Company NameE.C.P. Circuits Limited
Company StatusDissolved
Company Number01906208
CategoryPrivate Limited Company
Incorporation Date18 April 1985(39 years ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameCraig Southern
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressRings Nook
Goodshawfold Road
Rawtenstall
Lancashire
BB4 8QN
Secretary NameMr Richard Andrew Houghton
NationalityBritish
StatusClosed
Appointed27 January 2005(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Lower House Green
Lumb
Rossendale
Lancashire
BB4 9UH
Director NameErnest Christopher Potts
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(6 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 27 January 2005)
RoleCompany Director
Correspondence Address44 Queens Park Road
Heywood
Lancashire
OL10 4LQ
Director NamePatricia Potts
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(6 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address7 Glenville Way
Denton
Manchester
Lancashire
M34 1BS
Secretary NamePatricia Potts
NationalityBritish
StatusResigned
Appointed10 August 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 1993)
RoleCompany Director
Correspondence Address7 Glenville Way
Denton
Manchester
Lancashire
M34 1BS
Secretary NameTracy Jayne Potts
NationalityBritish
StatusResigned
Appointed19 July 1993(8 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 19 July 1993)
RoleCompany Director
Correspondence Address6 Mollets Wood
Denton
Manchester
M34 3TW
Secretary NameTracy Jayne Potts
NationalityBritish
StatusResigned
Appointed10 August 1994(9 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 July 2004)
RoleCompany Director
Correspondence Address12 The Cobbles
Meltham
Holmfirth
West Yorkshire
HD9 5QQ
Director NameDeborah Anne Bartley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(11 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 January 2005)
RoleCompany Director
Correspondence Address3 Willowmead Way
Norden
Lancashire
OL12 7PX
Director NameTimothy Bartley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(11 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 January 2005)
RoleTechnical Manager
Correspondence Address3 Willowmead Way
Norden
Lancashire
OL12 7PX
Director NameCarole Leslie Lord
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(11 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 March 2004)
RoleCompany Director
Correspondence Address3 Brooklands Close
Denton Tameside
Manchester
M34 3PL
Director NameColin Lord
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(11 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2002)
RoleProduction Director
Correspondence Address3 Brooklands Close
Denton Tameside
Manchester
M34 3PL
Director NameTracy Jayne Potts
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(11 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 July 2004)
RoleSecretary
Correspondence Address12 The Cobbles
Meltham
Holmfirth
West Yorkshire
HD9 5QQ
Secretary NameGail Potts
NationalityBritish
StatusResigned
Appointed23 July 2004(19 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 January 2005)
RoleCompany Director
Correspondence Address44 Queens Park Road
Heywood
Lancashire
OL10 4LQ

Location

Registered AddressTomlinsons St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£52,014
Cash£100
Current Liabilities£234,454

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
24 September 2007Liquidators statement of receipts and payments (5 pages)
15 March 2007Liquidators statement of receipts and payments (5 pages)
21 September 2006Liquidators statement of receipts and payments (5 pages)
16 September 2005Appointment of a voluntary liquidator (1 page)
16 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 2005Statement of affairs (7 pages)
2 September 2005Registered office changed on 02/09/05 from: sherwood industrial park queensway rochdale OL11 2NU (1 page)
10 February 2005New secretary appointed (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New director appointed (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004New secretary appointed (2 pages)
20 August 2004Secretary resigned;director resigned (1 page)
20 August 2004Return made up to 06/08/04; full list of members (8 pages)
6 August 2004Secretary resigned;director resigned (1 page)
8 May 2004Director resigned (1 page)
6 March 2004Declaration of satisfaction of mortgage/charge (1 page)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
14 August 2003Return made up to 06/08/03; full list of members (8 pages)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
18 October 2002Director resigned (1 page)
17 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 October 2000Return made up to 10/08/00; full list of members (8 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 August 1999Return made up to 10/08/99; no change of members (6 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 August 1998Return made up to 10/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 August 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
17 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 January 1997£ ic 100/91 31/10/96 £ sr 9@1=9 (1 page)
17 January 1997Director resigned (1 page)
27 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 August 1996Return made up to 10/08/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
20 September 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1985Certificate of incorporation (1 page)