Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2021(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 October 2023) |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Graham Connor Robinson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35a North Road Lund Driffield East Yorkshire YO25 9TF |
Director Name | Mrs Josephine Robinson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35a North Road Lund Driffield East Yorkshire YO25 9TF |
Secretary Name | Mrs Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35a North Road Lund Driffield East Yorkshire YO25 9TF |
Director Name | Mr Robert Gavin Carmichael |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Saint James Road Melton North Ferriby Hull East Yorkshire HU14 3HZ |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(16 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 06 December 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 06 December 2019(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.ecowarehouse.com |
---|
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2006 | Delivered on: 26 April 2006 Satisfied on: 11 April 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
20 October 2004 | Delivered on: 27 October 2004 Satisfied on: 5 October 2006 Persons entitled: Primesite UK Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £9,333.00 and all sums to be paid to the landlord under the terms of the rent deposit deed and also the interest in the account. See the mortgage charge document for full details. Fully Satisfied |
24 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2023 | Application to strike the company off the register (3 pages) |
3 July 2023 | Solvency Statement dated 16/06/23 (1 page) |
3 July 2023 | Statement of capital on 3 July 2023
|
3 July 2023 | Resolutions
|
3 July 2023 | Statement by Directors (1 page) |
22 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
18 January 2023 | Change of details for Sig Trading Limited as a person with significant control on 18 January 2023 (2 pages) |
15 August 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
21 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
12 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page) |
12 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
12 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
8 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
20 December 2019 | Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page) |
20 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page) |
20 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages) |
6 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
15 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
10 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
24 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
11 April 2014 | Satisfaction of charge 2 in full (4 pages) |
11 April 2014 | Satisfaction of charge 2 in full (4 pages) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
24 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
30 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
16 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
16 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
23 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
17 October 2009 | Register(s) moved to registered inspection location (1 page) |
17 October 2009 | Register inspection address has been changed (1 page) |
17 October 2009 | Register(s) moved to registered inspection location (1 page) |
17 October 2009 | Register inspection address has been changed (1 page) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
4 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
3 February 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
3 February 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
18 November 2008 | Accounts for a dormant company made up to 29 February 2008 (12 pages) |
18 November 2008 | Accounts for a dormant company made up to 29 February 2008 (12 pages) |
4 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
4 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
22 December 2007 | Full accounts made up to 28 February 2007 (17 pages) |
22 December 2007 | Full accounts made up to 28 February 2007 (17 pages) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Location of register of members (1 page) |
8 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
8 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
20 January 2007 | Secretary resigned;director resigned (1 page) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | Secretary resigned;director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | Registered office changed on 20/01/07 from: sidings house sidings business park freightliner road hull e yorkshire HU3 4XA (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: sidings house sidings business park freightliner road hull e yorkshire HU3 4XA (1 page) |
7 January 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
7 January 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 399 hessle road hull HU3 4EH (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 399 hessle road hull HU3 4EH (1 page) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Return made up to 07/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 07/03/06; full list of members (7 pages) |
24 November 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
24 November 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
30 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
2 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
2 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
13 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
1 September 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
1 September 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
4 April 2003 | Return made up to 07/03/03; full list of members
|
4 April 2003 | Return made up to 07/03/03; full list of members
|
9 October 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
9 October 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
9 April 2002 | Return made up to 07/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 07/03/02; full list of members (7 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
8 October 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
8 October 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
28 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
29 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
20 April 2000 | Return made up to 07/03/00; full list of members (6 pages) |
20 April 2000 | Return made up to 07/03/00; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
27 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
16 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
16 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
15 February 1999 | Registered office changed on 15/02/99 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
15 February 1999 | Ad 05/02/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
15 February 1999 | Ad 05/02/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
26 May 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
26 May 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 3 north bar within beverley east yorkshire HU17 8AP (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: 3 north bar within beverley east yorkshire HU17 8AP (1 page) |
3 March 1998 | Return made up to 07/03/98; no change of members (4 pages) |
3 March 1998 | Return made up to 07/03/98; no change of members (4 pages) |
12 May 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
12 May 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
7 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
7 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: rowlands house pyewipe road grimsby south humberside (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: rowlands house pyewipe road grimsby south humberside (1 page) |
18 December 1996 | Accounting reference date shortened from 31/03/96 to 29/02/96 (1 page) |
18 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
18 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
18 December 1996 | Accounting reference date shortened from 31/03/96 to 29/02/96 (1 page) |
13 March 1996 | Return made up to 07/03/96; full list of members (6 pages) |
13 March 1996 | Return made up to 07/03/96; full list of members (6 pages) |
7 March 1995 | Incorporation (13 pages) |
7 March 1995 | Incorporation (13 pages) |