UKBizDB.co.uk

EADIE INDUSTRIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eadie Industries Limited. The company was founded 43 years ago and was given the registration number 01529235. The firm's registered office is in NOTTINGHAM. You can find them at Second Floor Poynt South, Upper Parliament Street, Nottingham, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:EADIE INDUSTRIES LIMITED
Company Number:01529235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:20 November 1980
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Second Floor Poynt South, Upper Parliament Street, Nottingham, NG1 6LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumberland House, 35 Park Row, Nottingham, NG1 6EE

Director02 March 2017Active
White Paddock Farm Harwood Road, Tottington, Bury, BL8 3PT

Secretary-Active
95 Worrall Road, Wadsley, Sheffield, S6 4BA

Secretary01 June 1992Active
21 Rosehill Drive, Aughton, Ormskirk, L39 5AA

Director-Active
Unit 11, Tinsley Industrial Estate, Shepcote Way, Sheffield, England, S9 1TH

Director21 July 2017Active
1, Morton Mount, Halfway, Sheffield, United Kingdom, S20 8GH

Director16 March 2015Active
74/76 Longlands Road, Slaithwaite, Huddersfield, HD7

Director01 June 1992Active
Westfield, Camp Lane Henley In Arden, Solihull, B95 5QQ

Director13 September 1994Active
12 Parkfields, Arden Drive, Dorridge, Solihull, B93 8LL

Director18 May 2001Active
White Paddock Farm Harwood Road, Tottington, Bury, BL8 3PT

Director-Active
White Paddock Farm Harwood Road, Tottington, Bury, BL8 3PT

Director-Active
Old Gillingshill, Pittenweem, Anstruther, KY10 2RX

Director01 June 1992Active
14 The Courtway, Ackworth, Pontefract, WF7 7NT

Director30 August 1995Active
33 Binns Lane, Holmfirth, Huddersfield, HD7 1BL

Director17 December 1997Active
95 Worrall Road, Wadsley, Sheffield, S6 4BA

Director01 June 1992Active

People with Significant Control

Heathermoor Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Deansway, Worcester, England, WR1 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-06-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-19Address

Change registered office address company with date old address new address.

Download
2022-04-11Address

Change registered office address company with date old address new address.

Download
2021-05-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-26Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-03-02Insolvency

Liquidation in administration progress report.

Download
2021-02-04Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-02-04Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-02-04Insolvency

Liquidation in administration removal of administrator from office.

Download
2020-10-07Insolvency

Liquidation in administration progress report.

Download
2020-07-08Insolvency

Liquidation in administration extension of period.

Download
2020-02-26Insolvency

Liquidation in administration progress report.

Download
2019-10-12Insolvency

Liquidation in administration result creditors meeting.

Download
2019-10-02Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-09-19Insolvency

Liquidation in administration proposals.

Download
2019-08-15Address

Change registered office address company with date old address new address.

Download
2019-08-14Insolvency

Liquidation in administration appointment of administrator.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-27Gazette

Gazette filings brought up to date.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-16Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2019-01-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.