Eccleston Park
Prescot
Merseyside
L34 2QP
Secretary Name | David Harry Williamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1999(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 28 Princes Road Sale Cheshire M33 3FF |
Director Name | David Harry Williamson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(21 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 28 Princes Road Sale Cheshire M33 3FF |
Director Name | John Haywood Chamberlain |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | 69 Bellmonte Road Frodsham Cheshire Wa6 |
Secretary Name | Douglas William Moseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | 40 Central Avenue Eccleston Park Prescot Merseyside L34 2QP |
Registered Address | Nelson House Park Road Timperley WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £29,070 |
Cash | £339 |
Current Liabilities | £174,048 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 2007 | Liquidators statement of receipts and payments (5 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page) |
3 May 2007 | Liquidators statement of receipts and payments (5 pages) |
10 October 2006 | Liquidators statement of receipts and payments (5 pages) |
26 April 2006 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Resolutions
|
5 April 2005 | Statement of affairs (8 pages) |
5 April 2005 | Appointment of a voluntary liquidator (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: eastside jackson st st helens merseyside WA9 3AS (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 November 2004 | Return made up to 22/06/04; full list of members (8 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Return made up to 22/06/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 December 2001 | Return made up to 22/06/01; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 November 2000 | Return made up to 22/06/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
10 September 1999 | Return made up to 22/06/99; full list of members (6 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 October 1998 | Return made up to 22/06/98; no change of members (4 pages) |
27 March 1998 | Full accounts made up to 31 March 1997 (15 pages) |
15 December 1997 | Return made up to 22/06/97; no change of members (4 pages) |
25 April 1997 | Full accounts made up to 31 March 1996 (11 pages) |
22 August 1996 | Return made up to 22/06/96; full list of members (6 pages) |
22 August 1996 | Full accounts made up to 31 March 1995 (11 pages) |
11 October 1995 | Return made up to 22/06/95; no change of members (4 pages) |
27 February 1981 | Incorporation (14 pages) |
27 February 1981 | Certificate of incorporation (1 page) |