Company NameEccleston Limited
Company StatusDissolved
Company Number03037719
CategoryPrivate Limited Company
Incorporation Date24 March 1995(29 years, 1 month ago)
Dissolution Date14 July 1998 (25 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusClosed
Appointed24 March 1995(same day as company formation)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameCresford Secretaries Limited (Corporation)
StatusClosed
Appointed24 March 1995(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN

Location

Registered AddressQueens House
55/56 Lincoln`S Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 July 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 March 1998First Gazette notice for voluntary strike-off (1 page)
12 February 1998Application for striking-off (1 page)
12 January 1998Full accounts made up to 31 December 1996 (9 pages)
2 May 1997Delivery ext'd 3 mth 31/12/96 (1 page)
23 April 1997Return made up to 24/03/97; no change of members (7 pages)
4 October 1996Full accounts made up to 31 December 1995 (10 pages)
20 August 1996Director's particulars changed (1 page)
20 August 1996Secretary's particulars changed (1 page)
21 May 1996Return made up to 24/03/96; full list of members (8 pages)
15 April 1996Registered office changed on 15/04/96 from: bowater house 68 knightsbridge london SW1X 7LT (1 page)
3 May 1995Ad 26/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 April 1995Memorandum and Articles of Association (10 pages)
30 April 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
29 March 1995Accounting reference date notified as 31/12 (1 page)
29 March 1995Delivery ext'd 3 mth 31/12/95 (2 pages)
28 March 1995Director resigned;new director appointed (4 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Incorporation (20 pages)