ECKERSLEYS LIMITED

P.O. Box 31 P.O. Box 31, Swinton, M27 6DA, Manchester.
StatusDISSOLVED
Company No.00018819
CategoryPrivate Limited Company
Incorporated08 Sep 1883
Age140 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution09 Aug 2022
Years1 year, 8 months, 17 days

SUMMARY

ECKERSLEYS LIMITED is an dissolved private limited company with number 00018819. It was incorporated 140 years, 7 months, 18 days ago, on 08 September 1883 and it was dissolved 1 year, 8 months, 17 days ago, on 09 August 2022. The company address is P.O. Box 31 P.O. Box 31, Swinton, M27 6DA, Manchester..



Company Fillings

Gazette dissolved compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 08 May 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 05 Apr 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 21 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher healy

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288a

Description: Director appointed timothy patrick saunt

Documents

View document PDF

Restoration order of court

Date: 24 Jul 2007

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 05 Dec 2000

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Aug 2000

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/00; no change of members

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Resolution

Date: 20 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/97; no change of members

Documents

View document PDF

Legacy

Date: 21 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Feb 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 1995

Category: Annual-return

Type: 363x

Description: Return made up to 10/05/95; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 08 Jun 1995

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 19 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 10/05/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 26 May 1993

Category: Annual-return

Type: 363x

Description: Return made up to 10/05/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 May 1992

Category: Annual-return

Type: 363x

Description: Return made up to 10/05/92; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 1992

Category: Address

Type: 287

Description: Registered office changed on 03/01/92 from: bank house charlotte street manchester M1 1PX

Documents

View document PDF

Legacy

Date: 23 May 1991

Category: Annual-return

Type: 363x

Description: Return made up to 10/05/91; change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 16 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 10/05/90; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 24 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 11/05/89; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 27 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 12/05/88; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 28 Sep 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 13 May 1987

Category: Annual-return

Type: 363

Description: Return made up to 12/05/87; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 1987

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 02 Sep 1986

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/11 to 31/12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 1986

Action Date: 30 Nov 1985

Category: Accounts

Type: AA

Made up date: 1985-11-30

Documents

View document PDF

Incorporation company

Date: 13 Feb 1899

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Incorporation company

Date: 08 Sep 1883

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COADY CODE LIMITED

32 DELIUS CLOSE,BASINGSTOKE,RG22 4DS

Number:03394641
Status:ACTIVE
Category:Private Limited Company

GOLDEN GARDEN DARLASTON LTD

UNIT 3A WING YIP CENTRE 278 THIMBLE MILL LANE,BIRMINGHAM,B7 5HD

Number:11450568
Status:ACTIVE
Category:Private Limited Company

MONALIZA'S BEAUTY CLINIC LTD

84 SEYMOUR GR,MANCHESTER,M16 0LW

Number:10107459
Status:ACTIVE
Category:Private Limited Company

REVIVAL HOUSE

500 HIGH STREET NORTH,LONDON,E12 6QN

Number:04360724
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SHELTALE LIMITED

1 BEAUCHAMP AVENUE,WARWICKSHIRE,CV32 5RE

Number:01478105
Status:ACTIVE
Category:Private Limited Company

SOLWAY PRIMESTOCK LTD

25 HIGH STREET,LOCKERBIE,DG11 2JL

Number:SC305153
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source