Company NameEuropean Climbing Centre Ltd
Company StatusDissolved
Company Number04851535
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 8 months ago)
Dissolution Date13 September 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameLouise Stella Price
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Platt Lane
Dobcross
Saddleworth
OL3 5AD
Director NameRehan Siddiqui
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Platt Lane
Dobcross
Oldham
OL3 5AD
Secretary NameLouise Stella Price
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Platt Lane
Dobcross
Saddleworth
OL3 5AD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address5th Floor Brook House
77 Fountain Street
Manchester
Greater Manchester
M2 2EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
18 April 2005Application for striking-off (1 page)
3 November 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2004Registered office changed on 23/04/04 from: stone dene, hebble drive netherthong holmfirth HD9 3XU (1 page)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (1 page)
1 August 2003New director appointed (1 page)
1 August 2003New secretary appointed (1 page)
1 August 2003Secretary resigned (1 page)
31 July 2003Incorporation (13 pages)