Eccleston
St Helens
Merseyside
WA10 5HQ
Director Name | Christopher James Clegg |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Motor Trade |
Country of Residence | England |
Correspondence Address | 30 Old Oak Gardens Walton Park Preston PR5 4BP |
Director Name | Mr Stewart Moffatt |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Motar Trader |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cocker Lane Leyland Preston Lancashire PR5 3SU |
Secretary Name | Mr Stewart Moffatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Motar Trader |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cocker Lane Leyland Preston Lancashire PR5 3SU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Clive House Clive Street Bolton Lancs BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Andrew Mikhail 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,064 |
Gross Profit | £20,064 |
Net Worth | -£4,261 |
Cash | £14,350 |
Current Liabilities | £79,870 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2013 | Application to strike the company off the register (3 pages) |
4 November 2013 | Application to strike the company off the register (3 pages) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2012 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
7 March 2012 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2011 | Annual return made up to 10 August 2011 with a full list of shareholders Statement of capital on 2011-12-02
|
2 December 2011 | Annual return made up to 10 August 2011 with a full list of shareholders Statement of capital on 2011-12-02
|
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
4 October 2010 | Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY on 4 October 2010 (1 page) |
4 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY on 4 October 2010 (1 page) |
24 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
24 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
24 September 2009 | Appointment Terminated Director christopher clegg (1 page) |
24 September 2009 | Appointment terminated secretary stewart moffatt (1 page) |
24 September 2009 | Appointment Terminated Secretary stewart moffatt (1 page) |
24 September 2009 | Appointment Terminated Director stewart moffatt (1 page) |
24 September 2009 | Appointment terminated director christopher clegg (1 page) |
24 September 2009 | Appointment terminated director stewart moffatt (1 page) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
9 February 2009 | Return made up to 10/08/08; full list of members (4 pages) |
9 February 2009 | Return made up to 10/08/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
2 October 2007 | Return made up to 10/08/07; no change of members (7 pages) |
2 October 2007 | Return made up to 10/08/07; no change of members (7 pages) |
16 June 2007 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
16 June 2007 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
19 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
19 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
15 September 2005 | Ad 15/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 2005 | Ad 15/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New secretary appointed;new director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New secretary appointed;new director appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
10 August 2005 | Incorporation (16 pages) |
10 August 2005 | Incorporation (16 pages) |