EAGA PARTNERSHIP LIMITED
Overview
Company Name | EAGA PARTNERSHIP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05702713 |
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 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 Address | No |
What were the previous names of EAGA PARTNERSHIP LIMITED?
Company Name | From | Until |
---|---|---|
ASTROBAY LIMITED | Feb 08, 2006 | Feb 08, 2006 |
What are the latest accounts for EAGA PARTNERSHIP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for EAGA PARTNERSHIP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Feb 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Alan Hayward as a director on Jan 22, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Spann as a director on Jan 22, 2014 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Current accounting period extended from Nov 30, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2011 | 3 pages | AA | ||||||||||
Director's details changed for Mr Neil Spann on Aug 29, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Paul Eric Bowens as a director on May 25, 2012 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Paul Eric Bowens on May 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Eric Bowens on May 01, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of John Mcdonough as a director on Dec 31, 2011 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mr Timothy Francis George on Dec 01, 2011 | 2 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Christopher Judd as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Timothy Francis George as a secretary | 2 pages | AP03 | ||||||||||
Current accounting period extended from May 31, 2011 to Nov 30, 2011 | 2 pages | AA01 | ||||||||||
Appointment of Mr John Mcdonough as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Paul Eric Bowens on Mar 04, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to May 31, 2010 | 6 pages | AA | ||||||||||
Who are the officers of EAGA PARTNERSHIP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GEORGE, Timothy Francis | Secretary | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | 161233160001 | |||||||
HAYWARD, Alan | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | Accountant | 154549030001 | ||||
JUDD, Christopher | Secretary | Regent Farm Road, Regent Centre Gosforth NE3 3AF Newcastle Upon Tyne Partnership House Tyne And Wear United Kingdom | British | 69049410002 | ||||||
LINTON, David Glyn | Secretary | 13 Bachelors Lane Chester CH3 5XD Cheshire | British | Solicitor | 96201780001 | |||||
ACI SECRETARIES LIMITED | Secretary | 7 Leonard Street EC2A 4AQ London | 104746730001 | |||||||
BOWENS, Paul Eric | Director | Cleadon Lane SR6 7UX Cleadon Peacock Lodge Sunderland United Kingdom | United Kingdom | British | Director Of Commercial Develop | 186928710001 | ||||
MCDONOUGH, John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | Uk | British | Group Chief Executive | 74536340007 | ||||
SPANN, Neil | Director | Regent Farm Road Gosforth NE3 3AF Newcastle Upon Tyne Partnership House United Kingdom | United Kingdom | British | Accountant | 154870250001 | ||||
ACI DIRECTORS LIMITED | 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