Company NameETN Management Limited
Company StatusDissolved
Company Number05566570
CategoryPrivate Limited Company
Incorporation Date16 September 2005(18 years, 7 months ago)
Dissolution Date27 August 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Lee Eaton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressStubley New Barn
Stubley Lane
Littleborough
Lancashire
OL15 8PZ
Secretary NameLisa Eaton
NationalityBritish
StatusResigned
Appointed16 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressStubley New Barn
Stubley Lane
Littleborough
Lancashire
OL15 8PZ
Director NameLisa Eaton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 2007)
RoleChildren's Play Centre Manager
Correspondence AddressStubley New Barn
Stubley Lane
Littleborough
Lancashire
OL15 8PZ
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2007(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 10 September 2008)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£347
Cash£4,422
Current Liabilities£33,930

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2011Final Gazette dissolved following liquidation (1 page)
27 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 March 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
21 March 2011Liquidators statement of receipts and payments to 11 March 2011 (5 pages)
8 October 2010Liquidators statement of receipts and payments to 11 September 2010 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 11 September 2010 (5 pages)
1 April 2010Liquidators' statement of receipts and payments to 11 March 2010 (5 pages)
1 April 2010Liquidators statement of receipts and payments to 11 March 2010 (5 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
8 October 2009Liquidators statement of receipts and payments to 11 September 2009 (5 pages)
8 October 2009Liquidators' statement of receipts and payments to 11 September 2009 (5 pages)
14 April 2009Liquidators' statement of receipts and payments to 11 March 2009 (6 pages)
14 April 2009Liquidators statement of receipts and payments to 11 March 2009 (6 pages)
15 September 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
15 September 2008Appointment Terminated Secretary online corporate secretaries LIMITED (1 page)
18 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-12
(1 page)
18 March 2008Registered office changed on 18/03/2008 from hampton house oldham road middleton lancashire M24 1GT (1 page)
18 March 2008Registered office changed on 18/03/2008 from hampton house oldham road middleton lancashire M24 1GT (1 page)
18 March 2008Appointment of a voluntary liquidator (1 page)
18 March 2008Statement of affairs with form 4.19 (5 pages)
18 March 2008Statement of affairs with form 4.19 (5 pages)
18 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2008Appointment of a voluntary liquidator (1 page)
20 September 2007Return made up to 16/09/07; full list of members (2 pages)
20 September 2007Return made up to 16/09/07; full list of members (2 pages)
10 September 2007New secretary appointed (1 page)
10 September 2007New secretary appointed (1 page)
10 September 2007Secretary resigned;director resigned (1 page)
10 September 2007Secretary resigned;director resigned (1 page)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 September 2006Return made up to 16/09/06; full list of members (2 pages)
22 September 2006Return made up to 16/09/06; full list of members (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
11 November 2005Registered office changed on 11/11/05 from: stubley new barn, stubley lane littleborough lancashire OL15 8PZ (1 page)
11 November 2005Registered office changed on 11/11/05 from: stubley new barn, stubley lane littleborough lancashire OL15 8PZ (1 page)
18 October 2005Ad 16/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 October 2005Ad 16/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 September 2005Incorporation (17 pages)
16 September 2005Incorporation (17 pages)