Company NameEcology 2000 (UK) Limited
Company StatusDissolved
Company Number02615664
CategoryPrivate Limited Company
Incorporation Date30 May 1991(32 years, 11 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGeoffrey Clarkson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(same day as company formation)
RoleBuilder Developer
Correspondence Address146 New Road
Middlestown
Wakefield
W Yorks
WF4 4NU
Secretary NameGeoffrey Clarkson
NationalityBritish
StatusClosed
Appointed30 May 1991(same day as company formation)
RoleBuilder Developer
Correspondence Address146 New Road
Middlestown
Wakefield
W Yorks
WF4 4NU
Director NameTerence James Barnett
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1993(2 years after company formation)
Appointment Duration6 years, 3 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address9 Woodside Gardens
Morley
Leeds
West Yorkshire
LS27 9NN
Director NameJohn Fitzpatrick
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleCo Director
Correspondence AddressWest Riddlesden Hall
Scott Lane, Riddlesden
BD20 5BU
Director NameDavid Harrison
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleConsultant
Correspondence Address24 Birchington Road
London
NW6 4LJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed30 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressBeaumont Spencer
Cross Street Chambers
Cross Street Wakefield
West Yorkshire
WF1 3BW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 April 1999Application for striking-off (1 page)
24 July 1998Full accounts made up to 31 May 1997 (10 pages)
3 July 1998Return made up to 30/05/98; full list of members (6 pages)
3 July 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
16 June 1997Return made up to 30/05/97; no change of members (4 pages)
25 March 1997Registered office changed on 25/03/97 from: refuge buildings 9-11 sunbridge road bradford BD1 2AZ (1 page)
2 April 1996Full accounts made up to 31 May 1995 (10 pages)
16 August 1995Return made up to 30/05/95; full list of members
  • 363(287) ‐ Registered office changed on 16/08/95
(6 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (3 pages)