About

Registered Number: 00899473
Date of Incorporation: 01/03/1967 (57 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2020 (4 years and 2 months ago)
Registered Address: 284 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH

 

Eagit Ltd was setup in 1967, it's status at Companies House is "Dissolved". The current directors of Eagit Ltd are Shorten, David George, Hammond, Julian Bernard, Baker, Trevor Leslie, Court, Peter Anthony, Denmark, Zeta Mary, Dunning, Kevin Michael Thomas, Ginn, Archer Robert, Lambert, Dane, Russell, David Lawson, Saunders, Alfred, Shorten, David George, Thompson, David, Wyer, Allan George. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Julian Bernard 30 April 1998 - 1
BAKER, Trevor Leslie 18 February 2004 01 April 2011 1
COURT, Peter Anthony 13 June 2001 05 February 2002 1
DENMARK, Zeta Mary N/A 11 May 1999 1
DUNNING, Kevin Michael Thomas 28 March 2007 12 February 2014 1
GINN, Archer Robert N/A 29 May 2008 1
LAMBERT, Dane 22 April 2003 18 January 2007 1
RUSSELL, David Lawson 11 March 2013 17 September 2013 1
SAUNDERS, Alfred N/A 31 March 2001 1
SHORTEN, David George 15 June 1994 02 July 1998 1
THOMPSON, David N/A 31 December 1997 1
WYER, Allan George N/A 11 May 1999 1
Secretary Name Appointed Resigned Total Appointments
SHORTEN, David George N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2020
WU15 - N/A 12 November 2019
WU07 - N/A 16 April 2019
WU07 - N/A 05 April 2018
LIQ MISC - N/A 27 April 2017
COCOMP - Order to wind up 24 April 2017
OC - Order of Court 24 April 2017
AD01 - Change of registered office address 10 March 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 09 March 2016
COCOMP - Order to wind up 08 October 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
TM01 - Termination of appointment of director 02 March 2015
AR01 - Annual Return 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 27 August 2013
AP01 - Appointment of director 23 May 2013
AP01 - Appointment of director 23 May 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
AA - Annual Accounts 07 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2007
395 - Particulars of a mortgage or charge 20 September 2007
363s - Annual Return 06 September 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
287 - Change in situation or address of Registered Office 04 April 2007
AA - Annual Accounts 17 January 2007
225 - Change of Accounting Reference Date 17 October 2006
363s - Annual Return 26 September 2006
395 - Particulars of a mortgage or charge 29 June 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 01 September 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
AA - Annual Accounts 04 January 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
363s - Annual Return 27 September 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 26 August 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 15 August 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
AA - Annual Accounts 31 January 2002
288a - Notice of appointment of directors or secretaries 28 October 2001
363s - Annual Return 15 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
395 - Particulars of a mortgage or charge 16 June 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 09 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
363s - Annual Return 09 August 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 28 September 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 29 July 1997
AA - Annual Accounts 06 November 1996
363s - Annual Return 01 August 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 30 August 1995
AA - Annual Accounts 10 November 1994
363s - Annual Return 19 August 1994
RESOLUTIONS - N/A 29 June 1994
288 - N/A 29 June 1994
MEM/ARTS - N/A 28 June 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 29 July 1993
AA - Annual Accounts 24 January 1993
363s - Annual Return 17 August 1992
AA - Annual Accounts 19 May 1992
CERTNM - Change of name certificate 13 May 1992
363b - Annual Return 23 September 1991
288 - N/A 24 April 1991
288 - N/A 31 August 1990
CERTNM - Change of name certificate 20 August 1990
AA - Annual Accounts 16 August 1990
363 - Annual Return 16 August 1990
CERTNM - Change of name certificate 06 April 1990
288 - N/A 10 August 1989
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
AA - Annual Accounts 26 September 1988
363 - Annual Return 26 September 1988
288 - N/A 26 September 1988
AA - Annual Accounts 11 September 1987
363 - Annual Return 11 September 1987
363 - Annual Return 23 October 1986
288 - N/A 22 October 1986
AA - Annual Accounts 04 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 September 2007 Outstanding

N/A

Debenture 22 June 2006 Outstanding

N/A

Legal mortgage 11 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.