Eccles
Greater Manchester
M30 0QS
Secretary Name | Elaine Bates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2003(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 April 2004) |
Role | Company Director |
Correspondence Address | 2 Byron Street Eccles Manchester M30 0QS |
Director Name | Rabeaa Khaled Alasir |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 375 Amman 11821 El Somak Amman Jordan |
Secretary Name | Mrs Jane Ann Asir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | PO Box 375 Om Al-Somak Al-Janooby Amman 11821 Jordan |
Director Name | Alan John Smith |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(9 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 64 Lewis Street Eccles Greater Manchester M30 0PX |
Secretary Name | Allison Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(9 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 05 September 2001) |
Role | Company Director |
Correspondence Address | 32 Rooke Street Peel Green Eccles Greater Manchester M30 7BZ |
Secretary Name | James Anthony Peek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 January 2003) |
Role | Company Director |
Correspondence Address | 2 Byron Street Eccles Greater Manchester M30 0QS |
Director Name | Mr Kevin John Peek |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(9 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 January 2003) |
Role | IT Trainer |
Country of Residence | England |
Correspondence Address | 37 Newlands Avenue Irlam Greater Manchester M44 6WE |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Craven House 32 Lee Lane Horwich Bolton BL6 7BY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2003 | New secretary appointed (2 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Secretary resigned (1 page) |
25 October 2002 | Return made up to 16/06/02; full list of members
|
21 June 2002 | Registered office changed on 21/06/02 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page) |
10 June 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
26 April 2002 | New director appointed (2 pages) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | New secretary appointed (2 pages) |
24 August 2001 | Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Return made up to 16/06/01; full list of members
|
16 August 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New secretary appointed (2 pages) |
19 April 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: fourth floor charles house albert street eccles manchester M30 0PD (1 page) |
21 September 1999 | Return made up to 16/06/99; full list of members (6 pages) |
7 April 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
26 July 1998 | Return made up to 16/06/98; no change of members (4 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: 30 broad street pendleton salford manchester M6 5BY (1 page) |
11 March 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
8 January 1998 | Return made up to 16/06/97; no change of members (4 pages) |
31 July 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
3 December 1996 | Accounts for a dormant company made up to 31 January 1996 (5 pages) |
11 August 1996 | Return made up to 16/06/96; full list of members
|
6 December 1995 | Registered office changed on 06/12/95 from: 24A broad street pendleton salford manchester M6 5BY (1 page) |
4 December 1995 | Accounts for a dormant company made up to 31 January 1995 (5 pages) |
21 June 1995 | Return made up to 16/06/95; no change of members (4 pages) |