E. ETHERINGTON LIMITED

E. ETHERINGTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameE. ETHERINGTON LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 01480740
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of E. ETHERINGTON LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is E. ETHERINGTON LIMITED located?

    Registered Office Address
    New Century House
    Corporation Street
    M60 4ES Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for E. ETHERINGTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2012

    What is the status of the latest annual return for E. ETHERINGTON LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for E. ETHERINGTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b&z - convert to i&ps
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to i&ps 14/08/2012
    RES13

    Annual return made up to Jul 31, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2012

    Statement of capital on Aug 20, 2012

    • Capital: GBP 200
    SH01

    Accounts for a dormant company made up to Jan 11, 2012

    3 pagesAA

    Appointment of Andrew Oldale as a director

    2 pagesAP01

    Termination of appointment of Neil Walker as a director

    1 pagesTM01

    Termination of appointment of David Hendry as a director

    1 pagesTM01

    Annual return made up to Jul 31, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2011

    3 pagesAA

    Director's details changed for Mr Neil James Walker on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr George Murray Tinning on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr David Buchan Hendry on Jul 31, 2010

    2 pagesCH01

    Annual return made up to Jul 31, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2010

    3 pagesAA

    Annual return made up to Jun 15, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mrs Caroline Jane Sellers as a secretary

    1 pagesAP03

    Termination of appointment of Katherine Eldridge as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Jan 10, 2009

    3 pagesAA

    legacy

    4 pages363a

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Accounts for a dormant company made up to Jan 12, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages288a

    legacy

    1 pages288a

    Who are the officers of E. ETHERINGTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    New Century House
    Corporation Street
    M60 4ES Manchester
    Secretary
    New Century House
    Corporation Street
    M60 4ES Manchester
    150082980001
    OLDALE, Andrew
    Brantingham Road
    Chorlton
    M21 0TS Manchester
    15
    United Kingdom
    Director
    Brantingham Road
    Chorlton
    M21 0TS Manchester
    15
    United Kingdom
    EnglandBritish167083200001
    TINNING, George Murray
    17 Briar Road
    Kirkintilloch
    G66 3SA Glasgow
    Director
    17 Briar Road
    Kirkintilloch
    G66 3SA Glasgow
    United KingdomBritish126913730001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    English43686960001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Secretary
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    British84868550001
    SALMONS, Raymond
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    Secretary
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    British33031700001
    SILVER, Steven Russell
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    Secretary
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    British182256460001
    SILVER, Steven Russell
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    Secretary
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    British182256460001
    UCL SECRETARY LIMITED
    United Co Operatives Limited
    Sandbrook Park Sandbrook Way
    OL11 1RY Rochdale
    Lancashire
    Secretary
    United Co Operatives Limited
    Sandbrook Park Sandbrook Way
    OL11 1RY Rochdale
    Lancashire
    111685670001
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Director
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    United KingdomBritish10084840001
    HENDRY, David Buchan
    Cardney Estate
    Butterstone
    PH8 0EY By Dunkeld
    Over Cardney Farmhouse
    Perthshire
    Director
    Cardney Estate
    Butterstone
    PH8 0EY By Dunkeld
    Over Cardney Farmhouse
    Perthshire
    ScotlandBritish128555100001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Director
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    United KingdomEnglish43686960001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Director
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    EnglandBritish84868550001
    SALMONS, Raymond
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    Director
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    British33031700001
    SCOTT, Charles Francis Fenton
    8 Sandford Close
    Harwood
    BL2 3NH Bolton
    Greater Manchester
    Director
    8 Sandford Close
    Harwood
    BL2 3NH Bolton
    Greater Manchester
    British5671460001
    SILVER, Steven Russell
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    Director
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    EnglandBritish182256460001
    THOMSON, John
    Five Oaks 56 Parkway
    Dairyfields Trentham
    ST4 8AG Stoke On Trent
    Staffordshire
    Director
    Five Oaks 56 Parkway
    Dairyfields Trentham
    ST4 8AG Stoke On Trent
    Staffordshire
    British57103470001
    WALKER, Neil James
    224a Bramhall Lane South
    Bramhall
    SK7 3AA Stockport
    Cheshire
    Director
    224a Bramhall Lane South
    Bramhall
    SK7 3AA Stockport
    Cheshire
    EnglandBritish126913860001
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritish60114700001
    YORATH, Delma Rose
    5 Holt Lane Mews
    Failsworth
    M35 9ND Greater Manchester
    Director
    5 Holt Lane Mews
    Failsworth
    M35 9ND Greater Manchester
    British41961000001
    UCL DIRECTOR 1 LIMITED
    United Co-Operatives Limited
    Sandbrook Park
    OL11 1RY Rochdale
    Director
    United Co-Operatives Limited
    Sandbrook Park
    OL11 1RY Rochdale
    110868260001

    Does E. ETHERINGTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 03, 1980
    Delivered On Apr 14, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank LTD.
    Transactions
    • Apr 14, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0