Winwick
Warrington
WA2 8TL
Director Name | Mrs Rebecca Jo O'Halloran |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E & C (Uk) Limited West Quay Road Winwick Warrington WA2 8TL |
Director Name | Bernard Joseph O'Sullivan |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | Sandringham House Sandringham Avenue Denton Manchester M34 2NT |
Secretary Name | Virginia Kangley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Rath Molyan Long Road Navan Meath Irish |
Secretary Name | Melanie Gaye Lavelle Maloney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | 4 Sandringham Avenue Denton Manchester M34 2NT |
Secretary Name | Dolores O'Sullivan Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Carrsvale Avenue Urmston Manchester Lancashire M41 5SX |
Director Name | Henry Joseph O'Connell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 March 2005(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 7417 Long Meadow Road Madison Wisconsin W153717 United States |
Secretary Name | Derek Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | 58 Norfolk Avenue Denton Manchester M34 2NL |
Secretary Name | John Patrick Earley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(8 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 September 2013) |
Role | Company Director |
Correspondence Address | 9 Belmont Street Manchester Lancashire M16 9JW |
Director Name | Sarah Anne O'Connell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 2007(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 7417 Long Meadow Road Madison Wisconsin W153717 United States |
Director Name | Mr Michael Coleman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2009(11 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 2016) |
Role | Banking |
Country of Residence | Ireland |
Correspondence Address | Coleman Crumlin Ballyglunin Tuam Co Galway Ireland |
Director Name | Mr William O'Connell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2009(11 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 January 2019) |
Role | Teacher |
Country of Residence | Ireland |
Correspondence Address | Papillon Main Street Causeway Tralee Co Kerry Ireland |
Director Name | Mr Brendan John O'Halloran |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St. Petersgate Stockport SK1 1EB |
Secretary Name | Mrs Rebecca O'Halloran |
---|---|
Status | Resigned |
Appointed | 01 April 2016(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 January 2019) |
Role | Company Director |
Correspondence Address | 7 St. Petersgate Stockport SK1 1EB |
Director Name | Mr Joey Liam Pemberton |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2019(20 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Brookside Swinton Mexborough S64 8EY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Michael Coleman 50.00% Ordinary |
---|---|
1 at £1 | William O'connell 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 4 weeks from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
14 June 2023 | Confirmation statement made on 14 June 2023 with updates (5 pages) |
22 March 2023 | Registered office address changed from E & C (Uk) Limited West Quay Road Winwick Warrington WA2 8TL England to 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on 22 March 2023 (1 page) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
23 July 2021 | Change of details for Mr Brendan John O'halloran as a person with significant control on 22 July 2021 (2 pages) |
22 July 2021 | Appointment of Mrs Rebecca Jo O'halloran as a director on 22 July 2021 (2 pages) |
22 July 2021 | Director's details changed for Mr Brendan John O'halloran on 22 July 2021 (2 pages) |
18 June 2021 | Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to E & C (Uk) Limited West Quay Road Winwick Warrington WA2 8TL on 18 June 2021 (1 page) |
16 June 2021 | Registered office address changed from 22 Brookside Swinton Mexborough S64 8EY England to 7 st. Petersgate Stockport SK1 1EB on 16 June 2021 (1 page) |
16 June 2021 | Confirmation statement made on 16 June 2021 with updates (4 pages) |
16 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
16 June 2021 | Notification of Brendan O'halloran as a person with significant control on 27 January 2019 (2 pages) |
16 June 2021 | Cessation of Joey Liam Pemberton as a person with significant control on 27 January 2019 (1 page) |
16 June 2021 | Appointment of Mr Brendan John O'halloran as a director on 27 January 2019 (2 pages) |
16 June 2021 | Termination of appointment of Joey Liam Pemberton as a director on 27 January 2019 (1 page) |
29 January 2021 | Termination of appointment of Rebecca O'halloran as a secretary on 27 January 2019 (1 page) |
29 January 2021 | Registered office address changed from 3 Antrim Road Dallam Warrington WA2 8JT to 22 Brookside Swinton Mexborough S64 8EY on 29 January 2021 (1 page) |
29 January 2021 | Change of details for Mr Brendan John O'halloran as a person with significant control on 27 January 2019 (2 pages) |
29 January 2021 | Notification of Joey Liam Pemberton as a person with significant control on 27 January 2019 (2 pages) |
29 January 2021 | Termination of appointment of Brendan John O'halloran as a director on 27 January 2019 (1 page) |
29 January 2021 | Cessation of Brendan John O'halloran as a person with significant control on 27 January 2019 (1 page) |
29 January 2021 | Secretary's details changed for Mrs Rebecca O'halloran on 27 January 2019 (1 page) |
29 January 2021 | Appointment of Mr Joey Liam Pemberton as a director on 27 January 2019 (2 pages) |
29 January 2021 | Termination of appointment of William O'connell as a director on 27 January 2019 (1 page) |
