Eaton
Tarporley
Cheshire
CW6 9DN
Director Name | Mr Phillip Robert Sheppard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2000(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 27 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Broadhalgh Avenue Bamford Rochdale Lancashire OL11 5LW |
Secretary Name | Michael Blake Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2005(18 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 27 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 209 Newcastle Road Stone Staffordshire ST15 8LF |
Director Name | Michael Philip Potts |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1991) |
Role | General Manager |
Correspondence Address | 20 Willoughby Drive Whitley Bay Tyne & Wear NE26 3DY |
Director Name | Deryck Edward Robinson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 20 East Street Priors Haven House Tynemouth Tyne & Wear NE30 4EB |
Secretary Name | Peter Rodney Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 34 Atherton Drive Abingdon Grange Houghton Le Spring Tyne & Wear DH4 6TA |
Secretary Name | Peter John Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | Penn Oast Manor Lane Hollingbourne Maidstone Kent ME17 1UN |
Secretary Name | Nicholas Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 15 Chaddock Lane Boothstown Worsley M28 1DB |
Secretary Name | Mr Peter Thomas Armer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heysham Avenue Heysham Morecambe Lancashire LA3 2DH |
Secretary Name | Michael John Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(17 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 October 2005) |
Role | Secretary |
Correspondence Address | 7 Cae Eithin Lixwm Holywell Clwyd CH8 8NB Wales |
Registered Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£91,129 |
Current Liabilities | £91,129 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2006 | Application for striking-off (1 page) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (1 page) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (1 page) |
22 February 2005 | Return made up to 18/02/05; full list of members (2 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 May 2004 | Director's particulars changed (1 page) |
16 March 2004 | Return made up to 18/02/04; full list of members (5 pages) |
5 February 2004 | Return made up to 08/10/03; no change of members (4 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: clarendon liverpool street salford manchester M5 4ER (1 page) |
28 October 2002 | Return made up to 08/10/02; no change of members (5 pages) |
23 October 2002 | Secretary's particulars changed (1 page) |
8 April 2002 | Location of register of members (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
3 November 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
23 October 2001 | Return made up to 08/10/01; full list of members (5 pages) |
27 September 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
23 January 2001 | Return made up to 27/12/00; no change of members (6 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: robinson house whiteley road blaydon on tyne NE21 5NJ (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New director appointed (9 pages) |
4 October 2000 | New director appointed (3 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
19 July 2000 | Accounts made up to 31 October 1999 (9 pages) |
2 February 2000 | Return made up to 27/12/99; no change of members (6 pages) |
8 October 1999 | Accounts made up to 31 October 1998 (7 pages) |
31 January 1999 | Return made up to 27/12/98; full list of members (6 pages) |
24 November 1998 | Accounts made up to 31 October 1997 (6 pages) |
10 August 1998 | Auditor's resignation (1 page) |
23 January 1998 | Return made up to 27/12/97; no change of members
|
31 October 1997 | Accounts made up to 31 October 1996 (6 pages) |
22 January 1997 | Return made up to 27/12/96; no change of members (4 pages) |
30 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: tynedale works factory road blaydon on tyne tyne and wear NE21 5RZ (1 page) |
19 July 1995 | Accounts made up to 31 October 1994 (6 pages) |