Eccleston
St. Helens
Merseyside
WA10 5AZ
Secretary Name | Kevin Whelan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2005(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 25 April 2012) |
Role | Accountant |
Correspondence Address | 28 Wilsham Road Orrell Post Wigan Lancashire WN5 8SF |
Director Name | Richard Davies |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2005) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 105 Beamish Close Appleton Warrington Cheshire WA4 5RJ |
Secretary Name | Mr Keith Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2005) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pikes Bridge Fold Eccleston St. Helens Merseyside WA10 5AZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Baines And Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £292,975 |
Cash | £34 |
Current Liabilities | £579,891 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2012 | Final Gazette dissolved following liquidation (1 page) |
25 April 2012 | Final Gazette dissolved following liquidation (1 page) |
25 January 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 January 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 August 2011 | Liquidators statement of receipts and payments to 29 June 2011 (5 pages) |
2 August 2011 | Liquidators' statement of receipts and payments to 29 June 2011 (5 pages) |
2 August 2011 | Liquidators' statement of receipts and payments to 29 June 2011 (5 pages) |
5 July 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 July 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 July 2011 | Court order insolvency:- replacement of liquidator (6 pages) |
5 July 2011 | Appointment of a voluntary liquidator (1 page) |
5 July 2011 | Appointment of a voluntary liquidator (1 page) |
5 July 2011 | Court order insolvency:- replacement of liquidator (6 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 29 December 2010 (5 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 29 December 2010 (5 pages) |
25 January 2011 | Liquidators statement of receipts and payments to 29 December 2010 (5 pages) |
5 August 2010 | Liquidators' statement of receipts and payments to 29 June 2010 (5 pages) |
5 August 2010 | Liquidators statement of receipts and payments to 29 June 2010 (5 pages) |
5 August 2010 | Liquidators' statement of receipts and payments to 29 June 2010 (5 pages) |
6 August 2009 | Statement of affairs with form 4.19 (6 pages) |
6 August 2009 | Statement of affairs with form 4.19 (6 pages) |
21 July 2009 | Statement of affairs with form 4.19 (6 pages) |
21 July 2009 | Statement of affairs with form 4.19 (6 pages) |
8 July 2009 | Appointment of a voluntary liquidator (1 page) |
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
8 July 2009 | Appointment of a voluntary liquidator (1 page) |
4 July 2009 | Compulsory strike-off action has been suspended (1 page) |
4 July 2009 | Compulsory strike-off action has been suspended (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from suite 4 kenyon court 2 wellington street widnes WA8 0QH (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from suite 4 kenyon court 2 wellington street widnes WA8 0QH (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from rossmore road east ellesmere port cheshire CH65 3BR (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from rossmore road east ellesmere port cheshire CH65 3BR (1 page) |
7 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
15 March 2007 | Return made up to 07/02/07; full list of members
|
3 February 2007 | Particulars of mortgage/charge (5 pages) |
3 February 2007 | Particulars of mortgage/charge (5 pages) |
2 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
2 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
5 May 2006 | Return made up to 07/02/06; full list of members (7 pages) |
5 May 2006 | Return made up to 07/02/06; full list of members (7 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
20 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
20 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
17 March 2005 | Return made up to 07/02/05; full list of members (8 pages) |
17 March 2005 | Return made up to 07/02/05; full list of members (8 pages) |
3 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 March 2004 | Return made up to 07/02/04; full list of members (8 pages) |
19 March 2004 | Return made up to 07/02/04; full list of members (8 pages) |
26 August 2003 | Particulars of mortgage/charge (7 pages) |
26 August 2003 | Particulars of mortgage/charge (7 pages) |
14 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
14 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
12 April 2003 | Return made up to 07/02/03; full list of members (7 pages) |
12 April 2003 | Return made up to 07/02/03; full list of members
|
18 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 August 2002 | Ad 21/08/02--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages) |
30 August 2002 | Resolutions
|
30 August 2002 | Ad 21/08/02--------- £ si 25000@1=25000 £ ic 25100/50100 (2 pages) |
30 August 2002 | Nc inc already adjusted 21/08/02 (1 page) |
30 August 2002 | Resolutions
|
30 August 2002 | Ad 21/08/02--------- £ si 25000@1=25000 £ ic 25100/50100 (2 pages) |
30 August 2002 | Ad 21/08/02--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages) |
30 August 2002 | Nc inc already adjusted 21/08/02 (1 page) |
14 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
14 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
21 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
21 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: phoenix house rossmore road east ellesmere port cheshire CH65 3BR (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: phoenix house rossmore road east ellesmere port cheshire CH65 3BR (1 page) |
4 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: st james court wilderspool causeway warrington cheshire WA4 6PS (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: st james court wilderspool causeway warrington cheshire WA4 6PS (1 page) |
8 May 2001 | Return made up to 07/02/01; full list of members (6 pages) |
8 May 2001 | Return made up to 07/02/01; full list of members
|
26 March 2001 | Particulars of mortgage/charge (3 pages) |
26 March 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
26 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: 245 bury new road whitefield manchester lancashire M45 8QP (1 page) |
28 March 2000 | Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2000 | Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: 245 bury new road whitefield manchester lancashire M45 8QP (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
7 February 2000 | Incorporation (12 pages) |