Eccles
Manchester
Lancashire
M30 8HY
Director Name | Lee David Edward Lunt |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 27 Winster Road Eccles Manchester M30 7DP |
Secretary Name | Zoe Lucketti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 41 Okane House Cawdor Street Eccles Manchester M30 0GB |
Director Name | Mark Hutchinson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 June 2000) |
Role | Company Director |
Correspondence Address | 18 Stannylands Road Wilmslow Cheshire SK9 4ER |
Director Name | Eric Clifford Roberts |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 June 2000) |
Role | Managing Director |
Correspondence Address | Hillside Cottage 24 Cote Green Road Marple Bridge Stockport SK6 5EW |
Director Name | Mr David White |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Chatsworth Road Worsley Manchester M28 2NT |
Director Name | Mr Steven White |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Leaconfield Drive Worsley Manchester M28 2WE |
Secretary Name | Mr David White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Chatsworth Road Worsley Manchester M28 2NT |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 1 Common Lane Culcheth Warrington Cheshire WA3 4EH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2000 | Application for striking-off (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Secretary resigned;director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
9 March 2000 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
12 January 2000 | Ad 16/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 January 2000 | Director resigned (1 page) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Return made up to 16/12/98; full list of members (6 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Registered office changed on 02/01/98 from: 31 corsham street london N1 6DR (1 page) |
2 January 1998 | New secretary appointed (2 pages) |
16 December 1997 | Incorporation (18 pages) |