Manchester
M2 5NT
Director Name | Nicola Marie Greenhalgh |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2001(55 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 10 May 2022) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
Director Name | Mrs Elizabeth Thornton |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(45 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 December 2001) |
Role | Office Manager |
Correspondence Address | Lindale Hawkshaw Avenue Darwen Lancashire BB3 0HU |
Director Name | Mrs Gertrude Thornton |
---|---|
Date of Birth | November 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(45 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 December 2001) |
Role | Retired Secretary |
Correspondence Address | Werneth Brae Whitehall Road Darwen Lancashire BB3 2LH |
Director Name | Mr Stuart Harvey Thornton |
---|---|
Date of Birth | June 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(45 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 December 2001) |
Role | Check & Credit Trader |
Correspondence Address | Lindale Hawkshaw Avenue Darwen Lancashire BB3 0HU |
Secretary Name | Mrs Gertrude Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | Werneth Brae Whitehall Road Darwen Lancashire BB3 2LH |
Director Name | Mrs Heather Birgit Taylor |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(46 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 December 2001) |
Role | Office Manager |
Correspondence Address | 17 Earnsdale Avenue Darwen Lancashire BB3 1JW |
Secretary Name | Mrs Elizabeth Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(46 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 December 2001) |
Role | Office Manager |
Correspondence Address | Lindale Hawkshaw Avenue Darwen Lancashire BB3 0HU |
Director Name | Mr Geoffrey Edge |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(55 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 January 2008) |
Role | Company Director |
Correspondence Address | 31 Meade Close Rainhill Prescot Merseyside L35 6ppl |
Director Name | Mr Michael Joseph Reilly |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(55 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | 7 Landor Close Lowton Warrington WA3 2LF |
Secretary Name | Lorraine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(55 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | Pearce House Cawdor Street, Eccles Manchester M30 0QF |
Director Name | Steven Monkhouse |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(58 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearce House Cawdor Street, Eccles Manchester M30 0QF |
Director Name | Mrs Sarah Emma Steel |
---|---|
Date of Birth | September 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 August 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearce House Cawdor Street, Eccles Manchester M30 0QF |
Website | ecclesfinance.co.uk |
---|---|
Telephone | 0800 0526767 |
Telephone region | Freephone |
Registered Address | 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1.1k at £1 | Eccles Savings & Loans LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2018 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
31 October 2007 | Delivered on: 13 November 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
15 July 2019 | Registered office address changed from Pearce House Cawdor Street, Eccles Manchester M30 0QF to 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 15 July 2019 (1 page) |
---|---|
15 July 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
15 July 2019 | Satisfaction of charge 1 in full (1 page) |
14 May 2019 | Voluntary strike-off action has been suspended (1 page) |
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2019 | Application to strike the company off the register (3 pages) |
31 January 2019 | Termination of appointment of Steven Monkhouse as a director on 30 January 2019 (1 page) |
25 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
29 March 2018 | Termination of appointment of Lorraine Jones as a secretary on 29 March 2018 (1 page) |
27 March 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
5 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
9 March 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
7 April 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
7 April 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
21 March 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
21 March 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
9 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
13 April 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
6 September 2010 | Termination of appointment of Sarah Steel as a director (1 page) |
6 September 2010 | Termination of appointment of Sarah Steel as a director (1 page) |
5 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
14 May 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
6 November 2009 | Director's details changed for Steven Monkhouse on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Nicola Marie Greenhalgh on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Llewellyn Simon Greenhalgh on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Lorraine Jones on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Mrs Sarah Emma Steel on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Steven Monkhouse on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Nicola Marie Greenhalgh on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Llewellyn Simon Greenhalgh on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Lorraine Jones on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Mrs Sarah Emma Steel on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Steven Monkhouse on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Nicola Marie Greenhalgh on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Llewellyn Simon Greenhalgh on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Lorraine Jones on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Mrs Sarah Emma Steel on 6 November 2009 (2 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