29 January 2021 | Director's details changed for Mr Brendan John O'halloran on 27 January 2019 (2 pages) |
29 January 2021 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
13 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
10 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 2 December 2018 with updates (5 pages) |
3 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 April 2017 | Appointment of Mrs Rebecca O'halloran as a secretary on 1 April 2016 (2 pages) |
10 April 2017 | Termination of appointment of Michael Coleman as a director on 1 April 2016 (1 page) |
10 April 2017 | Appointment of Mrs Rebecca O'halloran as a secretary on 1 April 2016 (2 pages) |
10 April 2017 | Termination of appointment of Michael Coleman as a director on 1 April 2016 (1 page) |
10 April 2017 | Appointment of Mr Brendan John O'halloran as a director on 1 April 2016 (2 pages) |
10 April 2017 | Appointment of Mr Brendan John O'halloran as a director on 1 April 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-03-08
|
10 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
15 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
6 September 2013 | Termination of appointment of John Earley as a secretary (1 page) |
6 September 2013 | Termination of appointment of John Earley as a secretary (1 page) |
5 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Registered office address changed from 455 Chester Road Old Trafford Manchester M16 9HA England on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 455 Chester Road Old Trafford Manchester M16 9HA England on 21 June 2012 (1 page) |
16 March 2012 | Registered office address changed from 28-29 William Jessop Court Piccadilly Village Manchester M1 2NE on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from 28-29 William Jessop Court Piccadilly Village Manchester M1 2NE on 16 March 2012 (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Registered office address changed from 483 Chester Road Manchester Greater Manchester M16 9HF on 18 January 2011 (2 pages) |
18 January 2011 | Registered office address changed from 483 Chester Road Manchester Greater Manchester M16 9HF on 18 January 2011 (2 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Appointment of Mr Michael Coleman as a director (2 pages) |
18 December 2009 | Appointment of Mr William O'connell as a director (2 pages) |
18 December 2009 | Termination of appointment of Sarah O'connell as a director (1 page) |
18 December 2009 | Termination of appointment of Henry O'connell as a director (1 page) |
18 December 2009 | Termination of appointment of Henry O'connell as a director (1 page) |
18 December 2009 | Appointment of Mr Michael Coleman as a director (2 pages) |
18 December 2009 | Appointment of Mr William O'connell as a director (2 pages) |
18 December 2009 | Termination of appointment of Sarah O'connell as a director (1 page) |
27 July 2009 | Section 519 (1 page) |
27 July 2009 | Section 519 (1 page) |
8 May 2009 | Auditor's resignation (1 page) |
8 May 2009 | Auditor's resignation (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
15 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 02/12/07; full list of members (3 pages) |
14 January 2009 | Return made up to 02/12/07; full list of members (3 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from sandringham house 4 sandringham avenue denton manchester M34 2NT (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from sandringham house 4 sandringham avenue denton manchester M34 2NT (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
20 January 2007 | New director appointed (1 page) |
20 January 2007 | New director appointed (1 page) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (1 page) |
15 December 2006 | Return made up to 02/12/06; full list of members (6 pages) |
15 December 2006 | Return made up to 02/12/06; full list of members (6 pages) |
31 March 2006 | Return made up to 02/12/05; full list of members (6 pages) |
31 March 2006 | Return made up to 02/12/05; full list of members (6 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
25 November 2004 | Return made up to 02/12/04; full list of members (6 pages) |
25 November 2004 | Return made up to 02/12/04; full list of members (6 pages) |
10 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
27 November 2003 | Return made up to 02/12/03; full list of members (6 pages) |
27 November 2003 | Return made up to 02/12/03; full list of members (6 pages) |
18 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 January 2003 | Return made up to 02/12/02; full list of members (6 pages) |
30 January 2003 | Return made up to 02/12/02; full list of members (6 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | New secretary appointed (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page) |
16 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 January 2002 | Return made up to 02/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 02/12/01; full list of members (6 pages) |
28 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
28 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
10 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
10 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
2 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
2 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
31 January 2000 | Return made up to 02/12/99; full list of members (6 pages) |
31 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
31 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
31 January 2000 | Return made up to 02/12/99; full list of members (6 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
2 December 1998 | Incorporation (17 pages) |
2 December 1998 | Incorporation (17 pages) |