Company NameEgerton Premier Developments Limited
Company StatusDissolved
Company Number05964003
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameLisa Aspinall Macklin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOld Orchard
Townfield Lane, Mollington
Chester
CH1 6NJ
Wales
Secretary NameLord Christopher Macklin
NationalityBritish
StatusClosed
Appointed15 June 2009(2 years, 8 months after company formation)
Appointment Duration9 months (closed 16 March 2010)
RoleSoftware Consultant
Correspondence Address11 Elm Grove
Woodford Green
Essex
E11
Director NameChristopher Macklin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOld Orchard Townfield Lane
Mollington
Chester
Cheshire
CH1 6NJ
Wales
Secretary NameLisa Aspinall Macklin
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOld Orchard
Townfield Lane, Mollington
Chester
CH1 6NJ
Wales

Location

Registered AddressC/O Uhy Hacker Young St James
Building 79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
25 June 2009Secretary appointed lord christopher macklin (2 pages)
25 June 2009Secretary appointed lord christopher macklin (2 pages)
27 May 2009Receiver's abstract of receipts and payments to 9 September 2008 (2 pages)
27 May 2009Receiver's abstract of receipts and payments to 9 March 2009 (2 pages)
27 May 2009Receiver's abstract of receipts and payments to 12 May 2009 (2 pages)
27 May 2009Notice of ceasing to act as receiver or manager (1 page)
27 May 2009Receiver's abstract of receipts and payments to 9 March 2009 (2 pages)
27 May 2009Receiver's abstract of receipts and payments to 12 May 2009 (2 pages)
27 May 2009Receiver's abstract of receipts and payments to 9 September 2008 (2 pages)
27 May 2009Receiver's abstract of receipts and payments to 9 September 2008 (2 pages)
27 May 2009Notice of ceasing to act as receiver or manager (1 page)
27 May 2009Receiver's abstract of receipts and payments to 9 March 2009 (2 pages)
12 November 2008Receiver's abstract of receipts and payments to 9 September 2008 (2 pages)
12 November 2008Receiver's abstract of receipts and payments to 9 September 2008 (2 pages)
12 November 2008Receiver's abstract of receipts and payments to 9 September 2008 (2 pages)
13 March 2008Appointment terminated director christopher macklin (1 page)
13 March 2008Appointment Terminated Director christopher macklin (1 page)
28 February 2008Appointment Terminated Secretary lisa macklin (1 page)
28 February 2008Appointment terminated secretary lisa macklin (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Return made up to 11/10/07; full list of members (3 pages)
7 February 2008Return made up to 11/10/07; full list of members (3 pages)
25 September 2007Appointment of receiver/manager (1 page)
25 September 2007Appointment of receiver/manager (1 page)
21 December 2006Particulars of mortgage/charge (5 pages)
21 December 2006Particulars of mortgage/charge (5 pages)
15 December 2006Particulars of mortgage/charge (5 pages)
15 December 2006Particulars of mortgage/charge (5 pages)
14 December 2006Particulars of mortgage/charge (6 pages)
14 December 2006Particulars of mortgage/charge (6 pages)
1 December 2006Registered office changed on 01/12/06 from: 5 alpraham crescent upton chester CH2 1QX (1 page)
1 December 2006Registered office changed on 01/12/06 from: 5 alpraham crescent upton chester CH2 1QX (1 page)
11 October 2006Incorporation (17 pages)
11 October 2006Incorporation (17 pages)