Company NameEckersley Joinery Limited
Company StatusDissolved
Company Number04205666
CategoryPrivate Limited Company
Incorporation Date25 April 2001(23 years ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameJohn Peter Eckersley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Lumber Lane
Worsley
Manchester
M28 2GJ
Secretary NameGeoffrey Eckersley
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Wellbech Road
Worsley
Manchester
M28 4SL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnits 1-3 Dawson Street
Pendlebury
Swinton
Manchester
M27 4FJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 May 2009Return made up to 25/04/09; full list of members (3 pages)
13 May 2009Return made up to 25/04/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 May 2008Appointment terminated secretary geoffrey eckersley (1 page)
23 May 2008Appointment Terminated Secretary geoffrey eckersley (1 page)
8 May 2008Return made up to 25/04/08; full list of members (3 pages)
8 May 2008Return made up to 25/04/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
11 August 2007Declaration of satisfaction of mortgage/charge (1 page)
11 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Return made up to 25/04/07; full list of members (2 pages)
23 May 2007Return made up to 25/04/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 May 2006Secretary's particulars changed (1 page)
16 May 2006Return made up to 25/04/06; full list of members (2 pages)
16 May 2006Secretary's particulars changed (1 page)
16 May 2006Return made up to 25/04/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 July 2005Return made up to 25/04/05; full list of members (2 pages)
20 July 2005Return made up to 25/04/05; full list of members (2 pages)
29 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
10 May 2004Return made up to 25/04/04; full list of members (6 pages)
10 May 2004Return made up to 25/04/04; full list of members (6 pages)
3 February 2004Registered office changed on 03/02/04 from: 1A bagot street wardley, swinton manchester lancashire M27 9GA (1 page)
3 February 2004Registered office changed on 03/02/04 from: 1A bagot street wardley, swinton manchester lancashire M27 9GA (1 page)
8 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
8 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 May 2003Return made up to 25/04/03; full list of members (6 pages)
17 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2003Particulars of mortgage/charge (5 pages)
8 January 2003Particulars of mortgage/charge (5 pages)
5 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
23 May 2002Return made up to 25/04/02; full list of members (6 pages)
23 May 2002Return made up to 25/04/02; full list of members (6 pages)
7 May 2002Ad 03/04/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 May 2002Ad 03/04/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 October 2001Particulars of mortgage/charge (4 pages)
11 October 2001Particulars of mortgage/charge (4 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Secretary resigned (1 page)
25 April 2001Incorporation (13 pages)
25 April 2001Incorporation (13 pages)