Eccles
Manchester
M30 9AS
Secretary Name | Hannah Dobrowolska |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 30 October 2012) |
Role | Company Director |
Correspondence Address | 25 Snowdon Road Eccles Manchester Lancashire M30 9AS |
Secretary Name | Hannah Debrowolska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 The Royal Wilton Place Manchester Lancashire M3 6WP |
Director Name | Mr Simon Peter Eagle |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rick South End Much Hadham Hertfordshire SG10 6EP |
Secretary Name | Mr Graham Philip May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Penningtons Bishops Stortford Hertfordshire CM23 4LE |
Registered Address | 25 Snowdon Road Eccles Manchester M30 9AS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£22,157 |
Cash | £1,979 |
Current Liabilities | £24,136 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2012 | Application to strike the company off the register (3 pages) |
6 July 2012 | Application to strike the company off the register (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 July 2011 | Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page) |
8 July 2011 | Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page) |
2 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
2 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
16 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 May 2010 | Director's details changed for Robert Murphy on 14 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Robert Murphy on 14 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
8 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
28 June 2005 | Return made up to 14/05/05; full list of members (6 pages) |
28 June 2005 | Return made up to 14/05/05; full list of members (6 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
3 February 2005 | Full accounts made up to 31 October 2003 (12 pages) |
3 February 2005 | Full accounts made up to 31 October 2003 (12 pages) |
19 January 2005 | Return made up to 14/05/04; full list of members (6 pages) |
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Return made up to 14/05/04; full list of members (6 pages) |
4 August 2004 | Director resigned (2 pages) |
4 August 2004 | Director resigned (2 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: c/o buxton accounting 3A ascot court 71-73 middlewich road, northwich cheshire CW9 7BP (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: c/o buxton accounting 3A ascot court 71-73 middlewich road, northwich cheshire CW9 7BP (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Accounting reference date shortened from 31/05/04 to 31/10/03 (1 page) |
12 February 2004 | Ad 23/10/03--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
12 February 2004 | Accounting reference date shortened from 31/05/04 to 31/10/03 (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Ad 23/10/03--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
24 October 2003 | Ad 13/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2003 | Ad 13/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2003 | Incorporation (10 pages) |
14 May 2003 | Incorporation (10 pages) |