EG INTERNATIONAL LIMITED

EG INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEG INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03317911
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EG INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WANSCO 337 LIMITEDFeb 13, 1997Feb 13, 1997

    What are the latest accounts for EG INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2017

    What are the latest filings for EG INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Feb 13, 2018 with updates

    5 pagesCS01

    Appointment of Mr Peter Demian Fante as a director on Nov 03, 2017

    2 pagesAP01

    Appointment of Mr Douglas Edward Robinson as a director on Nov 03, 2017

    2 pagesAP01

    Appointment of Mr David Peter Outram as a director on Nov 03, 2017

    2 pagesAP01

    Termination of appointment of Tlt Secretaries Limited as a secretary on Nov 03, 2017

    1 pagesTM02

    Termination of appointment of Michael Francis Woolley as a director on Nov 03, 2017

    1 pagesTM01

    Termination of appointment of Elizabeth Ann Gooch as a director on Nov 03, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2017

    5 pagesAA

    Confirmation statement made on Feb 13, 2017 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location Tlt Llp One Redcliff Street Bristol BS1 6TP

    1 pagesAD03

    Register inspection address has been changed to Tlt Llp One Redcliff Street Bristol BS1 6TP

    1 pagesAD02

    Accounts for a dormant company made up to Jan 31, 2016

    5 pagesAA

    Termination of appointment of Jonathan Walton Kay as a director on Jul 01, 2016

    1 pagesTM01

    Appointment of Mr Michael Francis Woolley as a director on Jul 01, 2016

    2 pagesAP01

    Annual return made up to Feb 13, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jan 31, 2015

    2 pagesAA

    Appointment of Mr Jonathan Walton Kay as a director on Apr 01, 2015

    2 pagesAP01

    Termination of appointment of Paul Hoban as a director on Apr 01, 2015

    1 pagesTM01

    Annual return made up to Feb 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2015

    Statement of capital on Mar 06, 2015

    • Capital: GBP 2
    SH01

    Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP

    1 pagesAD02

    Accounts for a dormant company made up to Jan 31, 2014

    5 pagesAA

    Annual return made up to Feb 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of EG INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FANTE, Peter Demian
    Dunston Business Village
    Stafford Road
    ST18 9AB Dunston
    Barn1
    Stafford
    Director
    Dunston Business Village
    Stafford Road
    ST18 9AB Dunston
    Barn1
    Stafford
    United StatesAmerican287407380001
    OUTRAM, David Peter
    Dunston Business Village
    Stafford Road
    ST18 9AB Dunston
    Barn1
    Stafford
    Director
    Dunston Business Village
    Stafford Road
    ST18 9AB Dunston
    Barn1
    Stafford
    EnglandBritish44819540002
    ROBINSON, Douglas Edward
    Dunston Business Village
    Stafford Road
    ST18 9AB Dunston
    Barn1
    Stafford
    Director
    Dunston Business Village
    Stafford Road
    ST18 9AB Dunston
    Barn1
    Stafford
    United StatesAmerican97222830005
    BAKER, Andrew
    3 Kingsley Gardens
    Codsall
    WV8 2AJ Wolverhampton
    Secretary
    3 Kingsley Gardens
    Codsall
    WV8 2AJ Wolverhampton
    British66872530001
    BLAIN, David Jonathan
    Primrose Hill
    Priory Road
    LA12 9QE Ulvertson
    Cumbria
    Secretary
    Primrose Hill
    Priory Road
    LA12 9QE Ulvertson
    Cumbria
    British182499540001
    GRIMLEY, Joanne Mary
    4 Paget Close
    Penkridge
    ST19 5TJ Stafford
    Staffordshire
    Secretary
    4 Paget Close
    Penkridge
    ST19 5TJ Stafford
    Staffordshire
    British64170740001
    PARYLO, Violetta Elizabeth
    22 Roughknowles Road
    Westwood Heath
    CV4 8GX Coventry
    West Midlands
    Secretary
    22 Roughknowles Road
    Westwood Heath
    CV4 8GX Coventry
    West Midlands
    British116276500001
    WILTON, Malcolm Clive
    Ty Gwyn
    Catbrook
    NP16 6ND Chepstow
    Gwent
    Secretary
    Ty Gwyn
    Catbrook
    NP16 6ND Chepstow
    Gwent
    British24038770001
    TLT SECRETARIES LIMITED
    Redcliff Street
    BS1 6TP Bristol
    One
    Secretary
    Redcliff Street
    BS1 6TP Bristol
    One
    Identification TypeEuropean Economic Area
    Registration Number2754253
    77278550001
    W W H COMPANY MANAGEMENT LIMITED
    103 Temple Street
    Bristol
    Nominee Secretary
    103 Temple Street
    Bristol
    900006140001
    BLAIN, David Jonathan
    Primrose Hill
    Priory Road
    LA12 9QE Ulvertson
    Cumbria
    Director
    Primrose Hill
    Priory Road
    LA12 9QE Ulvertson
    Cumbria
    United KingdomBritish182499540001
    GOOCH, Elizabeth Ann
    Mitton Manor Mitton
    Penkridge
    ST19 5QW Stafford
    Director
    Mitton Manor Mitton
    Penkridge
    ST19 5QW Stafford
    United KingdomBritish12751510004
    HOBAN, Paul Michael
    Dunston Business Village
    Stafford Road
    ST18 9AB Dunston
    Barn1
    Stafford
    Director
    Dunston Business Village
    Stafford Road
    ST18 9AB Dunston
    Barn1
    Stafford
    EnglandBritish169811250001
    KAY, Jonathan Walton
    Stafford Road
    ST18 9AB Dunston
    Dunston Business Village
    Staffordshire
    England
    Director
    Stafford Road
    ST18 9AB Dunston
    Dunston Business Village
    Staffordshire
    England
    EnglandUnited Kingdom84667460002
    PARYLO, Violetta Elizabeth
    22 Roughknowles Road
    Westwood Heath
    CV4 8GX Coventry
    West Midlands
    Director
    22 Roughknowles Road
    Westwood Heath
    CV4 8GX Coventry
    West Midlands
    EnglandBritish116276500001
    WOOLLEY, Michael Francis
    Dunston
    ST18 9AB Stafford
    Dunston Business Village
    England
    Director
    Dunston
    ST18 9AB Stafford
    Dunston Business Village
    England
    United KingdomBritish210545490001
    WWH COMPANY DIRECTORS LIMITED
    103 Temple Street
    Bristol
    Nominee Director
    103 Temple Street
    Bristol
    900006130001

    Who are the persons with significant control of EG INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eg Solutions Plc
    Stafford Road
    Dunston
    ST18 9AB Stafford
    Barn 1 Dunston Business Village
    England
    Feb 13, 2017
    Stafford Road
    Dunston
    ST18 9AB Stafford
    Barn 1 Dunston Business Village
    England
    No
    Legal FormPlc
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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