About

Registered Number: 06542685
Date of Incorporation: 25/03/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2014 (9 years and 7 months ago)
Registered Address: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Founded in 2008, Ethel Austin Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". This company does not have any directors listed at Companies House. We do not know the number of employees at Ethel Austin Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 24 July 2014
4.68 - Liquidator's statement of receipts and payments 20 May 2014
4.68 - Liquidator's statement of receipts and payments 03 January 2014
4.68 - Liquidator's statement of receipts and payments 04 December 2013
F10.2 - N/A 11 September 2013
4.68 - Liquidator's statement of receipts and payments 10 July 2013
4.68 - Liquidator's statement of receipts and payments 31 December 2012
4.68 - Liquidator's statement of receipts and payments 20 November 2012
4.68 - Liquidator's statement of receipts and payments 06 June 2012
4.68 - Liquidator's statement of receipts and payments 09 January 2012
2.34B - N/A 08 November 2010
2.24B - N/A 14 September 2010
2.16B - N/A 26 August 2010
AD01 - Change of registered office address 28 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
2.17B - N/A 07 April 2010
AD01 - Change of registered office address 12 February 2010
2.12B - N/A 11 February 2010
AD01 - Change of registered office address 11 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 October 2009
MG01 - Particulars of a mortgage or charge 28 October 2009
225 - Change of Accounting Reference Date 07 September 2009
363a - Annual Return 30 April 2009
395 - Particulars of a mortgage or charge 05 December 2008
395 - Particulars of a mortgage or charge 04 July 2008
395 - Particulars of a mortgage or charge 29 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
CERTNM - Change of name certificate 20 May 2008
MEM/ARTS - N/A 16 May 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
CERTNM - Change of name certificate 14 April 2008
NEWINC - New incorporation documents 25 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 2009 Outstanding

N/A

Account charge 20 November 2008 Outstanding

N/A

Charge of deposit 19 June 2008 Fully Satisfied

N/A

Debenture 17 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.