Company NameEagle Software Products Limited
Company StatusDissolved
Company Number01688044
CategoryPrivate Limited Company
Incorporation Date21 December 1982(41 years, 4 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTimothy Charles Cullen
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1990(8 years after company formation)
Appointment Duration17 years, 4 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressLeicester Cottage
Denbigh
Denbighshire
LL16 3SN
Wales
Secretary NameHill & Roberts (Corporation)
StatusClosed
Appointed12 July 2007(24 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (closed 30 April 2008)
Correspondence Address50 High Street
Mold
Flintshire
CH7 1BA
Wales
Director NameAngela Rose Cullen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(8 years after company formation)
Appointment Duration16 years, 6 months (resigned 12 July 2007)
RoleCompany Director
Correspondence AddressLeicester Cottage
Denbigh
Denbighshire
LL16 3SN
Wales
Secretary NameAngela Rose Cullen
NationalityBritish
StatusResigned
Appointed19 December 1990(8 years after company formation)
Appointment Duration16 years, 6 months (resigned 12 July 2007)
RoleCompany Director
Correspondence AddressLeicester Cottage
Denbigh
Denbighshire
LL16 3SN
Wales

Location

Registered Address50 High Street
Mold
Flintshire
CH7 1BH
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£14,846
Current Liabilities£11,974

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2007Application for striking-off (1 page)
1 October 2007Director resigned (1 page)
15 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 August 2007New secretary appointed (1 page)
6 August 2007Secretary resigned (1 page)
28 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 July 2007Return made up to 19/12/06; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 February 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
20 February 2006Return made up to 19/12/05; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 January 2005Return made up to 19/12/04; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
5 February 2004Return made up to 19/12/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
28 April 2003Director's particulars changed (1 page)
28 April 2003Secretary's particulars changed;director's particulars changed (1 page)
28 April 2003Registered office changed on 28/04/03 from: coetmor bryn goodman ruthin denbighshire LL15 1EL (1 page)
8 February 2003Return made up to 19/12/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 January 2002Return made up to 19/12/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 January 2001Return made up to 19/12/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 2000Return made up to 19/12/99; full list of members (6 pages)
24 May 1999Accounts for a small company made up to 31 March 1998 (8 pages)
18 January 1999Return made up to 19/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 September 1998Registered office changed on 09/09/98 from: castle house denbigh clwyd LL16 3SN (1 page)
20 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 January 1998Return made up to 19/12/97; full list of members (6 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
14 January 1997Return made up to 19/12/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (14 pages)
16 January 1996Return made up to 19/12/95; full list of members (6 pages)
7 December 1995Auditor's resignation (2 pages)