Ellesmere Park Eccles
Manchester
M30 9HW
Director Name | Mr Wayne Anthony Duffy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 April 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 861 Liverpool Road Eccles Manchester Lancashire M30 7LJ |
Secretary Name | Mr Richard Anthony Law |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Chatsworth Road Worsley Manchester M28 2WS |
Director Name | Mr Mark White |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Foggbrook Close Offerton Stockport SK2 5ER |
Secretary Name | Rebecca Amos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Mark White 10 Foggbrook Close, Offerton Stockport SK2 5ER |
Registered Address | 199 Monton Road Monton Manchester M30 9PN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,629 |
Current Liabilities | £11,352 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 August 2007 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
28 August 2007 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
11 April 2007 | Return made up to 09/11/06; full list of members
|
11 April 2007 | Return made up to 09/11/06; full list of members (7 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: cregg house, greg street reddish stockport SK5 7BX (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: cregg house, greg street reddish stockport SK5 7BX (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Secretary resigned (1 page) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Incorporation (17 pages) |
9 November 2005 | Incorporation (17 pages) |