Company NameEckersleys Limited
Company StatusDissolved
Company Number00018819
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(97 years, 4 months after company formation)
Appointment Duration23 years, 4 months (closed 09 August 2022)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 March 1999(97 years, 4 months after company formation)
Appointment Duration23 years, 4 months (closed 09 August 2022)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameMr Timothy Patrick Saunt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(107 years, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House
Ashley Kings Somborne
Stockbridge
Hampshire
SO20 6RH
Director NameFrederick Robson Batty
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(90 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 July 1992)
RoleChartered Secretary
Correspondence Address17 Cloverdale
Shelf
Halifax
West Yorkshire
HX3 7RP
Director NameMr Samuel Dow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(90 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 December 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Secretary NameFrederick Robson Batty
NationalityBritish
StatusResigned
Appointed10 May 1992(90 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address17 Cloverdale
Shelf
Halifax
West Yorkshire
HX3 7RP
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(90 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed31 July 1992(90 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(94 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(96 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCS
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed01 May 1998(96 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(97 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 May 2009)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD

Location

Registered AddressP.O. Box 31
Lees Street
Swinton
Manchester.
M27 6DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

28 May 1971Delivered on: 4 June 1971
Persons entitled: Commercial Union Assurance Co. LTD.

Classification: Trust deed
Secured details: £12,323,906 debenture stock of carrington viyella LTD.
Particulars: Floating charge undertaking and all property present and future including uncalled capital see doc 163.
Outstanding

Filing History

8 May 2014Restoration by order of the court (3 pages)
8 May 2014Restoration by order of the court (3 pages)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2009Appointment terminated director christopher healy (1 page)
20 May 2009Appointment terminated director christopher healy (1 page)
13 May 2009Director appointed timothy patrick saunt (3 pages)
13 May 2009Director appointed timothy patrick saunt (3 pages)
24 July 2007Restoration by order of the court (4 pages)
24 July 2007Restoration by order of the court (4 pages)
5 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
30 June 2000Application for striking-off (1 page)
30 June 2000Application for striking-off (1 page)
17 May 2000Return made up to 10/05/00; no change of members (6 pages)
17 May 2000Return made up to 10/05/00; no change of members (6 pages)
15 June 1999Return made up to 10/05/99; full list of members (6 pages)
15 June 1999Return made up to 10/05/99; full list of members (6 pages)
10 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998Director resigned (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
5 June 1998Return made up to 10/05/98; full list of members (10 pages)
5 June 1998Return made up to 10/05/98; full list of members (10 pages)
11 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1997Return made up to 10/05/97; no change of members (7 pages)
30 May 1997Return made up to 10/05/97; no change of members (7 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
5 July 1996Return made up to 01/05/96; full list of members (6 pages)
5 July 1996Return made up to 01/05/96; full list of members (6 pages)
21 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 February 1996Secretary's particulars changed (2 pages)
21 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
21 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
21 February 1996Secretary's particulars changed (2 pages)
26 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
26 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
8 June 1995Return made up to 10/05/95; full list of members (7 pages)
8 June 1995Return made up to 10/05/95; full list of members (7 pages)
13 December 1901Incorporation (193 pages)
13 December 1901Incorporation (21 pages)
13 December 1901Incorporation (21 pages)