Eccleston
St. Helens
Merseyside
WA10 5AZ
Secretary Name | Lesley Anne Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 February 2006) |
Role | Sales Assistant |
Correspondence Address | 15 Pikes Bridge Fold Eccleston St. Helens Merseyside WA10 5AZ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 41 Bridgeman Terrace Wigan Lancashire WN1 1TT |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,093 |
Cash | £280 |
Current Liabilities | £3,389 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2007 | Strike-off action suspended (1 page) |
20 December 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 15 pikes bridge fold eccleston st helens merseyside WA10 5AZ (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2006 | Secretary resigned;director resigned (1 page) |
11 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 October 2004 | Return made up to 25/03/04; full list of members (6 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 May 2001 | Return made up to 25/03/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 May 1999 | Return made up to 25/03/99; no change of members
|
8 January 1999 | Registered office changed on 08/01/99 from: 8 stuart avenue hindley green wigan lancashire WN2 4HP (1 page) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 April 1998 | Return made up to 25/03/98; full list of members
|
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Ad 12/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 1997 | Incorporation (17 pages) |