E. ETHERINGTON LIMITED

New Century House New Century House, Manchester, M60 4ES
StatusCONVERTED-CLOSED
Company No.01480740
Category
Incorporated21 Feb 1980
Age44 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution10 Oct 2012
Years11 years, 7 months, 7 days

SUMMARY

E. ETHERINGTON LIMITED is an converted-closed with number 01480740. It was incorporated 44 years, 2 months, 25 days ago, on 21 February 1980 and it was dissolved 11 years, 7 months, 7 days ago, on 10 October 2012. The company address is New Century House New Century House, Manchester, M60 4ES.



Company Fillings

Miscellaneous

Date: 10 Oct 2012

Category: Miscellaneous

Type: MISC

Description: Forms b&z - convert to i&ps

Documents

View document PDF

Resolution

Date: 10 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2012

Action Date: 11 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-11

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Oldale

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Walker

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hendry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2011

Action Date: 11 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-11

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil James Walker

Change date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Mr George Murray Tinning

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Buchan Hendry

Change date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2010

Action Date: 11 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Caroline Jane Sellers

Documents

View document PDF

Termination secretary company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Eldridge

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2009

Action Date: 10 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-10

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Resolution

Date: 19 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2008

Action Date: 12 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-12

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 25/01/08 to 11/01/08

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 22/10/07 from: 15 eccles old road pendleton salford M6 7AE

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2007

Action Date: 27 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-27

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2006

Action Date: 28 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-28

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2005

Action Date: 22 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-22

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2004

Action Date: 24 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2003

Action Date: 25 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-25

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2002

Action Date: 26 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2001

Action Date: 27 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-27

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2000

Action Date: 22 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-22

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 1999

Action Date: 23 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-23

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/99; no change of members

Documents

View document PDF

Legacy

Date: 13 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 1998

Action Date: 24 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 1997

Action Date: 25 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-25

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/97; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 1996

Action Date: 27 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 1995

Action Date: 28 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-28

Documents

View document PDF

Legacy

Date: 29 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 1994

Action Date: 25 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-25

Documents

View document PDF

Legacy

Date: 27 Jul 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jun 1994

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/94; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 1994

Action Date: 25 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-25

Documents

View document PDF

Resolution

Date: 03 Dec 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Oct 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/01 to 25/01

Documents

View document PDF

Legacy

Date: 05 Oct 1993

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 1993

Action Date: 25 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-25

Documents

View document PDF

Legacy

Date: 26 Mar 1993

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/92; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1992

Action Date: 26 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-26

Documents

View document PDF

Legacy

Date: 06 Jan 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 15/06/91; no change of members

Documents

View document PDF

Legacy

Date: 20 Jun 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 1990

Action Date: 27 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-27

Documents

View document PDF

Legacy

Date: 18 Dec 1990

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/90; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/12 to 31/01

Documents

View document PDF

Legacy

Date: 14 Sep 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF


Some Companies

ANNE REEVES JEWELLERY LIMITED

ANCHORAGE KINGSLAND BRIDGE ROAD,SHREWSBURY,SY3 7AQ

Number:08532114
Status:ACTIVE
Category:Private Limited Company

BLACK CAT TATTOO COLLECTIVE LTD

UPPER FLOOR, UNIT 1 CADZOW PARK,HAMILTON,ML3 6BJ

Number:SC542314
Status:ACTIVE
Category:Private Limited Company

FOCUS ORE 2 LIMITED

71 A WAKEFIELD STREET,LONDON,E6 1NR

Number:11650756
Status:ACTIVE
Category:Private Limited Company

GLASGOWCSSA LIMITED

UNIVERSITY AVENUE,GLASGOW,G12 8QQ

Number:SC585650
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SBR WORLDWIDE LTD

56 RUSSELL DRIVE,NOTTINGHAM,NG8 2BH

Number:11475608
Status:ACTIVE
Category:Private Limited Company

TASTY CHICKEN & RIBS LTD

431 PORTERS AVENUE,DAGENHAM,RM9 4ND

Number:08491006
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