Windmill Lane
Denton
Manchester
M34 2GP
Director Name | Arthur Edward Gee |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2006(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 14 October 2014) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Windmill Lane Denton Manchester M34 2GP |
Secretary Name | Martin Paul Wrigley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2006(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 14 October 2014) |
Role | Accountant |
Correspondence Address | Ridgway House Progress Way Windmill Lane Denton Manchester M34 2GP |
Director Name | Mr John Steward |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 24 Werneth Road Woodley Stockport Cheshire SK6 1HP |
Secretary Name | Tracey Helen Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Role | Management Accountant |
Correspondence Address | 100 Sheffield Road Hyde Cheshire SK14 2PL |
Director Name | Tracey Helen Bromley |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 July 2002) |
Role | Management Accountant |
Correspondence Address | 100 Sheffield Road Hyde Cheshire SK14 2PL |
Director Name | Mr John Johnson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 July 2002) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 17 Seagrave Close Northwich Cheshire CW9 8UR |
Director Name | Martin Philip Smith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 3 The Circuit Cheadle Hulme Cheadle Stockport Cheshire SK3 9RN |
Director Name | Mrs Karen Mary Steward |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 24 July 2006) |
Role | Qa/Administration Manager |
Correspondence Address | Windsor House 24 Werneth Road Woodley Stockport Cheshire SK6 1HP |
Director Name | John Peake |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2002) |
Role | Engineer |
Correspondence Address | 7 Orrishmere Road Cheadle Hulme Cheshire SK8 5HP |
Director Name | John Edwards |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 July 2002) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 17 Moss Bank Road Swinton Manchester M27 9UJ |
Secretary Name | Mrs Karen Mary Steward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 July 2006) |
Role | Company Director |
Correspondence Address | Windsor House 24 Werneth Road Woodley Stockport Cheshire SK6 1HP |
Director Name | Michael Smith |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Windmill Lane Denton Manchester M34 2GP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Ridgway House Progress Way Windmill Lane Denton Manchester M34 2GP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
67.5k at £1 | Eg&s Solutions LTD 99.99% Ordinary A |
---|---|
10 at £1 | Eg&s Solutions LTD 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £51,534 |
Current Liabilities | £28,299 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 January 2011 | Termination of appointment of Michael Smith as a director (1 page) |
16 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Arthur Edward Gee on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Martin Paul Wrigley on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Michael Smith on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for John Edwards on 14 October 2009 (2 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
4 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Declaration of assistance for shares acquisition (9 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Secretary resigned;director resigned (1 page) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 July 2006 | Return made up to 30/06/06; full list of members
|
11 July 2006 | £ ic 67502/67492 29/07/05 £ sr 10@1=10 (1 page) |
25 April 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: millenium house progress way denton manchester M34 2GP (1 page) |
14 October 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
4 August 2005 | Return made up to 30/06/05; full list of members (8 pages) |
1 August 2005 | Group of companies' accounts made up to 30 June 2004 (28 pages) |
6 January 2005 | Particulars of mortgage/charge (7 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Return made up to 30/06/04; full list of members
|
24 May 2004 | Group of companies' accounts made up to 30 June 2003 (30 pages) |
1 August 2003 | Return made up to 30/06/03; full list of members (8 pages) |
27 June 2003 | Particulars of mortgage/charge (6 pages) |
23 April 2003 | Group of companies' accounts made up to 30 June 2002 (29 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (5 pages) |
27 September 2002 | Particulars of mortgage/charge (7 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
24 July 2002 | Return made up to 30/06/02; full list of members
|
1 June 2002 | Group of companies' accounts made up to 30 June 2001 (26 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: millennium house 53 manchester road denton manchester M34 2AR (1 page) |
9 August 2001 | Return made up to 30/06/01; full list of members
|
9 August 2001 | New director appointed (2 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Full group accounts made up to 30 June 2000 (23 pages) |
8 February 2001 | New director appointed (2 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members
|
3 May 2000 | Full group accounts made up to 30 June 1999 (26 pages) |
16 July 1999 | Return made up to 30/06/99; change of members (8 pages) |
12 January 1999 | Full accounts made up to 30 June 1998 (8 pages) |
22 December 1998 | Return made up to 09/12/98; full list of members
|
1 December 1998 | Director's particulars changed (1 page) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
20 July 1998 | Conve 01/07/98 (1 page) |
20 July 1998 | £ nc 10000/260000 01/07/98 (1 page) |
20 July 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
20 July 1998 | Memorandum and Articles of Association (8 pages) |
18 June 1998 | Particulars of mortgage/charge (7 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | Secretary resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | New secretary appointed (2 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
9 December 1997 | Incorporation (10 pages) |