Eccles
Manchester
M30 9HF
Director Name | Barbara Howard |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2004(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 September 2008) |
Role | Secretary |
Correspondence Address | 2a Westminster Road Ellesmere Park Eccles Manchester M30 9HF |
Secretary Name | Barbara Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2004(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 September 2008) |
Role | Secretary |
Correspondence Address | 2a Westminster Road Ellesmere Park Eccles Manchester M30 9HF |
Director Name | Mr John Michael McNamara |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Windy Haugh 143 Manchester Road Chapel En Le Frith High Peak Derbyshire SK23 9TN |
Secretary Name | Mr Andrew Wayne Berens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Ringley Drive Whitefield Manchester Lancashire M45 7LR |
Director Name | Mr Thomas Gerard Heavey |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 January 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cavendish Road Salford Lancashire M7 4WP |
Secretary Name | Mr Thomas Gerard Heavey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 January 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cavendish Road Salford Lancashire M7 4WP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 255 Michael D Ashurst & Co 255 Monton Road Monton Eccles Manchester Lancashire M30 9PS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,676 |
Cash | £1,895 |
Current Liabilities | £5,975 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2008 | Application for striking-off (1 page) |
22 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 August 2007 | Return made up to 15/04/07; full list of members (3 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: michael d ashurst & co 255 monton road monton eccles manchester lancashire M30 9PS (1 page) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: 29 burnley road east waterfoot rossendale lancashire BB4 9AG (1 page) |
28 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: nassau works fielding street patricroft manchester M30 0GJ (1 page) |
13 May 2005 | Return made up to 15/04/05; full list of members (2 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 April 2004 | New secretary appointed;new director appointed (2 pages) |
29 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
29 April 2004 | Secretary resigned;director resigned (1 page) |
30 April 2003 | Return made up to 15/04/03; full list of members (7 pages) |
8 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
26 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
15 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
20 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
17 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
15 July 1999 | Ad 06/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 July 1999 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | Secretary resigned (1 page) |
16 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Incorporation (16 pages) |