed;new director appointed
dot icon02/04/1998
Accounting reference date extended from 31/03/98 to 31/05/98
dot icon12/03/1998
Secretary resigned
dot icon10/03/1998
Declaration of satisfaction of mortgage/charge
dot icon12/02/1998
Director resigned
dot icon19/11/1997
Accounts for a small company made up to 1997-03-31
dot icon12/05/1997
Return made up to 02/05/97; no change of members
dot icon01/11/1996
Accounts for a small company made up to 1996-03-31
dot icon31/05/1996
Return made up to 02/05/96; no change of members
dot icon01/02/1996
Particulars of mortgage/charge
dot icon23/01/1996
Full accounts made up to 1995-03-31
dot icon09/05/1995
Return made up to 02/05/95; full list of members
dot icon22/01/1995
Accounting reference date notified as 31/03
dot icon15/10/1994
Particulars of mortgage/charge
dot icon13/10/1994
Memorandum and Articles of Association
dot icon13/10/1994
Nc inc already adjusted 07/10/94
dot icon13/10/1994
Ad 07/10/94--------- £ si 27498@1=27498 £ ic 2/27500
dot icon13/10/1994
Resolutions
dot icon13/10/1994
Registered office changed on 13/10/94 from: 7 finchall croft solihull west midlands B92 9QP
dot icon20/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2017
dot iconLast change occurred
30/05/2017

Accounts

dot iconLast made up date
30/05/2017
dot iconNext account date
30/05/2018
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
WATERLOW NOMINEES LIMITED
Nominee Director
15/05/1994 - 15/05/1994
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/05/1994 - 15/05/1994
38039
Watson, Anthony David Roger
Secretary
28/02/1998 - 24/03/1999
-
Roadway, Stephen Harry
Secretary
02/04/2000 - Present
12
Roadway, Stephen Harry
Director
28/10/2018 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 STEELS (PROCESSORS) LIMITED

EAGLE STEELS (PROCESSORS) LIMITED is an(a) Dissolved company incorporated on 15/05/1994 with the registered office located at C/O Mazars Llp, 45 Church Street, Birmingham B3 2RT. 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 STEELS (PROCESSORS) LIMITED?

toggle

EAGLE STEELS (PROCESSORS) LIMITED is currently Dissolved. It was registered on 15/05/1994 and dissolved on 26/09/2019.

Where is EAGLE STEELS (PROCESSORS) LIMITED located?

toggle

EAGLE STEELS (PROCESSORS) LIMITED is registered at C/O Mazars Llp, 45 Church Street, Birmingham B3 2RT.

What does EAGLE STEELS (PROCESSORS) LIMITED do?

toggle

EAGLE STEELS (PROCESSORS) LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for EAGLE STEELS (PROCESSORS) LIMITED?

toggle

The latest filing was on 27/09/2019: Final Gazette dissolved following liquidation.