Company NameE & A Processors Ltd
Company StatusDissolved
Company Number03712235
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMichele Louise Cohen
NationalityBritish
StatusClosed
Appointed12 February 1999(1 day after company formation)
Appointment Duration4 years, 11 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address15 Church Lane
Whitefield
Manchester
M45 7NE
Director NameMr Jonathan Cohen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Church Lane
Whitefield
Manchester
M45 7NE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressRugby Mill
Gorse Street
Chadderton
Oldham
OL9 9RJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£17
Current Liabilities£101,950

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
21 May 2002Director resigned (1 page)
19 March 2002Return made up to 11/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(6 pages)
13 February 2001Return made up to 11/02/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
11 December 2000Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
27 October 2000Ad 01/06/99--------- £ si 1@1 (2 pages)
23 June 2000Return made up to 11/02/00; full list of members (6 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
2 June 1999Registered office changed on 02/06/99 from: 24-30 houldsworth street manchester M1 1EN (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999New director appointed (2 pages)
2 March 1999Secretary resigned (1 page)
2 March 1999Director resigned (1 page)