Company NameEccles Wing & Radiator Company Limited
Company StatusDissolved
Company Number00395339
CategoryPrivate Limited Company
Incorporation Date11 May 1945(78 years, 5 months ago)
Dissolution Date28 February 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Neville Arthur Scholes
Date of BirthMarch 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(46 years, 4 months after company formation)
Appointment Duration20 years, 6 months (closed 28 February 2012)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address3 Chadwick Road
Eccles
Lancashire
M30 0NZ
Director NameMr Frederick Arthur Booth
Date of BirthJanuary 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(46 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 1994)
RoleRetired
Correspondence Address21 Oaklands Road
Swinton
Manchester
Lancashire
M27 0ED
Director NameMrs Lillian Alfreda Scholes
Date of BirthJanuary 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(46 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 August 1992)
RoleRetired
Correspondence AddressFlat 18 Winston House
Moorside Road
Flixton
Manchester
M31 3SD
Secretary NameMr Neville Arthur Scholes
NationalityBritish
StatusResigned
Appointed30 August 1991(46 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Framingham Road
Sale
Cheshire
M33 3RG
Director NameMr Raymond McHugh
Date of BirthJanuary 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(47 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 24 March 2008)
RolePanel Beater
Correspondence Address5 Ashley Crescent
Swinton
Manchester
M27 0AY
Director NameStephen Cairns
Date of BirthJanuary 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(49 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 June 2006)
RolePanel Beater
Correspondence Address3 Lytherton Avenue
Cadishead
Irlam
Manchester
M44 5BY
Secretary NameMr Raymond McHugh
NationalityBritish
StatusResigned
Appointed26 July 2001(56 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 October 2011)
RoleCompany Director
Correspondence Address3 Chadwick Road
Eccles
Lancashire
M30 0NZ
Director NameMs Caroline Margaret Kemball Birbeck
Date of BirthFebruary 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(62 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Chadwick Road
Eccles
Lancashire
M30 0NZ
Director NameMr Alan Scholes
Date of BirthMarch 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(62 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Chadwick Road
Eccles
Lancashire
M30 0NZ

Location

Registered Address3 Chadwick Road
Eccles
Lancashire
M30 0NZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Shareholders

2k at £1Neville A. Scholes
100.00%
Ordinary

Financials

Year2014
Net Worth-£201,325
Cash£43
Current Liabilities£240

Accounts

Latest Accounts31 August 2010 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2011Application to strike the company off the register (1 page)
4 November 2011Application to strike the company off the register (1 page)
2 November 2011Termination of appointment of Raymond Mchugh as a secretary on 24 October 2011 (1 page)
2 November 2011Termination of appointment of Alan Scholes as a director on 24 October 2011 (1 page)
2 November 2011Termination of appointment of Caroline Margaret Kemball Birbeck as a director on 24 October 2011 (1 page)
2 November 2011Termination of appointment of Alan Scholes as a director (1 page)
2 November 2011Termination of appointment of Caroline Birbeck as a director (1 page)
2 November 2011Termination of appointment of Raymond Mchugh as a secretary (1 page)
26 October 2011Amended accounts made up to 31 August 2010 (5 pages)
26 October 2011Amended total exemption small company accounts made up to 31 August 2010 (5 pages)
11 October 2011Annual return made up to 30 August 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 2,000
(5 pages)
11 October 2011Annual return made up to 30 August 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 2,000
(5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Director's details changed for Mr Neville Arthur Scholes on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Caroline Margaret Kemball Birbeck on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Alan Scholes on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Caroline Margaret Kemball Birbeck on 2 October 2009 (2 pages)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Director's details changed for Mr Neville Arthur Scholes on 2 October 2009 (2 pages)
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Director's details changed for Alan Scholes on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Alan Scholes on 2 October 2009 (2 pages)
6 September 2010Secretary's details changed for Raymond Mchugh on 2 October 2009 (1 page)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Director's details changed for Caroline Margaret Kemball Birbeck on 2 October 2009 (2 pages)
6 September 2010Secretary's details changed for Raymond Mchugh on 2 October 2009 (1 page)
6 September 2010Secretary's details changed for Raymond Mchugh on 2 October 2009 (1 page)
6 September 2010Director's details changed for Mr Neville Arthur Scholes on 2 October 2009 (2 pages)
7 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
23 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 October 2008Return made up to 30/08/08; full list of members (4 pages)
29 October 2008Return made up to 30/08/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 April 2008Appointment terminated director raymond mchugh (1 page)
2 April 2008Appointment Terminated Director raymond mchugh (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
14 September 2007Return made up to 30/08/07; full list of members (3 pages)
14 September 2007Return made up to 30/08/07; full list of members (3 pages)
16 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 October 2006Return made up to 30/08/06; full list of members (3 pages)
23 October 2006Return made up to 30/08/06; full list of members (3 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 November 2005Return made up to 30/08/05; full list of members (3 pages)
27 November 2005Return made up to 30/08/05; full list of members (3 pages)
21 October 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 October 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 October 2004Return made up to 30/08/04; full list of members (8 pages)
25 October 2004Return made up to 30/08/04; full list of members (8 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
3 October 2003Return made up to 30/08/03; full list of members (8 pages)
3 October 2003Return made up to 30/08/03; full list of members (8 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
25 September 2002Return made up to 30/08/02; full list of members (8 pages)
25 September 2002Return made up to 30/08/02; full list of members (8 pages)
26 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
26 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
23 November 2001Return made up to 30/08/01; full list of members (8 pages)
23 November 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001Secretary resigned (1 page)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
27 November 2000Return made up to 30/08/00; full list of members (8 pages)
27 November 2000Return made up to 30/08/00; full list of members (8 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
21 October 1999Return made up to 30/08/99; no change of members (4 pages)
21 October 1999Return made up to 30/08/99; no change of members (4 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
14 December 1998Return made up to 30/08/98; full list of members (6 pages)
14 December 1998Return made up to 30/08/98; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 December 1998Accounts for a small company made up to 31 August 1997 (6 pages)
19 November 1997Return made up to 30/08/96; no change of members (4 pages)
19 November 1997Return made up to 30/08/96; no change of members (4 pages)
28 October 1997Return made up to 30/08/97; no change of members (4 pages)
28 October 1997Return made up to 30/08/97; no change of members (4 pages)
24 September 1997Accounts for a small company made up to 31 August 1996 (6 pages)
24 September 1997Accounts for a small company made up to 31 August 1996 (6 pages)
22 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
22 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
5 October 1995Return made up to 30/08/95; full list of members (6 pages)
5 October 1995Return made up to 30/08/95; full list of members (6 pages)
12 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
12 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
5 July 1995Return made up to 30/08/94; full list of members (6 pages)
5 July 1995Return made up to 30/08/94; full list of members (6 pages)
6 July 1993First Gazette notice for compulsory strike-off (1 page)
6 July 1993First Gazette notice for compulsory strike-off (1 page)