Company NameEccles & Meisl Trading Co. Limited
Company StatusDissolved
Company Number00398252
CategoryPrivate Limited Company
Incorporation Date1 September 1945(78 years, 8 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr James Donald Kenyon
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(46 years, 7 months after company formation)
Appointment Duration14 years, 7 months (closed 14 November 2006)
RoleCotton Merchant
Correspondence AddressBlackden Manor
Goostrey
Crewe
Cheshire
CW4 8PL
Director NameMr David Maurice Stern
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(46 years, 7 months after company formation)
Appointment Duration14 years, 7 months (closed 14 November 2006)
RoleCotton Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressBrassey Green Hall
Tiverton
Chester
Cheshire
CW6 9UG
Director NameMr Philip John Maurice Stern
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(46 years, 7 months after company formation)
Appointment Duration14 years, 7 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGilstead Oldfield Road
Heswall
Wirral
Merseyside
CH60 6SQ
Wales
Secretary NameMr Charles Edward Pickering
NationalityBritish
StatusClosed
Appointed12 May 1998(52 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 14 November 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House
Smithy Lane Willaston
Neston
Cheshire
CH64 2UA
Wales
Secretary NameMr Philip John Maurice Stern
NationalityBritish
StatusResigned
Appointed31 March 1992(46 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGilstead Oldfield Road
Heswall
Wirral
Merseyside
CH60 6SQ
Wales

Location

Registered AddressCotton Wharf 5 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£85,146
Cash£97
Current Liabilities£206

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
19 June 2006Application for striking-off (1 page)
18 May 2006Return made up to 27/04/06; full list of members (3 pages)
11 May 2006Full accounts made up to 31 July 2005 (11 pages)
6 May 2005Full accounts made up to 31 July 2004 (11 pages)
5 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
19 May 2004Return made up to 27/04/04; full list of members (7 pages)
4 May 2004Full accounts made up to 31 July 2003 (11 pages)
29 May 2003Return made up to 27/04/03; full list of members (7 pages)
18 April 2003Full accounts made up to 31 July 2002 (11 pages)
21 May 2002Return made up to 27/04/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
(7 pages)
23 April 2002Full accounts made up to 31 July 2001 (11 pages)
30 May 2001Full accounts made up to 31 July 2000 (10 pages)
17 May 2001Return made up to 27/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2000Full accounts made up to 31 July 1999 (10 pages)
9 May 2000Return made up to 27/04/00; full list of members (7 pages)
1 June 1999Full accounts made up to 31 July 1998 (10 pages)
24 May 1999Return made up to 27/04/99; full list of members (12 pages)
28 May 1998Secretary resigned (1 page)
28 May 1998New secretary appointed (2 pages)
28 May 1998Return made up to 27/04/98; no change of members (10 pages)
18 May 1998Full accounts made up to 31 July 1997 (9 pages)
14 August 1997Registered office changed on 14/08/97 from: 507 cotton exchange building old hall street liverpool L3 9LJ (1 page)
20 May 1997Return made up to 27/04/97; no change of members (10 pages)
16 May 1997Full accounts made up to 31 July 1996 (9 pages)
21 May 1996Return made up to 27/04/96; full list of members (9 pages)
30 May 1995Full accounts made up to 31 July 1994 (9 pages)