Company NameEckstronics Limited
Company StatusDissolved
Company Number05614011
CategoryPrivate Limited Company
Incorporation Date7 November 2005(18 years, 5 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Zahir Mahmood
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressStanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB
Secretary NameTahir Mahmood
NationalityBritish
StatusClosed
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressStanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

500 at £1Tahir Mahmood
50.00%
Ordinary
500 at £1Zahir Mahmood
50.00%
Ordinary

Financials

Year2014
Net Worth£142,558
Current Liabilities£33,178

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 October 2013Final Gazette dissolved following liquidation (1 page)
8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013Final Gazette dissolved following liquidation (1 page)
8 July 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
8 July 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
15 June 2012Liquidators' statement of receipts and payments to 26 April 2012 (7 pages)
15 June 2012Liquidators' statement of receipts and payments to 26 April 2012 (7 pages)
15 June 2012Liquidators statement of receipts and payments to 26 April 2012 (7 pages)
9 August 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 August 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 May 2011Statement of affairs with form 4.19 (8 pages)
13 May 2011Statement of affairs with form 4.19 (8 pages)
13 May 2011Registered office address changed from Unit 10 Alma Industrial Estate Regent Street Rochdale Lancs OL12 0HQ on 13 May 2011 (2 pages)
13 May 2011Appointment of a voluntary liquidator (1 page)
13 May 2011Appointment of a voluntary liquidator (1 page)
13 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2011Registered office address changed from Unit 10 Alma Industrial Estate Regent Street Rochdale Lancs OL12 0HQ on 13 May 2011 (2 pages)
13 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-27
(1 page)
31 January 2011Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 1,000
(3 pages)
31 January 2011Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 1,000
(3 pages)
31 January 2011Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 1,000
(3 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
28 January 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 January 2011Compulsory strike-off action has been suspended (1 page)
13 January 2011Compulsory strike-off action has been suspended (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
8 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Zahir Mahmood on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Zahir Mahmood on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Zahir Mahmood on 7 December 2009 (2 pages)
5 November 2009Secretary's details changed for Tahir Mahmood on 5 November 2009 (1 page)
5 November 2009Secretary's details changed for Tahir Mahmood on 5 November 2009 (1 page)
5 November 2009Secretary's details changed for Tahir Mahmood on 5 November 2009 (1 page)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 December 2008Return made up to 07/11/08; full list of members (3 pages)
15 December 2008Return made up to 07/11/08; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 December 2007Return made up to 07/11/07; full list of members (2 pages)
27 December 2007Return made up to 07/11/07; full list of members (2 pages)
28 August 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 August 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
9 December 2006Return made up to 07/11/06; full list of members (6 pages)
9 December 2006Return made up to 07/11/06; full list of members (6 pages)
11 July 2006Registered office changed on 11/07/06 from: 31 ashmount drive rochdale lancs OL12 6HP (1 page)
11 July 2006Registered office changed on 11/07/06 from: 31 ashmount drive rochdale lancs OL12 6HP (1 page)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
7 November 2005Incorporation (14 pages)
7 November 2005Incorporation (14 pages)