Company NameE.C.K.Manufacturing Company Limited
Company StatusDissolved
Company Number00611660
CategoryPrivate Limited Company
Incorporation Date23 September 1958(65 years, 7 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameJonathan Paul Sutton
NationalityBritish
StatusClosed
Appointed07 October 1991(33 years after company formation)
Appointment Duration24 years, 3 months (closed 12 January 2016)
RoleEngineer
Correspondence Address337 Buxton Road
Macclesfield
Cheshire
SK10 1QT
Director NameJonathan Paul Sutton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2001(42 years, 5 months after company formation)
Appointment Duration14 years, 10 months (closed 12 January 2016)
RoleEngineer
Correspondence Address337 Buxton Road
Macclesfield
Cheshire
SK10 1QT
Director NameKathleen Mary Burgess
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(32 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 March 2001)
RoleCompany Director
Correspondence AddressTresco 229 Whirley Road
Macclesfield
Cheshire
SK10 3JJ
Director NameKenneth Walter Burgess
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(32 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 October 1991)
RoleFitter And Welder
Correspondence AddressTresco 229 Whirley Road
Macclesfield
Cheshire
SK10 3JJ
Director NameJean Sutton
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(32 years, 8 months after company formation)
Appointment Duration24 years (resigned 03 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Secretary NameKenneth Walter Burgess
NationalityBritish
StatusResigned
Appointed14 May 1991(32 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 October 1991)
RoleCompany Director
Correspondence AddressTresco 229 Whirley Road
Macclesfield
Cheshire
SK10 3JJ

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Shareholders

55 at £1Mr Jonathan Paul Sutton
55.00%
Ordinary
45 at £1Trustees Of Eck
45.00%
Ordinary

Financials

Year2014
Net Worth£279,520
Cash£8,569
Current Liabilities£5,030

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
19 October 2015Application to strike the company off the register (4 pages)
29 September 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
29 September 2015Termination of appointment of Jean Sutton as a director on 3 June 2015 (1 page)
29 September 2015Termination of appointment of Jean Sutton as a director on 3 June 2015 (1 page)
28 September 2015Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 3 Crewe Road Sandbach Cheshire CW11 4NE on 28 September 2015 (1 page)
9 June 2015Satisfaction of charge 1 in full (4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
7 February 2013Director's details changed for Jonathan Paul Sutton on 6 February 2013 (2 pages)
7 February 2013Director's details changed for Jonathan Paul Sutton on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Jean Sutton on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Jean Sutton on 6 February 2013 (2 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 February 2012Director's details changed for Jean Sutton on 16 February 2012 (2 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
13 February 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 February 2008Return made up to 31/01/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 January 2007Return made up to 31/01/07; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 February 2006Return made up to 31/01/06; full list of members (3 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 September 2005Secretary's particulars changed;director's particulars changed (1 page)
1 September 2005Secretary's particulars changed;director's particulars changed (1 page)
9 February 2005Return made up to 31/01/05; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
25 January 2004Return made up to 31/01/04; full list of members (7 pages)
17 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 February 2003Return made up to 31/01/03; full list of members (7 pages)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 January 2002Return made up to 31/01/02; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: 31 king street knutsford cheshire WA16 6DW (1 page)
5 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 March 2000Return made up to 31/01/00; full list of members (7 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 June 1999Ad 25/05/99--------- £ si 10@1=10 £ ic 90/100 (3 pages)
10 February 1999Return made up to 31/01/99; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 February 1998Return made up to 31/01/98; no change of members (4 pages)
9 October 1997Registered office changed on 09/10/97 from: silk house park green macclesfield cheshire SK11 7QW (1 page)
10 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
17 March 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
12 February 1996Return made up to 31/01/96; full list of members (6 pages)