Eccles
Manchester
M30 9AW
Secretary Name | Jean Cliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 06 March 2018) |
Role | Retired |
Correspondence Address | 30 Victoria Crescent Eccles Manchester Lancashire M30 9AW |
Director Name | Kevin Kelly |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Builder |
Correspondence Address | 97 Longshaw Drive Little Hulton Nursery Centre, Worsle Manchester Lancashire M28 0BD |
Secretary Name | David Cliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Builder |
Correspondence Address | 27 Saint Peters Road Swinton Manchester Lancashire M27 0NL |
Secretary Name | Jayne Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 27 Saint Peters Road Swinton Manchester Lancashire M27 0NL |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Telephone | 0161 7942925 |
---|---|
Telephone region | Manchester |
Registered Address | Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
2 at £1 | Mr David Cliffe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,716 |
Current Liabilities | £66,850 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
24 October 2001 | Delivered on: 26 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 30 victoria crescent and site of 32 victoria crescent ellesmere park eccles manchester. Outstanding |
---|
27 July 2017 | Administrative restoration application (3 pages) |
---|---|
27 July 2017 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2017-07-27
|
27 July 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
27 July 2017 | Annual return made up to 19 April 2004 with a full list of shareholders (6 pages) |
27 July 2017 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
27 July 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-04-19
|
13 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | Annual return made up to 19 April 2011 with a full list of shareholders (14 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 May 2012 | Administrative restoration application (3 pages) |
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 September 2009 | Return made up to 19/04/09; full list of members (3 pages) |
4 August 2009 | Return made up to 19/04/08; full list of members (3 pages) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New secretary appointed (1 page) |
20 June 2007 | Return made up to 19/04/07; no change of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 May 2006 | Return made up to 19/04/06; full list of members
|
13 March 2006 | Registered office changed on 13/03/06 from: 100 liverpool road, cadishead, manchester, lancashire M44 5AN (1 page) |
21 June 2005 | Return made up to 19/04/05; full list of members (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 April 2003 | Return made up to 19/04/03; full list of members (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
25 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
22 November 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Return made up to 19/04/01; full list of members (6 pages) |
22 August 2000 | Full accounts made up to 30 April 2000 (10 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
19 April 1999 | Incorporation (15 pages) |