Eccleston
St. Helens
Merseyside
WA10 5HW
Director Name | Mr Leslie Fairclough |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(8 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Villiers Crescent Eccleston St Helens Merseyside WA10 5HW |
Director Name | Mr Michael Fairclough |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(8 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 25 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Villiers Crescent Eccleston St. Helens Merseyside WA10 5HW |
Director Name | Leslie Fairclough |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2000) |
Role | Building |
Correspondence Address | 160 Robins Lane Sutton St Helens Merseyside WA9 3PB |
Secretary Name | Mrs June Patricia Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 160 Robins Lane Sutton St Helens Merseyside WA9 3PB |
Director Name | Victoria Fairclough |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 May 2006) |
Role | Secretary |
Correspondence Address | 160 Robins Lane Sutton St Helens Merseyside WA9 3PB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Kpmg Llp St. James's Square Manchester Greater Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £132,348 |
Current Liabilities | £911,918 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved following liquidation (1 page) |
26 February 2010 | Administrator's progress report to 17 February 2010 (17 pages) |
26 February 2010 | Notice of move from Administration to Dissolution (1 page) |
26 February 2010 | Notice of move from Administration to Dissolution on 22 February 2010 (1 page) |
26 February 2010 | Administrator's progress report to 17 February 2010 (17 pages) |
25 February 2010 | Administrator's progress report to 17 February 2010 (17 pages) |
25 February 2010 | Notice of move from Administration to Dissolution (17 pages) |
25 February 2010 | Administrator's progress report to 17 February 2010 (17 pages) |
25 February 2010 | Notice of move from Administration to Dissolution on 22 February 2010 (17 pages) |
19 November 2009 | Administrator's progress report to 25 August 2009 (16 pages) |
19 November 2009 | Notice of extension of period of Administration (1 page) |
19 November 2009 | Notice of extension of period of Administration (1 page) |
19 November 2009 | Administrator's progress report to 25 August 2009 (16 pages) |
7 October 2009 | Notice of extension of period of Administration (25 pages) |
7 October 2009 | Notice of extension of period of Administration (25 pages) |
28 September 2009 | Administrator's progress report to 25 August 2009 (16 pages) |
28 September 2009 | Administrator's progress report to 25 August 2009 (16 pages) |
28 September 2009 | Notice of extension of period of Administration (17 pages) |
28 September 2009 | Notice of extension of period of Administration (17 pages) |
24 August 2009 | Notice of extension of period of Administration (1 page) |
24 August 2009 | Notice of extension of period of Administration (1 page) |
27 March 2009 | Administrator's progress report to 25 February 2009 (21 pages) |
27 March 2009 | Administrator's progress report to 25 February 2009 (21 pages) |
12 November 2008 | Statement of affairs with form 2.14B (15 pages) |
12 November 2008 | Statement of affairs with form 2.14B (15 pages) |
24 October 2008 | Statement of administrator's proposal (18 pages) |
24 October 2008 | Statement of administrator's proposal (18 pages) |
23 October 2008 | Statement of administrator's proposal (18 pages) |
23 October 2008 | Statement of administrator's proposal (18 pages) |
5 September 2008 | Appointment of an administrator (1 page) |
5 September 2008 | Appointment of an administrator (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 20A villiers crescent eccleston st helens merseyside WA10 5HW (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 20A villiers crescent eccleston st helens merseyside WA10 5HW (1 page) |
20 July 2007 | Company name changed weldontape LIMITED\certificate issued on 20/07/07 (2 pages) |
20 July 2007 | Company name changed weldontape LIMITED\certificate issued on 20/07/07 (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 June 2007 | Return made up to 19/03/07; full list of members (7 pages) |
17 June 2007 | Return made up to 19/03/07; full list of members
|
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Secretary's particulars changed (1 page) |
14 June 2006 | Secretary's particulars changed (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 160 robins lane sutton st. Helens merseyside WA9 3PB (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 160 robins lane sutton st. Helens merseyside WA9 3PB (1 page) |
24 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
24 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
4 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
4 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
21 March 2005 | Particulars of mortgage/charge (3 pages) |
21 March 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 June 2004 | Return made up to 19/03/04; full list of members (6 pages) |
2 June 2004 | Return made up to 19/03/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
13 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
13 April 2003 | Return made up to 19/03/03; full list of members
|
10 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: c/o c a hunter & partners britannia chambers 26 george street st helens merseyside WA10 1BZ (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: c/o c a hunter & partners britannia chambers 26 george street st helens merseyside WA10 1BZ (1 page) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
25 April 2002 | Return made up to 19/03/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 May 2001 | Return made up to 19/03/01; full list of members (6 pages) |
9 May 2001 | Return made up to 19/03/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
28 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
28 February 2000 | Accounts made up to 31 March 1999 (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
19 April 1999 | Return made up to 19/03/99; full list of members
|
19 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 6/8 underwood street london N1 7JQ (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 6/8 underwood street london N1 7JQ (1 page) |
19 March 1998 | Incorporation (20 pages) |