Eccleston Park
Prescot
Merseyside
L34 2QN
Director Name | Michael Stephen Goodacre |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1994(11 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 15 September 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 525 London Road Stretton Warrington WA4 5PH |
Secretary Name | Jane Lindsey Goodacre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1994(11 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 15 September 2015) |
Role | Reliability Facilitator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Albany Avenue Eccleston Park Prescot Merseyside L34 2QN |
Director Name | Mrs Brenda Phillips |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(9 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 February 1994) |
Role | Company Director |
Correspondence Address | 174 Clock Face Road Clock Face St Helens Merseyside WA9 4LU |
Director Name | Mr Howard Gordon Phillips |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(9 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 February 1994) |
Role | Company Director |
Correspondence Address | 174 Clock Face Road Clock Face St Helens Merseyside WA9 4LU |
Secretary Name | Joan Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(10 years after company formation) |
Appointment Duration | 1 year (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 64 Bishopdale Drive Rainhill Prescot Merseyside L35 4QH |
Secretary Name | Mrs Brenda Phillips |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(11 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 February 1994) |
Role | Company Director |
Correspondence Address | 174 Clock Face Road Clock Face St Helens Merseyside WA9 4LU |
Secretary Name | Mrs Brenda Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(11 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 February 1994) |
Role | Company Director |
Correspondence Address | 174 Clock Face Road Clock Face St Helens Merseyside WA9 4LU |
Director Name | Jenny Elizabeth Goodacre |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 June 2002) |
Role | Student |
Correspondence Address | 19 Albany Avenue Eccleston Park Prescot Merseyside L34 2QN |
Registered Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Jane Lindsey Goodacre 50.00% Ordinary |
---|---|
50 at £1 | Michael Stephen Goodacre 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£120,343 |
Cash | £600 |
Current Liabilities | £23,414 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2015 | Application to strike the company off the register (3 pages) |
20 May 2015 | Application to strike the company off the register (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
1 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 September 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
4 July 2012 | Secretary's details changed for Jane Lindsey Goodacre on 16 April 2011 (2 pages) |
4 July 2012 | Director's details changed for Jane Lindsey Goodacre on 16 April 2011 (2 pages) |
4 July 2012 | Secretary's details changed for Jane Lindsey Goodacre on 16 April 2011 (2 pages) |
4 July 2012 | Director's details changed for Jane Lindsey Goodacre on 16 April 2011 (2 pages) |
4 July 2012 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2011 | Compulsory strike-off action has been suspended (1 page) |
30 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2010 | Director's details changed for Jane Lindsey Goodacre on 16 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Jane Lindsey Goodacre on 16 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Secretary's details changed for Jane Lindsey Goodacre on 16 April 2010 (1 page) |
17 May 2010 | Director's details changed for Michael Stephen Goodacre on 16 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Michael Stephen Goodacre on 16 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Jane Lindsey Goodacre on 16 April 2010 (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2010 | Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 25 February 2010 (1 page) |
26 August 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 June 2009 | Return made up to 16/04/09; full list of members (4 pages) |
10 June 2009 | Return made up to 16/04/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 June 2008 | Return made up to 16/04/08; full list of members (4 pages) |
9 June 2008 | Return made up to 16/04/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
31 August 2007 | Return made up to 16/04/07; full list of members (7 pages) |
31 August 2007 | Return made up to 16/04/07; full list of members (7 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 29 gay street bath b&nes BA1 2NT (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 29 gay street bath b&nes BA1 2NT (1 page) |
15 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
15 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 29 gay street bath BA1 2NT (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 29 gay street bath BA1 2NT (1 page) |
31 May 2005 | Return made up to 16/04/05; full list of members
|
31 May 2005 | Return made up to 16/04/05; full list of members
|
13 September 2004 | Return made up to 16/04/04; full list of members (7 pages) |
13 September 2004 | Return made up to 16/04/04; full list of members (7 pages) |
17 July 2003 | Return made up to 16/04/03; full list of members (7 pages) |
17 July 2003 | Return made up to 16/04/03; full list of members (7 pages) |
13 March 2003 | Return made up to 16/04/02; full list of members (7 pages) |
13 March 2003 | Return made up to 16/04/02; full list of members (7 pages) |
10 September 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
10 September 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
6 March 2002 | Return made up to 16/04/01; full list of members (7 pages) |
6 March 2002 | Return made up to 16/04/01; full list of members (7 pages) |
12 June 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 June 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: 7TH floor peter house oxford street manchester M1 5AN (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 7TH floor peter house oxford street manchester M1 5AN (1 page) |
8 May 2000 | Return made up to 16/04/00; full list of members (7 pages) |
8 May 2000 | Return made up to 16/04/00; full list of members (7 pages) |
4 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
31 August 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
31 August 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 June 1999 | Return made up to 16/04/99; full list of members (6 pages) |
11 June 1999 | Return made up to 16/04/99; full list of members (6 pages) |
31 December 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
31 December 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
4 June 1998 | Return made up to 16/04/98; no change of members (6 pages) |
4 June 1998 | Return made up to 16/04/98; no change of members (6 pages) |
10 October 1997 | Return made up to 16/04/97; no change of members (4 pages) |
10 October 1997 | Return made up to 16/04/97; no change of members (4 pages) |
28 August 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
28 August 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
16 July 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
16 July 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
10 July 1996 | Return made up to 16/04/96; full list of members (6 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: c/o glf fernden house chapel lane stockton heath warrington cheshire WA4 6LL (1 page) |
10 July 1996 | Return made up to 16/04/96; full list of members (6 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: c/o glf fernden house chapel lane stockton heath warrington cheshire WA4 6LL (1 page) |
18 July 1995 | Return made up to 16/04/95; change of members (12 pages) |
18 July 1995 | Return made up to 16/04/95; change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |