Company NameWillie Eckerslike Limited
Company StatusDissolved
Company Number03078477
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 9 months ago)
Dissolution Date6 April 2004 (20 years ago)
Previous NamePasstest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Thomas Kelland
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1995(2 weeks, 6 days after company formation)
Appointment Duration8 years, 8 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address16 Whitebeam Close
Newhey
Rochdale
Lancashire
OL16 4ND
Secretary NameKaren Kelland
NationalityBritish
StatusClosed
Appointed01 June 2002(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address16 Whitebeam Close
Newhey
Rochdale
Lancashire
OL16 4ND
Director NameMark Robert Haywood
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(2 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address24 The Avenue
Sale
Cheshire
M33 4PD
Secretary NameMark Robert Haywood
NationalityBritish
StatusResigned
Appointed31 July 1995(2 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address24 The Avenue
Sale
Cheshire
M33 4PD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressUnit 1 Montague Business Park
Montague Road Old Trafford
Manchester
M16 0GW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
17 March 2003New secretary appointed (2 pages)
9 July 2002Secretary resigned;director resigned (1 page)
16 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
23 July 2001Return made up to 11/07/01; full list of members (6 pages)
12 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
12 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2000Secretary's particulars changed;director's particulars changed (1 page)
3 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
6 August 1999Return made up to 11/07/99; full list of members (8 pages)
1 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
10 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
10 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1997Return made up to 11/07/97; no change of members (5 pages)
16 July 1997Registered office changed on 16/07/97 from: 1 lansdowne road sale cheshire M33 6PF (1 page)
3 April 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
3 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1996Return made up to 11/07/96; full list of members (6 pages)
27 November 1996Secretary resigned (1 page)
27 November 1996New secretary appointed;new director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996New director appointed (2 pages)
2 March 1996Accounting reference date notified as 30/04 (1 page)
7 August 1995Company name changed passtest LIMITED\certificate issued on 08/08/95 (4 pages)
3 August 1995Registered office changed on 03/08/95 from: 120 east road london N1 6AA (1 page)
11 July 1995Incorporation (28 pages)