Eccleston
Lancashire
PR7 5RW
Director Name | Sidney Roy Fisher |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 05 April 2016) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Lucas Green Lucas Lane Whittle Le Woods Chorley Lancashire PR6 7DA |
Director Name | Mr Alan John McMillan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Stocks Court Heskin Chorley Lancashire PR7 5JN |
Director Name | John Graham Reay |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | St Pauls Court 43 Colet Gardens London W14 9DL |
Director Name | John James Rigby |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | Pemberton House Farm Charnock Richard Lancashire PR7 5LP |
Director Name | Barry Steadman |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 05 April 2016) |
Role | Managing Director |
Correspondence Address | 27 Windsor Road Eccleston Chorley Lancashire PR7 5SG |
Secretary Name | Mr Alan John McMillan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Stocks Court Heskin Chorley Lancashire PR7 5JN |
Director Name | Steve Higham |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 December 1991) |
Role | Director Of Special Projects |
Correspondence Address | Glenfield 3 Bannister Lane Eccleston Chorley Lancashire PR7 5PG |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,751,000 |
Net Worth | £2,148,000 |
Cash | £1,000 |
Current Liabilities | £29,205,000 |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2000 | Receiver's abstract of receipts and payments (4 pages) |
1 August 2000 | Receiver's abstract of receipts and payments (4 pages) |
31 July 2000 | Receiver ceasing to act (1 page) |
31 July 2000 | Receiver ceasing to act (1 page) |
31 July 2000 | Receiver ceasing to act (1 page) |
31 July 2000 | Receiver ceasing to act (1 page) |
24 January 2000 | Receiver's abstract of receipts and payments (4 pages) |
24 January 2000 | Receiver's abstract of receipts and payments (4 pages) |
18 January 1999 | Receiver's abstract of receipts and payments (4 pages) |
18 January 1999 | Receiver's abstract of receipts and payments (4 pages) |
30 January 1998 | Receiver's abstract of receipts and payments (3 pages) |
30 January 1998 | Receiver's abstract of receipts and payments (3 pages) |
23 January 1997 | Receiver's abstract of receipts and payments (3 pages) |
23 January 1997 | Receiver's abstract of receipts and payments (3 pages) |
23 January 1996 | Receiver's abstract of receipts and payments (4 pages) |
23 January 1996 | Receiver's abstract of receipts and payments (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
2 January 1992 | Director resigned (2 pages) |
2 January 1992 | Director resigned (2 pages) |
5 November 1991 | Full accounts made up to 31 December 1990 (15 pages) |
5 November 1991 | Full accounts made up to 31 December 1990 (15 pages) |
26 June 1991 | Return made up to 18/05/91; no change of members (13 pages) |
26 June 1991 | Return made up to 18/05/91; no change of members (13 pages) |
8 August 1990 | Return made up to 18/05/90; full list of members (10 pages) |
8 August 1990 | Return made up to 18/05/90; full list of members (10 pages) |