Company NameEccles Cinema Limited
Company StatusDissolved
Company Number00563816
CategoryPrivate Limited Company
Incorporation Date29 March 1956(68 years ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Secretary NameDavid James Martland
NationalityBritish
StatusClosed
Appointed28 December 1990(34 years, 9 months after company formation)
Appointment Duration13 years, 2 months (closed 02 March 2004)
RoleCompany Director
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1994(38 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 02 March 2004)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(42 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameChristopher John Bower Hatton
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(34 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 PO Box
Warrington
Cheshire
WA1 1DF
Director NameGeoffrey Norman Slater
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(34 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 December 1991)
RoleGaming And Vending
Correspondence AddressInverugie 4 Holford Way
Newton Le Willows
Merseyside
WA12 0BZ
Director NameAlan Whitehead
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(34 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1994)
RoleGeneral Manager
Correspondence AddressOllenwood 37 Elm Tree Road
Lymm
Cheshire
WA13 0NJ
Director NameMr Anthony William Assheton Spiegelberg
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(36 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOulton Park House
Tarporley
Cheshire
CW6 9BL

Location

Registered Address2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Financials

Year2014
Net Worth£7,000

Accounts

Latest Accounts29 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
3 October 2003Application for striking-off (1 page)
6 June 2003Accounts for a dormant company made up to 29 September 2002 (3 pages)
15 January 2003Return made up to 28/12/02; full list of members (7 pages)
21 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
31 December 2001Return made up to 28/12/01; full list of members (6 pages)
5 June 2001Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington,cheshire WA4 6RH (1 page)
4 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
10 January 2001Return made up to 28/12/00; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
6 January 2000Return made up to 28/12/99; full list of members (6 pages)
3 August 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
16 December 1998Return made up to 28/12/98; full list of members (8 pages)
3 August 1998Accounts for a dormant company made up to 26 September 1997 (3 pages)
1 June 1998Director resigned (1 page)
1 June 1998New director appointed (4 pages)
26 January 1998Return made up to 28/12/97; no change of members (4 pages)
9 January 1997Return made up to 28/12/96; no change of members (4 pages)
6 November 1996Accounts for a dormant company made up to 27 September 1996 (3 pages)
18 March 1996Accounts for a dormant company made up to 29 September 1995 (3 pages)
30 January 1996Return made up to 28/12/95; full list of members (6 pages)
6 June 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)