Eccles
Manchester
M30 9LL
Director Name | Mr John Charles Williams |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 26 years, 4 months (closed 17 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Monton Green Eccles Manchester M30 9LL |
Secretary Name | Jennifer Carveth Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 26 years, 4 months (closed 17 October 2017) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Monton Green Eccles Manchester M30 9LL |
Director Name | Mr Geoffrey Charles Beckley |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 1992) |
Role | Printer |
Correspondence Address | 2 Grange Drive Hoghton Preston Lancashire PR5 0LP |
Director Name | Mr Andrew Frederic Williams |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 1993) |
Role | Printer |
Correspondence Address | 464 Walkden Road Worsley Manchester Lancashire M28 2NF |
Director Name | Mr John Charles Foster |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 January 2007) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 Church Road Urmston Manchester M41 9EJ |
Website | ccwills.co.uk |
---|
Registered Address | 17 Chapel Street Hyde Cheshire SK14 1LF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
100 at £1 | C C Williams LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2017 | Application to strike the company off the register (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
18 February 2014 | Registered office address changed from 37/39 Monton Green Eccles Manchester M30 9LL on 18 February 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 June 2012 | Director's details changed for Mr John Charles Williams on 20 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Director's details changed for Jennifer Carveth Harris on 20 June 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2011 | Director's details changed for Mr John Charles Williams on 20 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Director's details changed for Jennifer Carveth Harris on 20 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Jennifer Carveth Harris on 20 June 2011 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 July 2010 | Director's details changed for Mr John Charles Williams on 21 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Jennifer Carveth Harris on 21 June 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 September 2009 | Return made up to 21/06/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 November 2008 | Return made up to 21/06/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
17 May 2007 | Director resigned (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 August 2005 | Return made up to 21/06/05; full list of members (2 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
1 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
12 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
28 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
1 August 2000 | Return made up to 21/06/00; full list of members (7 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
1 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
29 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
27 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
21 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
10 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |