Company NameEagle 2000 Limited
Company StatusDissolved
Company Number06701182
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePatricia Towns
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(5 days after company formation)
Appointment Duration8 years, 10 months (closed 25 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address47 Gainsborough Crescent
Billingham
Cleveland
TS23 3GA
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address47 Gainsborough Crescent
Billingham
TS23 3GA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham North
Built Up AreaTeesside

Shareholders

100 at £1Patricia Towns
100.00%
Ordinary

Financials

Year2014
Net Worth-£875
Current Liabilities£916

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
30 April 2017Application to strike the company off the register (3 pages)
30 April 2017Application to strike the company off the register (3 pages)
27 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
2 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
14 July 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
14 July 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 April 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
3 April 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
26 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
28 September 2010Register inspection address has been changed (1 page)
28 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
28 September 2010Register inspection address has been changed (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
6 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
6 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
28 October 2008Ad 23/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 October 2008Ad 23/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 October 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
27 October 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
9 October 2008Director appointed patricia towns (2 pages)
9 October 2008Appointment terminated secretary aci secretaries LIMITED (1 page)
9 October 2008Appointment terminated secretary aci secretaries LIMITED (1 page)
9 October 2008Registered office changed on 09/10/2008 from 27 holywell row london EC2A 4JB (1 page)
9 October 2008Registered office changed on 09/10/2008 from 27 holywell row london EC2A 4JB (1 page)
9 October 2008Appointment terminated director john king (1 page)
9 October 2008Director appointed patricia towns (2 pages)
9 October 2008Appointment terminated director john king (1 page)
18 September 2008Incorporation (12 pages)
18 September 2008Incorporation (12 pages)