EG INTERNATIONAL LIMITED
Overview
| Company Name | EG INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03317911 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EG INTERNATIONAL LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is EG INTERNATIONAL LIMITED located?
| Registered Office Address | Barn1 Dunston Business Village Stafford Road ST18 9AB Dunston Stafford |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EG INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| WANSCO 337 LIMITED | Feb 13, 1997 | Feb 13, 1997 |
What are the latest accounts for EG INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2017 |
What are the latest filings for EG INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Feb 13, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Peter Demian Fante as a director on Nov 03, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Douglas Edward Robinson as a director on Nov 03, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Peter Outram as a director on Nov 03, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tlt Secretaries Limited as a secretary on Nov 03, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael Francis Woolley as a director on Nov 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Ann Gooch as a director on Nov 03, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Tlt Llp One Redcliff Street Bristol BS1 6TP | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Tlt Llp One Redcliff Street Bristol BS1 6TP | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Jonathan Walton Kay as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Francis Woolley as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 13, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 2 pages | AA | ||||||||||
Appointment of Mr Jonathan Walton Kay as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Hoban as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of EG INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FANTE, Peter Demian | Director | Dunston Business Village Stafford Road ST18 9AB Dunston Barn1 Stafford | United States | American | 287407380001 | |||||||||
| OUTRAM, David Peter | Director | Dunston Business Village Stafford Road ST18 9AB Dunston Barn1 Stafford | England | British | 44819540002 | |||||||||
| ROBINSON, Douglas Edward | Director | Dunston Business Village Stafford Road ST18 9AB Dunston Barn1 Stafford | United States | American | 97222830005 | |||||||||
| BAKER, Andrew | Secretary | 3 Kingsley Gardens Codsall WV8 2AJ Wolverhampton | British | 66872530001 | ||||||||||
| BLAIN, David Jonathan | Secretary | Primrose Hill Priory Road LA12 9QE Ulvertson Cumbria | British | 182499540001 | ||||||||||
| GRIMLEY, Joanne Mary | Secretary | 4 Paget Close Penkridge ST19 5TJ Stafford Staffordshire | British | 64170740001 | ||||||||||
| PARYLO, Violetta Elizabeth | Secretary | 22 Roughknowles Road Westwood Heath CV4 8GX Coventry West Midlands | British | 116276500001 | ||||||||||
| WILTON, Malcolm Clive | Secretary | Ty Gwyn Catbrook NP16 6ND Chepstow Gwent | British | 24038770001 | ||||||||||
| TLT SECRETARIES LIMITED | Secretary | Redcliff Street BS1 6TP Bristol One |
| 77278550001 | ||||||||||
| W W H COMPANY MANAGEMENT LIMITED | Nominee Secretary | 103 Temple Street Bristol | 900006140001 | |||||||||||
| BLAIN, David Jonathan | Director | Primrose Hill Priory Road LA12 9QE Ulvertson Cumbria | United Kingdom | British | 182499540001 | |||||||||
| GOOCH, Elizabeth Ann | Director | Mitton Manor Mitton Penkridge ST19 5QW Stafford | United Kingdom | British | 12751510004 | |||||||||
| HOBAN, Paul Michael | Director | Dunston Business Village Stafford Road ST18 9AB Dunston Barn1 Stafford | England | British | 169811250001 | |||||||||
| KAY, Jonathan Walton | Director | Stafford Road ST18 9AB Dunston Dunston Business Village Staffordshire England | England | United Kingdom | 84667460002 | |||||||||
| PARYLO, Violetta Elizabeth | Director | 22 Roughknowles Road Westwood Heath CV4 8GX Coventry West Midlands | England | British | 116276500001 | |||||||||
| WOOLLEY, Michael Francis | Director | Dunston ST18 9AB Stafford Dunston Business Village England | United Kingdom | British | 210545490001 | |||||||||
| WWH COMPANY DIRECTORS LIMITED | Nominee Director | 103 Temple Street Bristol | 900006130001 |
Who are the persons with significant control of EG INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Eg Solutions Plc | Feb 13, 2017 | Stafford Road Dunston ST18 9AB Stafford Barn 1 Dunston Business Village England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0