Company NameThe Eagle Brow Development Company Limited
Company StatusDissolved
Company Number05955946
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 6 months ago)
Dissolution Date8 May 2012 (11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Geoffrey Howard Marshall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(same day as company formation)
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressSundial House
Whitehall Lane, Little Budworth
Tarporley
Cheshire
CW6 9EP
Secretary NameMrs Jennifer Jean Marshall
NationalityBritish
StatusClosed
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSundial House
Whitehall Lane, Little Budworth
Tarporley
Cheshire
CW6 9EP

Location

Registered Address15 London Road
Stockton Heath
Warrington
Cheshire
WA4 6SG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Financials

Year2014
Net Worth-£861
Current Liabilities£1,101

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
20 January 2012Registered office address changed from 115 Wilderspool Causeway Warrington WA4 6PX on 20 January 2012 (1 page)
20 January 2012Registered office address changed from 115 Wilderspool Causeway Warrington WA4 6PX on 20 January 2012 (1 page)
17 January 2012Application to strike the company off the register (3 pages)
17 January 2012Application to strike the company off the register (3 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
27 October 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 January 2011Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2011-01-23
  • GBP 2
(4 pages)
23 January 2011Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2011-01-23
  • GBP 2
(4 pages)
23 January 2011Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2011-01-23
  • GBP 2
(4 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Geoffrey Howard Marshall on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Geoffrey Howard Marshall on 23 December 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 December 2008Return made up to 04/10/08; full list of members (3 pages)
15 December 2008Return made up to 04/10/08; full list of members (3 pages)
7 November 2008Ad 05/12/07 gbp si 1@1=1 gbp ic 1/2 (2 pages)
7 November 2008Ad 05/12/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 January 2008Return made up to 04/10/07; full list of members (6 pages)
15 January 2008Return made up to 04/10/07; full list of members (6 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 February 2007Resolutions
  • RES13 ‐ Section 320 06/02/07
(3 pages)
27 February 2007Resolutions
  • RES13 ‐ Section 320 06/02/07
(3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Incorporation (18 pages)
4 October 2006Incorporation (18 pages)