Eccles
Lancashire
M30 9AE
Director Name | Leslie Peter Bailey |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1998(2 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 03 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Hunstanton Drive Bury Lancashire BL8 1XH |
Director Name | Ejaz Ali Shah |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 131 Tweedale Street Rochdale Lancashire OL11 3TZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 78/82 Church Street Eccles Manchester Lancashire M30 0DA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2003 | Application for striking-off (1 page) |
26 July 2003 | Return made up to 13/07/03; full list of members (6 pages) |
14 February 2003 | Return made up to 13/07/02; full list of members (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
5 September 2000 | Return made up to 13/07/00; full list of members
|
4 September 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
14 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
21 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 30 broad street salford M6 5BY (1 page) |
6 August 1997 | Return made up to 13/07/97; no change of members (4 pages) |
15 May 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
7 August 1996 | Return made up to 13/07/96; full list of members
|
28 November 1995 | Accounting reference date notified as 31/10 (1 page) |
5 October 1995 | Particulars of mortgage/charge (6 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | Director resigned;new director appointed (2 pages) |
1 August 1995 | Secretary resigned;new secretary appointed (2 pages) |