Company NameEccles Contracting Limited
Company StatusDissolved
Company Number00456657
CategoryPrivate Limited Company
Incorporation Date30 June 1948(75 years, 9 months ago)
Dissolution Date28 August 2007 (16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael Harry Cubitt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1998(49 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 28 August 2007)
RoleVice President & Controller
Correspondence Address22 Camellia Way
Simons Park
Wokingham
Berkshire
RG41 3NB
Director NameMr Graham Thomas Goulding
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1998(49 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 28 August 2007)
RoleVice President & Treasurer
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP
Secretary NameMr Graham Thomas Goulding
NationalityBritish
StatusClosed
Appointed07 June 1998(49 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 28 August 2007)
RoleVice President & Treasurer
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP
Director NameAndrew Forsythe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2000(52 years, 2 months after company formation)
Appointment Duration7 years (closed 28 August 2007)
RoleManger Legal
Correspondence AddressPine Lodge
2b Coral Close
Burbage Hinckley
Leicestershire
LE10 2HB
Secretary NameAndrew Forsythe
NationalityBritish
StatusClosed
Appointed25 August 2000(52 years, 2 months after company formation)
Appointment Duration7 years (closed 28 August 2007)
RoleManger Legal
Correspondence AddressPine Lodge
2b Coral Close
Burbage Hinckley
Leicestershire
LE10 2HB
Director NameRichard Jullion Prest
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(43 years, 7 months after company formation)
Appointment Duration1 year (resigned 18 February 1993)
RoleChairman
Correspondence AddressGardens House
Thoresby Park
Newark
Nottinghamshire
NG22 9EH
Director NameJohn William Simpson
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(43 years, 7 months after company formation)
Appointment Duration1 week, 2 days (resigned 31 January 1992)
RoleManaging Director
Correspondence AddressOak House
18a Spire Hollin
Glossop
Derbyshire
SK13 7BT
Director NameMr Anthony William John Swayne
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(43 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 June 1998)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
East Meon
Petersfield
Hampshire
GU32 1PG
Secretary NameStanley David Woolass
NationalityBritish
StatusResigned
Appointed22 January 1992(43 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 1992)
RoleCompany Director
Correspondence Address17 Ribblesdale Drive
Ridgeway
Sheffield
South Yorkshire
S12 3XB
Secretary NameHeather Ann Appleford
NationalityBritish
StatusResigned
Appointed01 October 1992(44 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 June 1998)
RoleCompany Director
Correspondence Address20 Spoon Way
Stannington
Sheffield
South Yorkshire
S6 6EZ
Director NameJohn Lawrence Craven
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(44 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 June 1998)
RoleManaging Director
Correspondence Address46 Woodhead Road
Glossop
Derbyshire
SK13 9RH

Location

Registered AddressHarsco House
Regent Park
299 Kingston Road Leatherhead
Surrey
KT22 7SG
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£119,785
Current Liabilities£119,785

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
14 July 2005Order of court - dissolution void (4 pages)
7 February 2002Dissolved (1 page)
7 November 2001Liquidators statement of receipts and payments (4 pages)
7 November 2001Return of final meeting in a members' voluntary winding up (4 pages)
10 August 2001Registered office changed on 10/08/01 from: insol house 39 station road lutterworth leicestershire LE17 4AP (1 page)
22 May 2001Registered office changed on 22/05/01 from: 4TH floor commonwealth house 2 chalkhill road london W6 8DW (1 page)
17 May 2001Declaration of solvency (3 pages)
17 May 2001Appointment of a voluntary liquidator (1 page)
17 May 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 March 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/03/01
(7 pages)
18 October 2000New secretary appointed;new director appointed (2 pages)
2 March 2000Return made up to 22/01/00; full list of members (6 pages)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (10 pages)
15 February 1999Return made up to 22/01/99; full list of members (6 pages)
24 September 1998Auditor's resignation (1 page)
7 September 1998New secretary appointed;new director appointed (2 pages)
7 September 1998New director appointed (4 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
10 February 1998Full accounts made up to 30 September 1997 (10 pages)
10 February 1998Return made up to 22/01/98; full list of members (9 pages)
20 February 1997Full accounts made up to 30 September 1996 (10 pages)
31 January 1996Full accounts made up to 30 September 1995 (11 pages)
31 January 1996Return made up to 22/01/96; full list of members (6 pages)