ECOTEC NORTH WEST LTD

Bespoke Insolvency Solutions Bespoke Insolvency Solutions, Bury, BL9 6DT
StatusDISSOLVED
Company No.07806293
CategoryPrivate Limited Company
Incorporated11 Oct 2011
Age12 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution16 Mar 2020
Years4 years, 3 months, 24 days

SUMMARY

ECOTEC NORTH WEST LTD is an dissolved private limited company with number 07806293. It was incorporated 12 years, 8 months, 29 days ago, on 11 October 2011 and it was dissolved 4 years, 3 months, 24 days ago, on 16 March 2020. The company address is Bespoke Insolvency Solutions Bespoke Insolvency Solutions, Bury, BL9 6DT.



Company Fillings

Gazette dissolved liquidation

Date: 16 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jul 2019

Action Date: 09 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-25

Old address: C/O Obs Recovery 103 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT

New address: Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

Change date: 2018-05-30

Old address: 10 High Street Windermere Cumbria LA23 1AF England

New address: C/O Obs Recovery 103 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Insley

Termination date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Ellwood

Termination date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Christopher Miller

Termination date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Edward Capstick

Termination date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 06 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Insley

Appointment date: 2017-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 06 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Ellwood

Appointment date: 2017-05-06

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2017

Action Date: 07 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-07

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2017

Action Date: 07 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-07

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2016

Action Date: 22 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-22

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Edward Capstick

Appointment date: 2016-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2016

Action Date: 26 May 2016

Category: Address

Type: AD01

Change date: 2016-05-26

Old address: Kent Cottage Bridge Lane Kendal Cumbria LA9 7DD

New address: 10 High Street Windermere Cumbria LA23 1AF

Documents

View document PDF

Capital allotment shares

Date: 11 May 2016

Action Date: 25 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-25

Capital : 4 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdullatif John Lawrence Campbell

Termination date: 2016-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-18

Officer name: Mr Robert John Watson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Christopher Miller

Appointment date: 2014-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdullatif John Lawrence Campbell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Mr Robert John Watson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Cook

Documents

View document PDF

Incorporation company

Date: 11 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GAP MEDIA LIMITED

C/O BROSNANS BIRKBY HOUSE BIRKBY LANE,BRIGHOUSE,HD6 4JJ

Number:07584599
Status:ACTIVE
Category:Private Limited Company

HERTS HOME CARERS LTD

6 GONVILLE AVENUE,RICKMANSWORTH,WD3 3BY

Number:11371055
Status:ACTIVE
Category:Private Limited Company

LIBERRO (UK) LIMITED

INVISION HOUSE,HITCHIN,SG4 0TY

Number:07213920
Status:ACTIVE
Category:Private Limited Company

MERCURY LANGUAGE SERVICES LTD

FAIRFIELD HOUSE,ELLESMERE PORT,CH65 0AB

Number:09084237
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE FIRE SPRINKLERS LIMITED

GRINNELL HOUSE PRIVATE ROAD 7,NOTTINGHAM,NG4 2JW

Number:05860048
Status:ACTIVE
Category:Private Limited Company

RE WADDESDON CONSULTING LTD

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:10484158
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source