Company NameETE Realisations Limited
Company StatusDissolved
Company Number01920718
CategoryPrivate Limited Company
Incorporation Date10 June 1985(38 years, 10 months ago)
Dissolution Date20 July 2009 (14 years, 9 months ago)
Previous NamesEagley Plastics Limited and Eagley Trade Extrusions Limited

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameMr Michael Duncan Makin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(6 years, 3 months after company formation)
Appointment Duration17 years, 9 months (closed 20 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrantwood
Red Lane
Disley
Stockport
Cheshire
Director NameDavid Kelvin Douglas Reid
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2001(15 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 20 July 2009)
RoleTechnical
Correspondence Address11 Firsby Avenue
Bredbury
Stockport
Cheshire
SK6 2PZ
Director NameChristopher Michael Makin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(16 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 20 July 2009)
RoleCompany Director
Correspondence Address10 Adshead Court
Cow Lane Bollington
Macclesfield
SK10 5BF
Director NameMr Carl Ronald Stokes
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(18 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 20 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Hall View Road
Rossington
Doncaster
South Yorkshire
DN11 0LE
Secretary NameChristopher Michael Makin
NationalityBritish
StatusClosed
Appointed20 November 2006(21 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 20 July 2009)
RoleCompany Director
Correspondence Address10 Adshead Court
Cow Lane Bollington
Macclesfield
SK10 5BF
Director NameGeoffrey Bernard Costello
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(6 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Nursery
1a Castle Farm Lane
Great Moor
Stockport
Director NamePeter John Dawson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(6 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address3 Princes Drive
Marple
Stockport
Cheshire
SK6 6NJ
Director NameStephanie Makin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(6 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 May 1998)
RoleCompany Director
Correspondence AddressBrantwood Red Lane
Disley
Stockport
Cheshire
Secretary NameStephanie Makin
NationalityBritish
StatusResigned
Appointed04 October 1991(6 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressBrantwood Red Lane
Disley
Stockport
Cheshire
Director NameMr Anthony Craig
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Birkdale Road
South Reddish
Stockport
Cheshire
SK5 7LR
Secretary NameMr Paul Lee Harrison
NationalityBritish
StatusResigned
Appointed01 January 1997(11 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kelvin Avenue
Sale
Cheshire
M33 3BL

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£9,652,238
Gross Profit£1,135,475
Net Worth£2,615,896
Cash£3,673
Current Liabilities£7,024,538

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2009Insolvency:amended form 2.35B (24 pages)
20 April 2009Notice of move from Administration to Dissolution (24 pages)
7 April 2009Administrator's progress report to 4 March 2009 (26 pages)
10 March 2009Notice of extension of period of Administration (1 page)
29 September 2008Administrator's progress report to 4 September 2008 (25 pages)
31 August 2008Notice of extension of period of Administration (1 page)
9 April 2008Administrator's progress report to 4 September 2008 (29 pages)
5 January 2008Statement of affairs (7 pages)
31 October 2007Statement of administrator's proposal (77 pages)
15 October 2007Company name changed eagley trade extrusions LIMITED\certificate issued on 15/10/07 (3 pages)
15 September 2007Registered office changed on 15/09/07 from: stephanie works chinley stockport cheshire SK23 6BT (1 page)
12 September 2007Appointment of an administrator (1 page)
16 August 2007Particulars of mortgage/charge (21 pages)
29 January 2007Full accounts made up to 31 March 2006 (17 pages)
3 January 2007New secretary appointed (2 pages)
6 October 2006Return made up to 04/10/06; full list of members (3 pages)
12 January 2006Full accounts made up to 31 March 2005 (16 pages)
16 November 2005Return made up to 04/10/05; full list of members (3 pages)
27 October 2004Full accounts made up to 31 March 2004 (17 pages)
20 October 2004Return made up to 04/10/04; full list of members (8 pages)
25 October 2003Full accounts made up to 31 March 2003 (19 pages)
10 October 2003Return made up to 04/10/03; full list of members (5 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2002Full accounts made up to 31 March 2002 (17 pages)
21 October 2002Return made up to 04/10/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
(7 pages)
6 February 2002Particulars of mortgage/charge (7 pages)
14 November 2001Full accounts made up to 31 March 2001 (15 pages)
9 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
17 October 2001Return made up to 04/10/01; full list of members (7 pages)
5 June 2001New director appointed (2 pages)
10 October 2000Return made up to 04/10/00; full list of members (6 pages)
9 October 2000Full accounts made up to 31 March 2000 (14 pages)
27 October 1999Full accounts made up to 31 March 1999 (13 pages)
6 October 1999Director resigned (1 page)
6 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 December 1998Full accounts made up to 31 March 1998 (14 pages)
19 October 1998Director resigned (1 page)
19 October 1998Return made up to 04/10/98; no change of members (7 pages)
22 October 1997Return made up to 04/10/97; no change of members (7 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997Registered office changed on 08/01/97 from: sovereign house queen street manchester M2 5HR (1 page)
19 November 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 November 1996Full accounts made up to 31 March 1996 (16 pages)
11 July 1996Director resigned (1 page)
10 January 1996Particulars of mortgage/charge (3 pages)
31 October 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 October 1995Full group accounts made up to 31 March 1995 (16 pages)
8 January 1986Company name changed\certificate issued on 08/01/86 (2 pages)