Eccles
Manchester
Lancashire
M30 9HL
Secretary Name | James Crossley |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2004(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Thornbank Eccles Manchester Lancashire M30 9HL |
Director Name | Stephen John Rhodes |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 March 2004) |
Role | Managing Director |
Correspondence Address | 22 Portrea Close Stockport Cheshire SK3 8RU |
Secretary Name | Benjamin James Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2003) |
Role | Print Manager |
Correspondence Address | 4 Thornbank Eccles Manchester Lancashire M30 9HL |
Secretary Name | Mrs Lynda Edith Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 September 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Thornbank Eccles Manchester Lancashire M30 9HL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Mazars Llp Merchant Exchange Whitworth Street West Manchester Greater Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£84,934 |
Cash | £22,644 |
Current Liabilities | £404,585 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 October 2006 | Dissolved (1 page) |
---|---|
7 July 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 July 2006 | Liquidators statement of receipts and payments (5 pages) |
10 October 2005 | Appointment of a voluntary liquidator (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: unit 1C crossley park crossley road stockport cheshire SK4 5BB (1 page) |
26 September 2005 | Resolutions
|
26 September 2005 | Statement of affairs (7 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Resolutions
|
31 March 2005 | Ad 15/03/05--------- £ si 55830@1=55830 £ ic 2/55832 (2 pages) |
31 March 2005 | Nc inc already adjusted 15/03/04 (1 page) |
9 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 November 2004 | Return made up to 22/10/04; full list of members
|
27 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Secretary resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | Secretary resigned (1 page) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
4 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
24 January 2001 | Return made up to 22/10/00; full list of members
|
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
2 November 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: unit 33 meadow mill industrial estate water street, stockport cheshire SK1 2BU (1 page) |
19 June 2000 | Ad 01/11/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | Registered office changed on 05/11/99 from: 10 market street tottington bury lancashire BL8 3LG (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
22 October 1999 | Incorporation (14 pages) |