20 May 2009 | Accounts for a small company made up to 31 August 2008 (4 pages) |
20 May 2009 | Accounts for a small company made up to 31 August 2008 (4 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
17 June 2008 | Director's change of particulars / sarah steel / 16/06/2008 (2 pages) |
17 June 2008 | Director's change of particulars / sarah steel / 16/06/2008 (2 pages) |
21 May 2008 | Accounts made up to 31 August 2007 (11 pages) |
21 May 2008 | Accounts made up to 31 August 2007 (11 pages) |
7 March 2008 | Director appointed mrs sarah emma steel (1 page) |
7 March 2008 | Director appointed mrs sarah emma steel (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
13 November 2007 | Particulars of mortgage/charge (9 pages) |
13 November 2007 | Particulars of mortgage/charge (9 pages) |
5 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
6 December 2006 | Accounts made up to 31 August 2006 (13 pages) |
6 December 2006 | Accounts made up to 31 August 2006 (13 pages) |
27 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
23 May 2006 | Accounts made up to 31 August 2005 (12 pages) |
23 May 2006 | Accounts made up to 31 August 2005 (12 pages) |
5 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
8 December 2004 | Accounts made up to 31 August 2004 (13 pages) |
8 December 2004 | Accounts made up to 31 August 2004 (13 pages) |
25 October 2004 | Company name changed marsh ward & co. LIMITED\certificate issued on 25/10/04 (2 pages) |
25 October 2004 | Company name changed marsh ward & co. LIMITED\certificate issued on 25/10/04 (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
16 August 2004 | Auditor's resignation (1 page) |
16 August 2004 | Auditor's resignation (1 page) |
23 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
23 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
30 June 2004 | Accounts made up to 31 August 2003 (11 pages) |
30 June 2004 | Accounts made up to 31 August 2003 (11 pages) |
3 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
2 July 2003 | Accounts made up to 31 August 2002 (16 pages) |
2 July 2003 | Accounts made up to 31 August 2002 (16 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
9 July 2002 | Accounts made up to 31 January 2002 (14 pages) |
9 July 2002 | Accounts made up to 31 January 2002 (14 pages) |
4 July 2002 | Return made up to 20/06/02; full list of members (9 pages) |
4 July 2002 | Return made up to 20/06/02; full list of members (9 pages) |
29 May 2002 | Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page) |
29 May 2002 | Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: 60 redlam blackburn lancs BB2 1UL (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Secretary resigned;director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: 60 redlam blackburn lancs BB2 1UL (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Secretary resigned;director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
18 October 2001 | Return made up to 20/06/01; full list of members (8 pages) |
18 October 2001 | Return made up to 20/06/01; full list of members (8 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
31 July 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
31 July 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
20 July 2000 | Return made up to 20/06/00; full list of members
|
20 July 2000 | Return made up to 20/06/00; full list of members
|
5 April 2000 | Nc inc already adjusted 28/01/00 (1 page) |
5 April 2000 | Nc inc already adjusted 28/01/00 (1 page) |
4 April 2000 | Particulars of contract relating to shares (4 pages) |
4 April 2000 | Ad 28/02/00--------- £ si [email protected]=100 £ ic 1000/1100 (2 pages) |
4 April 2000 | Resolutions
|
4 April 2000 | Particulars of contract relating to shares (4 pages) |
4 April 2000 | Ad 28/02/00--------- £ si [email protected]=100 £ ic 1000/1100 (2 pages) |
4 April 2000 | Resolutions
|
7 July 1999 | Accounts for a small company made up to 31 January 1999 (12 pages) |
7 July 1999 | Return made up to 20/06/99; full list of members
|
7 July 1999 | Accounts for a small company made up to 31 January 1999 (12 pages) |
7 July 1999 | Return made up to 20/06/99; full list of members
|
6 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
6 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
15 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
15 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
4 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
4 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
27 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
27 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
23 September 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
23 September 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
21 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
21 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
27 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
21 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
21 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
23 April 1946 | Incorporation (12 pages) |
23 April 1946 | Incorporation (12 pages) |