UKBizDB.co.uk

EAC (BUSINESS SERVICES) GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eac (business Services) Group Limited. The company was founded 25 years ago and was given the registration number 03646553. The firm's registered office is in MANCHESTER. You can find them at Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, Greater Manchester. This company's SIC code is 7414 - Business & management consultancy.

Company Information

Name:EAC (BUSINESS SERVICES) GROUP LIMITED
Company Number:03646553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 October 1998
End of financial year:31 October 2010
Jurisdiction:England - Wales
Industry Codes:
  • 7414 - Business & management consultancy

Office Address & Contact

Registered Address:Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, Greater Manchester, M40 8BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Taylors Road, Stretford, Manchester, M32 0JJ

Secretary01 March 2004Active
36 Taylors Road, Stretford, Manchester, M32 0JJ

Secretary08 October 1998Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Secretary30 November 2003Active
36 Taylors Road, Stretford, Manchester, M32 0JJ

Director08 October 1998Active
6 Cumberland Close, Darwin, BB3 2TR

Director01 March 2004Active
6 Cumberland Close, Darwin, BB3 2TR

Director01 November 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Termination secretary company with name termination date.

Download
2011-02-04Insolvency

Liquidation compulsory winding up order.

Download
2011-01-06Accounts

Accounts with accounts type dormant.

Download
2010-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2010-08-04Accounts

Accounts with accounts type dormant.

Download
2010-04-07Gazette

Gazette filings brought up to date.

Download
2010-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2010-03-31Officers

Change person director company with change date.

Download
2010-03-31Officers

Change person director company with change date.

Download
2010-03-30Dissolution

Dissolved compulsory strike off suspended.

Download
2010-02-02Gazette

Gazette notice compulsary.

Download
2008-11-21Accounts

Accounts with accounts type total exemption full.

Download
2008-11-12Accounts

Accounts with accounts type total exemption full.

Download
2008-10-16Annual return

Legacy.

Download
2007-10-18Annual return

Legacy.

Download
2007-01-26Annual return

Legacy.

Download
2006-07-04Accounts

Accounts with accounts type total exemption full.

Download
2005-12-19Annual return

Legacy.

Download
2005-04-05Annual return

Legacy.

Download
2005-03-17Mortgage

Legacy.

Download
2005-03-16Resolution

Resolution.

Download
2004-07-10Mortgage

Legacy.

Download
2004-05-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.