Eccles
Manchester
M30 8AW
Director Name | Mr Francis Edward Tarling |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(2 years, 10 months after company formation) |
Appointment Duration | 10 years (closed 23 March 2009) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 78 Greencroft Penwortham Preston Lancashire PR1 9LB |
Director Name | Gerald Albert Anthon |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 1999(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 23 March 2009) |
Role | I.F.A. |
Correspondence Address | 480 Hale Road Hale Barns Altrincham Cheshire WA15 8AJ |
Secretary Name | Mr David John Wilson |
---|---|
Nationality | Welsh |
Status | Closed |
Appointed | 31 July 2000(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 23 March 2009) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 26 Montonfields Road Eccles Manchester M30 8AW |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Lawrence Cohen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1996(3 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 12 November 1996) |
Role | Financial Advisor |
Correspondence Address | 10 Avonhead Close Horwich Bolton Lancashire BL6 5QD |
Secretary Name | Christopher John Mairs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1996(3 days after company formation) |
Appointment Duration | 4 years (resigned 07 June 2000) |
Role | Company Director |
Correspondence Address | 10 Bolam Close Northern Moor Manchester M23 0HZ |
Director Name | Roy Watkin |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 April 1999) |
Role | Company Director |
Correspondence Address | 12 Byron Road Stretford Manchester Lancashire M32 0TZ |
Registered Address | Soveriegn House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
23 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | Return of final meeting of creditors (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: carrington business park manchester road carrington, manchester lancashire M31 4ZU (1 page) |
1 May 2002 | Appointment of a liquidator (1 page) |
25 March 2002 | Order of court to wind up (3 pages) |
28 June 2001 | Full accounts made up to 31 August 2000 (17 pages) |
28 June 2001 | Return made up to 06/05/01; full list of members (8 pages) |
8 December 2000 | New secretary appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Return made up to 06/05/00; full list of members (8 pages) |
27 April 2000 | Full accounts made up to 31 August 1999 (15 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: cedar technology centre atlantic street, broadheath, altrincham cheshire WA14 5DZ (1 page) |
28 September 1999 | Full accounts made up to 31 August 1998 (12 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 1ST floor 2 urmston lane stretford manchester lancashire M32 9BP (1 page) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | New director appointed (2 pages) |
13 May 1999 | Return made up to 06/05/99; no change of members
|
10 May 1999 | Registered office changed on 10/05/99 from: 107 washway road sale manchester M33 7TY (1 page) |
20 July 1998 | Secretary's particulars changed (1 page) |
17 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
10 May 1998 | Return made up to 15/05/98; full list of members (6 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Conve 06/10/97 (1 page) |
16 July 1997 | New director appointed (2 pages) |
19 May 1997 | Accounting reference date extended from 31/05/97 to 31/08/97 (1 page) |
4 February 1997 | Director resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New secretary appointed (2 pages) |
1 August 1996 | £ nc 1000/50000 17/07/96 (1 page) |
1 August 1996 | Ad 17/07/96--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages) |
1 August 1996 | Resolutions
|
10 June 1996 | Registered office changed on 10/06/96 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Incorporation (13 pages) |