ECKERSLEYS LIMITED
Status | DISSOLVED |
Company No. | 00018819 |
Category | Private Limited Company |
Incorporated | 08 Sep 1883 |
Age | 140 years, 7 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 09 Aug 2022 |
Years | 1 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
Restoration order of court
Date: 08 May 2014
Category: Restoration
Type: AC92
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher healy
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288a
Description: Director appointed timothy patrick saunt
Documents
Restoration order of court
Date: 24 Jul 2007
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 05 Dec 2000
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 30 Jun 2000
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 17 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/00; no change of members
Documents
Legacy
Date: 15 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/99; full list of members
Documents
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
Legacy
Date: 01 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/98; full list of members
Documents
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
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
Resolution
Date: 20 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/97; no change of members
Documents
Legacy
Date: 21 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 1996
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/96; full list of members
Documents
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
Legacy
Date: 21 Feb 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Feb 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 08 Jun 1995
Category: Annual-return
Type: 363x
Description: Return made up to 10/05/95; full list of members
Documents
Legacy
Date: 08 Jun 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 08 Jun 1995
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 19 May 1994
Category: Annual-return
Type: 363x
Description: Return made up to 10/05/94; full list of members
Documents
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
Legacy
Date: 26 May 1993
Category: Annual-return
Type: 363x
Description: Return made up to 10/05/93; full list of members
Documents
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
Legacy
Date: 18 Aug 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 18 May 1992
Category: Annual-return
Type: 363x
Description: Return made up to 10/05/92; full list of members
Documents
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
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
Legacy
Date: 23 May 1991
Category: Annual-return
Type: 363x
Description: Return made up to 10/05/91; change of members
Documents
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
Legacy
Date: 16 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 10/05/90; full list of members
Documents
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
Legacy
Date: 24 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 11/05/89; full list of members
Documents
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
Legacy
Date: 27 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 12/05/88; full list of members
Documents
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
Legacy
Date: 06 Nov 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
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
Legacy
Date: 13 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 12/05/87; full list of members
Documents
Legacy
Date: 27 Mar 1987
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 02 Sep 1986
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/11 to 31/12
Documents
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
Some Companies
32 DELIUS CLOSE,BASINGSTOKE,RG22 4DS
Number: | 03394641 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3A WING YIP CENTRE 278 THIMBLE MILL LANE,BIRMINGHAM,B7 5HD
Number: | 11450568 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 SEYMOUR GR,MANCHESTER,M16 0LW
Number: | 10107459 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
1 BEAUCHAMP AVENUE,WARWICKSHIRE,CV32 5RE
Number: | 01478105 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HIGH STREET,LOCKERBIE,DG11 2JL
Number: | SC305153 |
Status: | ACTIVE |
Category: | Private Limited Company |