ELECTRIC CIGARETTE LIMITED
WHITEFIELD RML DRYLININ LTD

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 08179158
Status Liquidation
Incorporation Date 14 August 2012
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE, ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA
Home Country United Kingdom
Nature of Business 47890 - Retail sale via stalls and markets of other goods
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 11 November 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-10-28 . The most likely internet sites of ELECTRIC CIGARETTE LIMITED are www.electriccigarette.co.uk, and www.electric-cigarette.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Electric Cigarette Limited is a Private Limited Company. The company registration number is 08179158. Electric Cigarette Limited has been working since 14 August 2012. The present status of the company is Liquidation. The registered address of Electric Cigarette Limited is Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7ta. . SHERWOOD, Oliver is a Director of the company. Director HARRIS, Gary Andrew has been resigned. The company operates in "Retail sale via stalls and markets of other goods".


Current Directors

Director
SHERWOOD, Oliver
Appointed Date: 14 August 2012
40 years old

Resigned Directors

Director
HARRIS, Gary Andrew
Resigned: 14 August 2012
Appointed Date: 14 August 2012
58 years old

ELECTRIC CIGARETTE LIMITED Events

11 Nov 2016
Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 11 November 2016
09 Nov 2016
Appointment of a voluntary liquidator
09 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-28

09 Nov 2016
Statement of affairs with form 4.19
14 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1

...
... and 7 more events
11 Jun 2013
Annual return made up to 11 June 2013 with full list of shareholders
04 Feb 2013
Termination of appointment of Gary Harris as a director
04 Feb 2013
Appointment of Mr Oliver Sherwood as a director
30 Jan 2013
Company name changed rml drylinin LTD\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2012-08-14
  • NM01 ‐ Change of name by resolution

14 Aug 2012
Incorporation