About

Registered Number: 04582547
Date of Incorporation: 06/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit B1, Hercules Office Park, Bird Hall Lane, Stockport, SK3 0UX,

 

Based in Stockport, Eton Park Consulting Ltd was established in 2002, it has a status of "Active". We don't know the number of employees at this business. There is only one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEENAN, Angela 06 November 2002 - 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 31 August 2018
AD01 - Change of registered office address 29 March 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 01 October 2014
MR04 - N/A 07 May 2014
MR04 - N/A 07 May 2014
MR01 - N/A 09 April 2014
MR01 - N/A 09 April 2014
AR01 - Annual Return 16 December 2013
AD01 - Change of registered office address 19 November 2013
AA - Annual Accounts 08 August 2013
DISS40 - Notice of striking-off action discontinued 16 March 2013
AR01 - Annual Return 13 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 26 January 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 14 October 2011
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2011
AD01 - Change of registered office address 14 September 2011
AA - Annual Accounts 06 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
AA - Annual Accounts 03 October 2010
DISS40 - Notice of striking-off action discontinued 04 November 2009
AR01 - Annual Return 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
AA - Annual Accounts 03 November 2009
DISS16(SOAS) - N/A 01 May 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
AA - Annual Accounts 01 October 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 10 September 2007
395 - Particulars of a mortgage or charge 28 March 2007
395 - Particulars of a mortgage or charge 07 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
395 - Particulars of a mortgage or charge 27 February 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 05 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
AA - Annual Accounts 14 February 2006
395 - Particulars of a mortgage or charge 28 July 2005
395 - Particulars of a mortgage or charge 31 December 2004
395 - Particulars of a mortgage or charge 09 December 2004
395 - Particulars of a mortgage or charge 07 August 2004
395 - Particulars of a mortgage or charge 07 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2004
DISS40 - Notice of striking-off action discontinued 08 June 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 08 June 2004
GAZ1 - First notification of strike-off action in London Gazette 04 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
395 - Particulars of a mortgage or charge 21 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
287 - Change in situation or address of Registered Office 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
CERTNM - Change of name certificate 20 January 2003
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2014 Outstanding

N/A

A registered charge 02 April 2014 Outstanding

N/A

Debenture 27 March 2007 Fully Satisfied

N/A

Legal charge 15 February 2007 Fully Satisfied

N/A

Debenture 15 February 2007 Fully Satisfied

N/A

Charge over building contract 25 July 2005 Fully Satisfied

N/A

Legal charge 24 December 2004 Fully Satisfied

N/A

Charge over building contract 03 December 2004 Fully Satisfied

N/A

Legal charge 29 July 2004 Fully Satisfied

N/A

Debenture 27 July 2004 Fully Satisfied

N/A

Debenture 07 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.