EAGA PARTNERSHIP LIMITED

EAGA PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEAGA PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05702713
    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 EAGA PARTNERSHIP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EAGA PARTNERSHIP LIMITED located?

    Registered Office Address
    24 Birch Street
    WV1 4HY Wolverhampton
    Undeliverable Registered Office AddressNo

    What were the previous names of EAGA PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASTROBAY LIMITEDFeb 08, 2006Feb 08, 2006

    What are the latest accounts for EAGA PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for EAGA PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Feb 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2014

    Statement of capital on Feb 10, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Alan Hayward as a director on Jan 22, 2014

    2 pagesAP01

    Termination of appointment of Neil Spann as a director on Jan 22, 2014

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Feb 08, 2013 with full list of shareholders

    4 pagesAR01

    Current accounting period extended from Nov 30, 2012 to Dec 31, 2012

    1 pagesAA01

    Accounts for a dormant company made up to Nov 30, 2011

    3 pagesAA

    Director's details changed for Mr Neil Spann on Aug 29, 2012

    2 pagesCH01

    Termination of appointment of Paul Eric Bowens as a director on May 25, 2012

    1 pagesTM01

    Director's details changed for Mr Paul Eric Bowens on May 01, 2012

    2 pagesCH01

    Director's details changed for Mr Paul Eric Bowens on May 01, 2012

    2 pagesCH01

    Annual return made up to Feb 08, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of John Mcdonough as a director on Dec 31, 2011

    1 pagesTM01

    Secretary's details changed for Mr Timothy Francis George on Dec 01, 2011

    2 pagesCH03

    Registered office address changed from Partnership House Regent Farm Road, Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3AF United Kingdom on Jul 25, 2011

    1 pagesAD01

    Termination of appointment of Christopher Judd as a secretary

    1 pagesTM02

    Termination of appointment of a secretary

    1 pagesTM02

    Appointment of Mr Timothy Francis George as a secretary

    2 pagesAP03

    Current accounting period extended from May 31, 2011 to Nov 30, 2011

    2 pagesAA01

    Appointment of Mr John Mcdonough as a director

    2 pagesAP01

    Director's details changed for Mr Paul Eric Bowens on Mar 04, 2011

    2 pagesCH01

    Accounts for a dormant company made up to May 31, 2010

    6 pagesAA

    Who are the officers of EAGA PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Timothy Francis
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Secretary
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    161233160001
    HAYWARD, Alan
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritishAccountant154549030001
    JUDD, Christopher
    Regent Farm Road, Regent Centre
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    United Kingdom
    Secretary
    Regent Farm Road, Regent Centre
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    United Kingdom
    British69049410002
    LINTON, David Glyn
    13 Bachelors Lane
    Chester
    CH3 5XD Cheshire
    Secretary
    13 Bachelors Lane
    Chester
    CH3 5XD Cheshire
    BritishSolicitor96201780001
    ACI SECRETARIES LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Secretary
    7 Leonard Street
    EC2A 4AQ London
    104746730001
    BOWENS, Paul Eric
    Cleadon Lane
    SR6 7UX Cleadon
    Peacock Lodge
    Sunderland
    United Kingdom
    Director
    Cleadon Lane
    SR6 7UX Cleadon
    Peacock Lodge
    Sunderland
    United Kingdom
    United KingdomBritishDirector Of Commercial Develop186928710001
    MCDONOUGH, John
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    UkBritishGroup Chief Executive74536340007
    SPANN, Neil
    Regent Farm Road
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    Regent Farm Road
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    United KingdomBritishAccountant154870250001
    ACI DIRECTORS LIMITED
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    900027730001

    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