Company NameE.C.K. Ltd
DirectorsGeorge Clark and David Cooksey
Company StatusDissolved
Company Number02770740
CategoryPrivate Limited Company
Incorporation Date4 December 1992(31 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameGeorge Clark
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1994(1 year, 5 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address3 Buchan Close
Great Sankey
Warrington
Cheshire
WA5 5XX
Secretary NameGeorge Clark
NationalityBritish
StatusCurrent
Appointed23 September 1997(4 years, 9 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address3 Buchan Close
Great Sankey
Warrington
Cheshire
WA5 5XX
Director NameDavid Cooksey
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(5 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address17 Irvine Street
Leigh
Lancashire
WN7 1ND
Director NameMr Christopher Stephen Keenan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilldene Bean Burn
Ayton
Eyemouth
Berwickshire
TD14 5QS
Scotland
Director NameMrs Elizabeth Charlotte Keenan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(2 weeks, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 February 1993)
RoleStudent
Correspondence Address5 Clwyd Grove
West Derby
Liverpool
Merseyside
L12 5JS
Secretary NameMr Christopher Stephen Keenan
NationalityBritish
StatusResigned
Appointed22 December 1992(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilldene Bean Burn
Ayton
Eyemouth
Berwickshire
TD14 5QS
Scotland
Director NameMr Eric Nicholas Forshaw
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 1994)
RoleAccountant
Correspondence AddressBirchfield House 370 Blackgate Lane
Tarleton
Preston
Lancs
PR4 6JJ
Director NameMr Maurice Mottram
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed08 February 1993(2 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 January 1994)
RoleCompany Director
Correspondence Address26 Allesley Close
Westhoughton
Lancashire
BL5 3DW
Director NameMr Lawrence Ian Wilson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 1994)
RoleSalesman
Correspondence Address23 Wokingham Grove
Parkfields Huyton
Liverpool
L36 5YX
Secretary NameMrs Pauline Clark
NationalityBritish
StatusResigned
Appointed11 May 1994(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address3 Buchan Close
Great Sankey
Warrington
Cheshire
WA5 5XX
Secretary NameFrankel Dennis
NationalitySouth African
StatusResigned
Appointed31 January 1997(4 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 September 1997)
RoleSecretary
Correspondence Address6 Penswick Avenue
Thornton Cleveleys
Lancashire
FY5 3BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 December 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Winmarleigh Street
Warrington Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 March 2001Dissolved (1 page)
20 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2000Liquidators statement of receipts and payments (5 pages)
31 July 2000Liquidators statement of receipts and payments (5 pages)
15 March 2000Liquidators statement of receipts and payments (5 pages)
23 September 1999Liquidators statement of receipts and payments (5 pages)
10 February 1999Statement of affairs (9 pages)
7 August 1998Registered office changed on 07/08/98 from: 6 clarendon court winwick quay warrington cheshire WA8 (1 page)
5 August 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 August 1998Declaration of solvency (4 pages)
5 August 1998Appointment of a voluntary liquidator (1 page)
8 April 1998New director appointed (2 pages)
30 June 1997Full accounts made up to 31 December 1996 (13 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997Secretary resigned (1 page)
28 January 1997Return made up to 04/12/96; no change of members (4 pages)
16 October 1996Full accounts made up to 31 December 1995 (13 pages)
20 October 1995Full accounts made up to 31 December 1994 (14 pages)
7 April 1995Return made up to 04/12/94; full list of members (6 pages)