Company NameEaglecray Estates Ltd
Company StatusDissolved
Company Number04710762
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years ago)
Dissolution Date9 December 2014 (9 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Redpath
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(1 month after company formation)
Appointment Duration11 years, 7 months (closed 09 December 2014)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMagdalene House Maudlin Farm
Warkworth
Morpeth
Northumberland
NE65 0TN
Secretary NameElizabeth Anne Redpath
NationalityBritish
StatusClosed
Appointed28 April 2003(1 month after company formation)
Appointment Duration11 years, 7 months (closed 09 December 2014)
RoleCompany Director
Correspondence AddressMagdalene House Maudlin Farm
Warkworth
Morpeth
Northumberland
NE65 0TN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressVictoria House
19-21 Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1John Redpath
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
13 August 2014Application to strike the company off the register (3 pages)
13 August 2014Application to strike the company off the register (3 pages)
5 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
13 December 2013Accounts made up to 31 March 2013 (6 pages)
13 December 2013Accounts made up to 31 March 2013 (6 pages)
23 October 2013Registered office address changed from 14 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 14 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 23 October 2013 (1 page)
3 April 2013Director's details changed for John Redpath on 1 March 2013 (2 pages)
3 April 2013Director's details changed for John Redpath on 1 March 2013 (2 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
3 April 2013Secretary's details changed for Elizabeth Anne Redpath on 1 March 2013 (2 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
3 April 2013Director's details changed for John Redpath on 1 March 2013 (2 pages)
3 April 2013Secretary's details changed for Elizabeth Anne Redpath on 1 March 2013 (2 pages)
3 April 2013Secretary's details changed for Elizabeth Anne Redpath on 1 March 2013 (2 pages)
6 January 2013Accounts made up to 31 March 2012 (3 pages)
6 January 2013Accounts made up to 31 March 2012 (3 pages)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
28 December 2011Accounts made up to 31 March 2011 (6 pages)
28 December 2011Accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
29 December 2010Accounts made up to 31 March 2010 (4 pages)
29 December 2010Accounts made up to 31 March 2010 (4 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for John Redpath on 1 March 2010 (2 pages)
1 April 2010Director's details changed for John Redpath on 1 March 2010 (2 pages)
1 April 2010Director's details changed for John Redpath on 1 March 2010 (2 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
17 September 2009Accounts made up to 31 March 2009 (4 pages)
17 September 2009Accounts made up to 31 March 2009 (4 pages)
2 April 2009Return made up to 25/03/09; full list of members (3 pages)
2 April 2009Return made up to 25/03/09; full list of members (3 pages)
30 January 2009Accounts made up to 31 March 2008 (4 pages)
30 January 2009Accounts made up to 31 March 2008 (4 pages)
17 April 2008Return made up to 25/03/08; full list of members (3 pages)
17 April 2008Director's change of particulars / john redpath / 01/03/2008 (1 page)
17 April 2008Secretary's change of particulars / elizabeth redpath / 01/03/2008 (1 page)
17 April 2008Return made up to 25/03/08; full list of members (3 pages)
17 April 2008Director's change of particulars / john redpath / 01/03/2008 (1 page)
17 April 2008Secretary's change of particulars / elizabeth redpath / 01/03/2008 (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Return made up to 25/03/07; full list of members (2 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Return made up to 25/03/07; full list of members (2 pages)
17 April 2007Secretary's particulars changed (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 April 2006Return made up to 25/03/06; full list of members (6 pages)
25 April 2006Return made up to 25/03/06; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 November 2005Registered office changed on 18/11/05 from: tmc accountancy LTD 2 pioneer business park amy johnson way york YO30 4TN (1 page)
18 November 2005Registered office changed on 18/11/05 from: tmc accountancy LTD 2 pioneer business park amy johnson way york YO30 4TN (1 page)
21 April 2005Return made up to 25/03/05; full list of members (6 pages)
21 April 2005Return made up to 25/03/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 May 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
(6 pages)
4 May 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
(6 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New secretary appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Registered office changed on 25/04/03 from: 39A leicester road salford manchester M7 4AS (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003Registered office changed on 25/04/03 from: 39A leicester road salford manchester M7 4AS (1 page)
25 April 2003Secretary resigned (1 page)
25 March 2003Incorporation (9 pages)
25 March 2003Incorporation (9 pages)