Company NameExmatique Limited
Company StatusDissolved
Company Number03494752
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)
Previous NameEczematique Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Philip Hood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1998(same day as company formation)
RoleBio Chemist
Correspondence Address45 Halstead Grove
Gatley
Cheadle
Cheshire
SK8 4HJ
Director NameDavid Anderson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(1 year, 9 months after company formation)
Appointment Duration2 years (closed 13 November 2001)
RoleBuilder
Correspondence Address26 Slater Street
Macclesfield
Cheshire
SK11 8AG
Secretary NameMrs Margaret Joyce Hood
NationalityBritish
StatusClosed
Appointed11 April 2000(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 13 November 2001)
RoleRetired
Correspondence Address45 Halstead Grove
Gatley
Cheadle
Cheshire
SK8 4HJ
Secretary NameMargaret Joyce Hood
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleSecretary
Correspondence Address45 Halstead Grove
Gatley
Cheadle
Cheshire
SK8 4HJ
Director NameMrs Susan Annette Hood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 11 April 2000)
RoleCompany Director
Correspondence Address47 Gateacre Walk
Brooklands
Manchester
Lancashire
M23 9BA
Secretary NameMrs Susan Annette Hood
NationalityBritish
StatusResigned
Appointed30 March 1999(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 11 April 2000)
RoleCompany Director
Correspondence Address47 Gateacre Walk
Brooklands
Manchester
Lancashire
M23 9BA
Director NameMr Peter Vick Gazely Wall
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(2 years after company formation)
Appointment Duration2 months (resigned 22 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Tree House
45 Chapel Lane Halebarns
Altrincham
Cheshire
WA15 0AJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressStow & Co
76 Wellington Road South
Stockport
Cheshire
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£10,555
Cash£6
Current Liabilities£10,936

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

15 August 2003Dissolved (1 page)
15 May 2003Completion of winding up (1 page)
3 April 2002Order of court to wind up (3 pages)
3 April 2002Order of court - restore & wind-up 28/03/02 (2 pages)
13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
24 November 2000Registered office changed on 24/11/00 from: 26 slater street macclesfield cheshire SK11 8AG (1 page)
18 September 2000Registered office changed on 18/09/00 from: 18 ashley road altrincham cheshire WA14 2DW (1 page)
10 May 2000New secretary appointed (2 pages)
26 April 2000Director resigned (1 page)
21 April 2000Secretary resigned;director resigned (1 page)
30 March 2000Accounts for a small company made up to 31 January 1999 (7 pages)
14 March 2000Return made up to 19/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2000Company name changed eczematique LIMITED\certificate issued on 02/03/00 (2 pages)
22 February 2000New director appointed (2 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
10 November 1999Ad 19/10/99--------- £ si 11@1=11 £ ic 100/111 (2 pages)
10 November 1999New director appointed (2 pages)
6 May 1999Ad 06/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 1999Registered office changed on 22/04/99 from: 45 halstead grove gatley cheadle cheshire SK8 4HJ (1 page)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999Secretary resigned (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: britannia suite,international ho 82-86 deansgate, manchester M3 2ER (1 page)
19 January 1998Incorporation (10 pages)