Company NameMaccess Eclipse Limited
Company StatusDissolved
Company Number04160101
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)
Previous NamesEver 1517 Limited and MICF Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Malcolm Lawson Shilton
NationalityBritish
StatusClosed
Appointed06 July 2001(4 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 29 April 2003)
RoleSecretary
Correspondence Address37 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU
Director NameMr Malcolm Lawson Shilton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2001(7 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address37 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU
Director NameMr Douglas Malcolm Waddell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(1 year, 5 months after company formation)
Appointment Duration8 months, 2 weeks (closed 29 April 2003)
RoleFinance Director
Correspondence AddressHigh Gables
218 Bramhall Lane South
Bramhall
Cheshire
SK7 3AA
Director NameMr Stephen Grant Leathley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(4 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Hough Top
Leeds
West Yorkshire
LS13 4QN
Director NameMr James Miller Perrie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield 8 Brampton Road
Bramhall
Stockport
Cheshire
SK7 3BS
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressWaterside Court
Crewe Road Baguley
Wythen Shawe
Manchester
M23 9BE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
21 November 2002Application for striking-off (1 page)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
7 August 2002Auditor's resignation (2 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
28 February 2002Return made up to 14/02/02; full list of members (6 pages)
31 October 2001Registered office changed on 31/10/01 from: spen lane gomersal cleckheaton west yorkshire BD19 4PG (1 page)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
14 August 2001Memorandum and Articles of Association (28 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Registered office changed on 14/08/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
14 August 2001New director appointed (9 pages)
14 August 2001New director appointed (7 pages)
30 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 July 2001Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
23 July 2001Company name changed ever 1517 LIMITED\certificate issued on 23/07/01 (3 pages)
8 May 2001Registered office changed on 08/05/01 from: london scottish house 24 mount street manchester M2 3DB (1 page)
14 February 2001Incorporation (29 pages)