About

Registered Number: 00611660
Date of Incorporation: 23/09/1958 (65 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: 3 Crewe Road, Sandbach, Cheshire, CW11 4NE,

 

Founded in 1958, E.C.K.Manufacturing Company Ltd have registered office in Sandbach, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. This company has 4 directors listed as Sutton, Jonathan Paul, Burgess, Kathleen Mary, Burgess, Kenneth Walter, Sutton, Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTTON, Jonathan Paul 02 March 2001 - 1
BURGESS, Kathleen Mary N/A 02 March 2001 1
BURGESS, Kenneth Walter N/A 05 October 1991 1
SUTTON, Jean N/A 03 June 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 October 2015
DS01 - Striking off application by a company 19 October 2015
TM01 - Termination of appointment of director 29 September 2015
AA01 - Change of accounting reference date 29 September 2015
AD01 - Change of registered office address 28 September 2015
MR04 - N/A 09 June 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 07 February 2013
CH01 - Change of particulars for director 06 February 2013
AA - Annual Accounts 11 July 2012
CH01 - Change of particulars for director 16 February 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 01 February 2010
363a - Annual Return 13 February 2009
AA - Annual Accounts 13 February 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 09 May 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
287 - Change in situation or address of Registered Office 28 June 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 07 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 01 May 1998
363s - Annual Return 24 February 1998
287 - Change in situation or address of Registered Office 09 October 1997
AA - Annual Accounts 10 September 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 12 February 1996
AA - Annual Accounts 09 June 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 15 September 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 24 June 1993
363s - Annual Return 28 February 1993
AA - Annual Accounts 06 August 1992
363s - Annual Return 19 May 1992
288 - N/A 16 October 1991
288 - N/A 03 June 1991
AA - Annual Accounts 03 June 1991
363a - Annual Return 03 June 1991
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 29 November 1989
AA - Annual Accounts 26 July 1988
363 - Annual Return 26 July 1988
AA - Annual Accounts 16 July 1987
363 - Annual Return 16 July 1987
AA - Annual Accounts 04 June 1986
363 - Annual Return 04 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 November 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.