Company NameEccles Electrical Distributors Limited
Company StatusDissolved
Company Number01678905
CategoryPrivate Limited Company
Incorporation Date17 November 1982(41 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMrs June Alice Mallett
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleHousewife
Correspondence Address28 Grangethorpe Road
Urmston
Manchester
Lancashire
M41 9HT
Director NameMr Kenneth Arthur Mallett
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleElectrical Engineer
Correspondence Address28 Grangethorpe Road
Urmston
Manchester
Lancashire
M41 9HT
Secretary NameMrs June Alice Mallett
NationalityBritish
StatusCurrent
Appointed16 June 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address28 Grangethorpe Road
Urmston
Manchester
Lancashire
M41 9HT
Director NameMr Gary Vincent Curran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1999(16 years, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address4a Old Heyes Road
Timperley
Altrincham
Cheshire
WA15 6EW
Director NameMr Paul Mallett
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(8 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 August 2000)
RoleElectrical Wholesaler
Country of ResidenceEngland
Correspondence Address22 Barnfield
Urmston
Manchester
Lancashire
M41 9EN

Location

Registered Address17 Saint Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,380
Cash£4,336
Current Liabilities£253,592

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 November 2004Dissolved (1 page)
4 August 2004Liquidators statement of receipts and payments (5 pages)
4 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
4 September 2002Statement of affairs (7 pages)
4 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2002Appointment of a voluntary liquidator (2 pages)
23 August 2002Registered office changed on 23/08/02 from: unit 6 guinness road trafford park manchester M17 1SD (1 page)
28 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
29 June 2001Return made up to 16/06/01; full list of members (8 pages)
13 March 2001Registered office changed on 13/03/01 from: 172 liverpool rd eccles manchester M30 0WZ (1 page)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 August 2000Director resigned (1 page)
26 July 2000Return made up to 16/06/00; full list of members (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 July 1999Return made up to 16/06/99; full list of members (6 pages)
31 January 1999New director appointed (1 page)
28 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 June 1998Return made up to 16/06/98; full list of members (6 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 August 1997Return made up to 16/06/97; full list of members (6 pages)
28 November 1996Amended accounts made up to 31 December 1995 (8 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 July 1996Return made up to 16/06/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
12 July 1995Return made up to 16/06/95; full list of members (6 pages)