Company NameEccles Surface Dressing Limited
Company StatusDissolved
Company Number02334614
CategoryPrivate Limited Company
Incorporation Date12 January 1989(35 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameCharles Julian Peake
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Correspondence Address8 Nixon Farm Court
Nixon Lane Ulneswalton
Leyland
Lancashire
PR5 3LD
Director NameMr Anthony William John Swayne
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
East Meon
Petersfield
Hampshire
GU32 1PG
Secretary NameHeather Ann Appleford
NationalityBritish
StatusCurrent
Appointed01 October 1992(3 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address20 Spoon Way
Stannington
Sheffield
South Yorkshire
S6 6EZ
Director NameDouglas Thomas Paton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1994(5 years, 6 months after company formation)
Appointment Duration29 years, 8 months
RoleAccountant
Correspondence AddressThree Ways
Vicarage Road
Lingfield
Surrey
RH7 6HA
Director NameMr Peter Herbert William Johnson
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 1994)
RoleOil Company Executive
Correspondence Address1 Ridgemoor Close
Hindhead
Surrey
GU26 6QX
Director NameJohn William Simpson
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(3 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 06 February 1992)
RoleManaging Director
Correspondence AddressOak House
18a Spire Hollin
Glossop
Derbyshire
SK13 7BT
Secretary NameStanley David Woolass
NationalityBritish
StatusResigned
Appointed22 January 1992(3 years after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 1992)
RoleCompany Director
Correspondence Address17 Ribblesdale Drive
Ridgeway
Sheffield
South Yorkshire
S12 3XB

Location

Registered Address29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1993 (30 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

25 May 1997Dissolved (1 page)
27 February 1997Liquidators statement of receipts and payments (5 pages)
25 February 1997Return of final meeting in a members' voluntary winding up (3 pages)
12 August 1996Liquidators statement of receipts and payments (5 pages)
30 August 1995Liquidators statement of receipts and payments (10 pages)