Company NameEcotec Ltd.
Company StatusDissolved
Company Number02816905
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 11 months ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobin Le Prevost
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1994(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 20 January 1998)
RoleCompany Director
Correspondence AddressFevrier
Hubits De Haut, St Martin
St Peter Port
Guernsey
GY4 6NA
Director NameMr Geoffrey John Trebert
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1995(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 20 January 1998)
RoleCompany Director
Correspondence AddressHarton Grange
Rohais De Haut
St Andrews
Guernsey
Channel
Secretary NameMr Geoffrey John Trebert
NationalityBritish
StatusClosed
Appointed08 August 1995(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 20 January 1998)
RoleCompany Director
Correspondence AddressHarton Grange
Rohais De Haut
St Andrews
Guernsey
Channel
Director NameMr Rupert Peter Wood
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleDesign Consultant
Correspondence Address35 Hallamgate Road
Sheffield
S10 5BS
Director NameMrs Sally Marie Wood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleDesign Consultant
Correspondence Address35 Hallamgate Road
Sheffield
S10 5BS
Secretary NameMrs Sally Marie Wood
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleDesign Consultant
Correspondence Address35 Hallamgate Road
Sheffield
S10 5BS
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressNimrod House
42 Kingfield Road
Sheffield
South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

20 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 September 1997First Gazette notice for voluntary strike-off (1 page)
28 July 1997Application for striking-off (1 page)
1 July 1997Return made up to 11/05/97; full list of members (6 pages)
16 December 1996Full accounts made up to 31 July 1995 (12 pages)
13 August 1996Secretary resigned (1 page)
13 August 1996New secretary appointed;new director appointed (1 page)
13 August 1996Director resigned (2 pages)
13 August 1996Return made up to 11/05/96; no change of members (4 pages)
15 May 1995Return made up to 11/05/95; no change of members (4 pages)
15 May 1995Director resigned;new director appointed (2 pages)
13 April 1995Full accounts made up to 31 July 1994 (12 pages)