Eccleston Park
Prescot
Merseyside
L34 2RW
Secretary Name | Veronica Mary Eaves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1998(1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 21 December 1999) |
Role | Company Director |
Correspondence Address | 40 Fairholme Avenue Eccleston Park Prescot Merseyside L34 2RW |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bridgewater House Century Park Caspian Way Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 1999 | Application for striking-off (1 page) |
18 June 1999 | Full accounts made up to 30 September 1998 (11 pages) |
28 September 1998 | Accounting reference date shortened from 30/04/99 to 30/09/98 (1 page) |
24 April 1998 | Ad 08/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | New director appointed (2 pages) |