Company NameEventco Limited
DirectorJames McLeod Eadie
Company StatusDissolved
Company Number02586304
CategoryPrivate Limited Company
Incorporation Date27 February 1991(33 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMiss Sarah Jane Hindle
NationalityBritish
StatusCurrent
Appointed11 March 1993(2 years after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address2 Castle View
Bowling Green Lane
Helmsley
North Yorkshire
YO6 5AU
Director NameJames McLeod Eadie
Date of BirthNovember 1943 (Born 80 years ago)
NationalityScottish
StatusCurrent
Appointed04 January 1994(2 years, 10 months after company formation)
Appointment Duration30 years, 3 months
RoleSales Director
Correspondence Address19 Pentland Drive
Bishopbriggs
Glasgow
G64 1XS
Scotland
Director NameMr Brian Andrew Hindle
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 1994)
RoleManaging Director
Correspondence AddressBradbury Hey
Golcar
Huddersfield
West Yorkshire
HD7 4NN
Secretary NameMr Charles Andrew John Hindle
NationalityBritish
StatusResigned
Appointed04 April 1991(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 1993)
RoleSales Controller
Correspondence Address62 Laund Road
Salendine Nook
Huddersfield
West Yorkshire
HD3 3TU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHodgsons
George House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts1 March 1993 (31 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

3 June 1997Dissolved (1 page)
3 March 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 1996Liquidators statement of receipts and payments (5 pages)
24 May 1996Liquidators statement of receipts and payments (5 pages)
21 November 1995Liquidators statement of receipts and payments (6 pages)
21 November 1994Statement of affairs (6 pages)
21 November 1994Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 1994Appointment of a voluntary liquidator (1 page)
27 October 1994Registered office changed on 27/10/94 from: 2 queen street leeds west yorkshire LS1 2TW (1 page)
22 July 1994Registered office changed on 22/07/94 from: 23 market place kirkbymoorside north yorkshire YO6 6AA (1 page)
18 April 1994Return made up to 27/02/94; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)