Company NameEaglewatch D+L Services Limited
Company StatusDissolved
Company Number05526525
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 8 months ago)
Dissolution Date5 March 2014 (10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Linda Wilkinson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 The Uplands
Newcastle Upon Tyne
Tyne And Wear
NE3 4LH
Director NameMr Donald Wilkinson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(2 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 05 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 The Uplands
Kenton
Newcastle Upon Tyne
NE3 4LH
Secretary NameMr Donald Wilkinson
NationalityBritish
StatusClosed
Appointed01 November 2007(2 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 05 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 The Uplands
Kenton
Newcastle Upon Tyne
NE3 4LH
Secretary NameGemma Jane Tweddle
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleSecretary
Correspondence Address18 Stewartsfield
Rowlands Gill
Gateshead
NE39 1PF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address132 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Shareholders

1 at 1Donald Wilkinson
50.00%
Ordinary
1 at 1Ms Linda Wilkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£795
Cash£422
Current Liabilities£100,973

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 March 2014Final Gazette dissolved following liquidation (1 page)
5 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2014Final Gazette dissolved following liquidation (1 page)
5 December 2013Completion of winding up (1 page)
5 December 2013Completion of winding up (1 page)
14 September 2010Order of court to wind up (1 page)
14 September 2010Order of court to wind up (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 August 2009Return made up to 03/08/09; full list of members (4 pages)
4 August 2009Return made up to 03/08/09; full list of members (4 pages)
3 August 2009Director's Change of Particulars / linda tweddle / 09/05/2009 / Surname was: tweddle, now: wilkinson; HouseName/Number was: , now: 36; Street was: 36 the uplands, now: the uplands; Region was: , now: tyne and wear (1 page)
3 August 2009Director's change of particulars / linda tweddle / 09/05/2009 (1 page)
24 February 2009Registered office changed on 24/02/2009 from cuthbert house all saints business centre city road newcastle upon tyne NE1 2ET (1 page)
24 February 2009Registered office changed on 24/02/2009 from cuthbert house all saints business centre city road newcastle upon tyne NE1 2ET (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 August 2008Return made up to 03/08/08; full list of members (4 pages)
18 August 2008Return made up to 03/08/08; full list of members (4 pages)
28 January 2008Registered office changed on 28/01/08 from: 36 the uplands kenton newcastle upon tyne NE3 4LH (1 page)
28 January 2008Registered office changed on 28/01/08 from: 36 the uplands kenton newcastle upon tyne NE3 4LH (1 page)
23 January 2008Registered office changed on 23/01/08 from: cuthbert house city road all saints newcastle upon tyne NE1 2ET (1 page)
23 January 2008Registered office changed on 23/01/08 from: cuthbert house city road all saints newcastle upon tyne NE1 2ET (1 page)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 November 2007Ad 01/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 2007Ad 01/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007New secretary appointed (1 page)
9 November 2007New director appointed (1 page)
9 November 2007New secretary appointed (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007New director appointed (1 page)
4 October 2007Return made up to 03/08/07; full list of members (2 pages)
4 October 2007Return made up to 03/08/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 September 2006Return made up to 03/08/06; full list of members (6 pages)
11 September 2006Return made up to 03/08/06; full list of members (6 pages)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Secretary's particulars changed (1 page)
5 April 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
5 April 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
17 August 2005Registered office changed on 17/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005Registered office changed on 17/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005Director resigned (1 page)
3 August 2005Incorporation (16 pages)
3 August 2005Incorporation (16 pages)