Company NameETON Hill Properties Limited
Company StatusDissolved
Company Number02888827
CategoryPrivate Limited Company
Incorporation Date18 January 1994(30 years, 3 months ago)
Dissolution Date10 April 2001 (23 years ago)
Previous NameSpeed 4068 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1994(8 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 10 April 2001)
RoleChartered Accountant
Correspondence Address121 Wellington Road
Wallasey
Merseyside
L45 2NF
Director NameHarry Ralph Rosenthal
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1994(8 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 10 April 2001)
RoleCompany Director
Correspondence AddressGlendower Hawley Lane
Hale Barns
Cheshire
WA15 0DW
Secretary NameSylvia Halliwell
NationalityBritish
StatusClosed
Appointed23 September 1994(8 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address15 Carleton Road
Poynton
Stockport
Cheshire
SK12 1TL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBritannia House
158 Bury Road
Radcliffe
Manchester
M26 2JR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

10 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
24 February 1999Return made up to 18/01/99; no change of members (4 pages)
31 January 1999Full accounts made up to 31 January 1998 (7 pages)
1 June 1998Return made up to 18/01/98; full list of members (6 pages)
6 May 1997Return made up to 18/01/97; no change of members (4 pages)
17 March 1997Accounts for a small company made up to 31 January 1996 (6 pages)
12 February 1996Return made up to 18/01/96; no change of members (4 pages)
22 December 1995Full accounts made up to 31 January 1995 (7 pages)
9 October 1995Registered office changed on 09/10/95 from: po box 8 (south pdo) britannia house 42 great southern street manchester M14 4JH (1 page)
1 July 1995Particulars of mortgage/charge (4 pages)