Company NameEaglewatch Services Ltd.
Company StatusDissolved
Company Number04242431
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 10 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameDonald Wilkinson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(same day as company formation)
RoleSecurity & Cleaning
Correspondence Address133 Denton Road
Denton Burn
Newcastle Upon Tyne
Tyne & Wear
NE15 7HD
Secretary NameLinda Tweddle
NationalityBritish
StatusClosed
Appointed27 June 2001(same day as company formation)
RoleSecurity & Cleaning
Correspondence Address133 Denton Road
Denton Burn
Newcastle Upon Tyne
Tyne & Wear
NE15 7HD
Director NameJudy Rosalie Cowan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address135 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1QW
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Location

Registered AddressCuthbert House
City Road All Saints
Newcastle Upon Tyne
Tyne & Wear
NE1 2ET
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Application for striking-off (1 page)
29 August 2006Return made up to 27/06/06; full list of members (6 pages)
20 June 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
13 October 2005Total exemption small company accounts made up to 30 June 2003 (3 pages)
13 October 2005Total exemption small company accounts made up to 30 June 2002 (3 pages)
13 October 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
19 July 2005Compulsory strike-off action has been discontinued (1 page)
18 July 2005Secretary's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Registered office changed on 18/07/05 from: 30 high street gosforth newcastle upon tyne NE3 1LX (1 page)
18 July 2005Return made up to 27/06/05; full list of members (6 pages)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
22 July 2003Return made up to 27/06/03; full list of members (6 pages)
18 February 2003Registered office changed on 18/02/03 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1RG (1 page)
25 October 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001Director resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
27 June 2001Incorporation (17 pages)