Company NameEaglepark Consultants Limited
Company StatusDissolved
Company Number07647731
CategoryPrivate Limited Company
Incorporation Date25 May 2011(12 years, 11 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Peter Lammin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(same day as company formation)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address12 Fencote Grange
Nunthorpe
Middlesbrough
TS7 0AU
Secretary NamePeter Lammin
NationalityBritish
StatusClosed
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address12 Fencote Grange
Nunthorpe
Middlesbrough
TS7 0AU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address12 Fencote Grange
Nunthorpe
Middlesbrough
TS7 0AU

Shareholders

1 at £1Jennifer Ann Lammin
100.00%
Ordinary

Financials

Year2014
Net Worth£16,328
Cash£16,427
Current Liabilities£99

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
7 March 2019Application to strike the company off the register (3 pages)
19 November 2018Micro company accounts made up to 31 May 2018 (3 pages)
4 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
9 May 2018Change of details for Mrs Jennifer Ann Lammin as a person with significant control on 9 May 2018 (2 pages)
9 May 2018Director's details changed for Peter Lammin on 9 May 2018 (2 pages)
9 May 2018Change of details for Mr Peter Lammin as a person with significant control on 9 May 2018 (2 pages)
9 May 2018Registered office address changed from Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA to 12 Fencote Grange Nunthorpe Middlesbrough TS7 0AU on 9 May 2018 (1 page)
9 May 2018Change of details for Mrs Jennifer Ann Lammin as a person with significant control on 9 May 2018 (2 pages)
9 May 2018Change of details for Mr Peter Lammin as a person with significant control on 9 May 2018 (2 pages)
9 April 2018Change of details for Mrs Jennifer Ann Lammin as a person with significant control on 12 March 2018 (2 pages)
29 March 2018Notification of Peter Lammin as a person with significant control on 12 March 2018 (2 pages)
28 March 2018Statement of capital following an allotment of shares on 12 March 2018
  • GBP 2
(3 pages)
27 October 2017Micro company accounts made up to 31 May 2017 (3 pages)
27 October 2017Micro company accounts made up to 31 May 2017 (3 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
27 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
7 July 2011Appointment of Peter Lammin as a director (3 pages)
7 July 2011Appointment of Peter Lammin as a director (3 pages)
29 June 2011Appointment of Peter Lammin as a secretary (3 pages)
29 June 2011Appointment of Peter Lammin as a secretary (3 pages)
31 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
31 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)