Company NameLes Eagleton & Sons Limited
Company StatusDissolved
Company Number00575505
CategoryPrivate Limited Company
Incorporation Date11 December 1956(67 years, 5 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Gilbert Ray Eagleton
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(34 years, 11 months after company formation)
Appointment Duration18 years, 2 months (closed 26 January 2010)
RoleVehicle Dismantler
Correspondence Address52 Westacres Crescent
Newcastle Upon Tyne
Tyne & Wear
NE15 7PD
Director NameMr Leslie George Eagleton
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(34 years, 11 months after company formation)
Appointment Duration18 years, 2 months (closed 26 January 2010)
RoleMotor Mechanic
Correspondence AddressHardwick House
South View Fishburn
Stockton On Tees
TS21 4BS
Secretary NameMr Leslie George Eagleton
NationalityBritish
StatusClosed
Appointed01 January 2006(49 years, 1 month after company formation)
Appointment Duration4 years (closed 26 January 2010)
RoleCompany Director
Correspondence AddressHardwick House
South View Fishburn
Stockton On Tees
TS21 4BS
Director NameMr Leslie Bainbridge Eagleton
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(34 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 October 1999)
RoleCompany Director
Correspondence AddressThe Beeches
Lintz Green
Burnopfield
Co Durham
NE16 6AW
Director NameMrs Nancy Eagleton
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(34 years, 11 months after company formation)
Appointment Duration9 years (resigned 24 November 2000)
RoleSecretary
Correspondence AddressThe Beeches
Lintz Green
Burnopfield
Co Durham
NE16 6AW
Secretary NameMrs Nancy Eagleton
NationalityBritish
StatusResigned
Appointed22 November 1991(34 years, 11 months after company formation)
Appointment Duration9 years (resigned 24 November 2000)
RoleCompany Director
Correspondence AddressThe Beeches
Lintz Green
Burnopfield
Co Durham
NE16 6AW
Secretary NameGlen Eagleton
NationalityBritish
StatusResigned
Appointed24 November 2000(43 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 February 2005)
RoleCompany Director
Correspondence Address22 Alwinton Terrace
Gosforth
Newcastle
NE3 1UB
Secretary NameJane Eagleton
NationalityBritish
StatusResigned
Appointed03 February 2005(48 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address7 Swinhoe Road
Beadnell
Chathill
Northumberland
NE67 5AG

Location

Registered AddressHardwick House
South View Fishburn
Stockton On Tees
TS21 4BS
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFishburn
WardSedgefield
Built Up AreaFishburn

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
28 September 2009Application for striking-off (1 page)
28 September 2009Application for striking-off (1 page)
11 July 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
11 July 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
15 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
15 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
25 June 2008Return made up to 31/05/08; full list of members (4 pages)
25 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
15 August 2007Return made up to 31/05/07; no change of members (7 pages)
15 August 2007Return made up to 31/05/07; no change of members
  • 363(287) ‐ Registered office changed on 15/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
15 June 2006Return made up to 31/05/06; full list of members (8 pages)
15 June 2006Return made up to 31/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
15 June 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
13 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
13 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
1 August 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/08/05
(8 pages)
1 August 2005Return made up to 31/05/05; full list of members (8 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
2 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
26 July 2004Return made up to 31/05/04; full list of members (8 pages)
26 July 2004Return made up to 31/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
18 July 2003Return made up to 31/05/03; full list of members (8 pages)
18 July 2003Return made up to 31/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
5 July 2002Return made up to 31/05/02; full list of members (8 pages)
5 July 2002Return made up to 31/05/02; full list of members (8 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
17 July 2001Return made up to 31/05/01; full list of members (9 pages)
17 July 2001Return made up to 31/05/01; full list of members (9 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned;director resigned (1 page)
3 July 2001Secretary resigned;director resigned (1 page)
3 July 2001New secretary appointed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
14 August 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 August 2000Return made up to 31/05/00; full list of members (8 pages)
5 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
9 July 1999Return made up to 31/05/99; full list of members (6 pages)
9 July 1999Return made up to 31/05/99; full list of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
13 July 1998Return made up to 31/05/98; full list of members (6 pages)
13 July 1998Return made up to 31/05/98; full list of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
28 August 1997Return made up to 31/05/97; full list of members (7 pages)
28 August 1997Return made up to 31/05/97; full list of members (7 pages)
28 August 1997Location of register of members (1 page)
28 August 1997Location of register of members (1 page)
26 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 November 1996Full accounts made up to 31 December 1995 (16 pages)
4 November 1996Full accounts made up to 31 December 1995 (16 pages)
19 June 1996Return made up to 31/05/96; full list of members (6 pages)
19 June 1996Return made up to 31/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 September 1995Full accounts made up to 31 December 1994 (16 pages)
12 September 1995Full accounts made up to 31 December 1994 (16 pages)
7 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1995Return made up to 31/05/95; no change of members (6 pages)
8 May 1990Registered office changed on 08/05/90 from: benton rd west allotment shiremoor newcastle upon tyne NE27 0EP (1 page)
8 May 1990Registered office changed on 08/05/90 from: benton rd west allotment shiremoor newcastle upon tyne NE27 0EP (1 page)
11 December 1956Incorporation (16 pages)
11 December 1956Incorporation (16 pages)