Atherton
Manchester
Lancashire
M46 9HR
Director Name | Robert Shepley Barlon |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1998(8 months, 1 week after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Local Govt Officer |
Correspondence Address | 21 Willoughby Avenue Didsbury Manchester M20 6AS |
Director Name | Francess Millicent Patten |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1998(8 months, 1 week after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 45 The Circuit Cheadle Hulme Cheshire SK8 7LF |
Director Name | Pedro Nuno Paradinha Seromenho |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 11 November 1998(8 months, 1 week after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Webmaster |
Correspondence Address | 267 Twist Lane Leigh Lancashire WN7 4EH |
Secretary Name | Ian Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Fallowfield Way Hinsford Manchester M46 9TT |
Director Name | David Hayes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1998(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Padiham Farm Engine Lane Tyldesley Manchester M29 8NB |
Director Name | John Collier |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(8 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 10 February 1999) |
Role | Technician |
Correspondence Address | 60 Pennington Road Leigh Lancashire WN7 3HS |
Secretary Name | Frances Millicent Patten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | Padiham Farm House Tyldesley Lancashire M29 8NB |
Director Name | Colin Bakewell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 March 2000) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 44 Marlborough Road Atherton Manchester Lancashire M46 9LT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£15,500 |
Current Liabilities | £71,775 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 August 2002 | Dissolved (1 page) |
---|---|
27 May 2002 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 March 2002 | Company name changed eclipse internet LTD\certificate issued on 05/03/02 (2 pages) |
5 November 2001 | Liquidators statement of receipts and payments (5 pages) |
26 June 2001 | Sec of state's release of liq (1 page) |
4 May 2001 | Liquidators statement of receipts and payments (5 pages) |
3 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 January 2001 | O/C replacement of liquidator (4 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 160 elliott street tyldesley manchester M29 8DS (1 page) |
4 May 2000 | Resolutions
|
4 May 2000 | Statement of affairs (6 pages) |
4 May 2000 | Appointment of a voluntary liquidator (1 page) |
7 April 2000 | Secretary resigned (2 pages) |
7 April 2000 | Director resigned (2 pages) |
7 April 2000 | Director resigned (2 pages) |
12 January 2000 | New director appointed (2 pages) |
1 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 April 1999 | Director resigned (1 page) |
31 March 1999 | Return made up to 04/03/99; full list of members
|
23 January 1999 | Particulars of mortgage/charge (6 pages) |
24 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
20 July 1998 | Ad 04/07/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Ad 04/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: independent house chapel street tydesley manchester M29 8FZ (1 page) |
21 May 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Incorporation (12 pages) |