Company NameEcosyl Trustee Company Limited
Company StatusDissolved
Company Number03291580
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 4 months ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)
Previous NameSovco (681) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDr Andrew John Beardsmore
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1997(5 months after company formation)
Appointment Duration16 years (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 The Fairway
Saltburn
TS12 1NG
Secretary NameDr Shirley Jean Elizabeth Heron
NationalityBritish
StatusClosed
Appointed22 November 2005(8 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 04 June 2013)
RoleCompany Director
Correspondence Address12 Fairmead
Yarm
Cleveland
TS15 9QP
Director NameDr Terence Robert Owen
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(5 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 November 2005)
RoleCompany Director
Correspondence AddressWestmead Stokesley Road
Guisborough
North Yorkshire
TS14 8DL
Secretary NameDr Terence Robert Owen
NationalityBritish
StatusResigned
Appointed13 May 1997(5 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 November 2005)
RoleCompany Director
Correspondence AddressWestmead Stokesley Road
Guisborough
North Yorkshire
TS14 8DL
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Location

Registered Address60 The Fairway
Saltburn
TS12 1NG
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSaltburn
Built Up AreaSaltburn-by-the-Sea

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
11 February 2013Application to strike the company off the register (3 pages)
11 February 2013Application to strike the company off the register (3 pages)
10 January 2013Registered office address changed from Roseberry Court Ellerbeck Way Stokesley TS9 5QT on 10 January 2013 (1 page)
10 January 2013Registered office address changed from Roseberry Court Ellerbeck Way Stokesley TS9 5QT on 10 January 2013 (1 page)
9 January 2013Annual return made up to 26 November 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
(3 pages)
9 January 2013Annual return made up to 26 November 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
(3 pages)
15 June 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
15 June 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
21 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
22 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
11 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Dr Andrew John Beardsmore on 26 November 2009 (2 pages)
11 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Dr Andrew John Beardsmore on 26 November 2009 (2 pages)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 December 2008Return made up to 26/11/08; full list of members (3 pages)
18 December 2008Return made up to 26/11/08; full list of members (3 pages)
17 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
17 April 2008Accounts made up to 31 March 2008 (1 page)
30 November 2007Return made up to 26/11/07; full list of members (2 pages)
30 November 2007Return made up to 26/11/07; full list of members (2 pages)
24 April 2007Accounts made up to 31 March 2007 (1 page)
24 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
7 December 2006Return made up to 26/11/06; full list of members (6 pages)
7 December 2006Return made up to 26/11/06; full list of members (6 pages)
13 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 June 2006Accounts made up to 31 March 2006 (1 page)
23 December 2005Return made up to 26/11/05; full list of members (7 pages)
23 December 2005Return made up to 26/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned;director resigned (1 page)
5 December 2005Secretary resigned;director resigned (1 page)
26 August 2005Accounts made up to 31 March 2005 (1 page)
26 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 November 2004Return made up to 26/11/04; full list of members (7 pages)
18 November 2004Return made up to 26/11/04; full list of members (7 pages)
29 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 September 2004Accounts made up to 31 March 2004 (1 page)
2 December 2003Return made up to 26/11/03; full list of members (7 pages)
2 December 2003Return made up to 26/11/03; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 October 2003Accounts made up to 31 March 2003 (1 page)
9 December 2002Return made up to 13/12/02; full list of members (7 pages)
9 December 2002Accounts made up to 31 March 2002 (1 page)
9 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
9 December 2002Return made up to 13/12/02; full list of members (7 pages)
11 January 2002Return made up to 13/12/01; full list of members (6 pages)
11 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
11 January 2002Return made up to 13/12/01; full list of members (6 pages)
11 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
26 January 2001Full accounts made up to 31 March 2000 (12 pages)
26 January 2001Accounts made up to 31 March 2000 (12 pages)
12 January 2001Return made up to 13/12/00; full list of members (6 pages)
12 January 2001Return made up to 13/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(6 pages)
4 January 2000Return made up to 13/12/99; full list of members (6 pages)
4 January 2000Return made up to 13/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
(6 pages)
30 November 1999Full accounts made up to 31 March 1999 (6 pages)
30 November 1999Accounts made up to 31 March 1999 (6 pages)
16 February 1999Return made up to 13/12/98; full list of members (6 pages)
16 February 1999Return made up to 13/12/98; full list of members (6 pages)
13 October 1998Accounts made up to 31 March 1998 (6 pages)
13 October 1998Full accounts made up to 31 March 1998 (6 pages)
17 December 1997Return made up to 13/12/97; full list of members (6 pages)
17 December 1997Return made up to 13/12/97; full list of members (6 pages)
4 August 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Secretary resigned (1 page)
4 August 1997Registered office changed on 04/08/97 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page)
4 August 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Registered office changed on 04/08/97 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page)
4 August 1997New secretary appointed;new director appointed (2 pages)
4 August 1997Memorandum and Articles of Association (16 pages)
4 August 1997Memorandum and Articles of Association (16 pages)
4 August 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
4 August 1997New secretary appointed;new director appointed (2 pages)
4 August 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
4 August 1997New director appointed (2 pages)
20 March 1997Company name changed sovco (681) LIMITED\certificate issued on 21/03/97 (2 pages)
20 March 1997Company name changed sovco (681) LIMITED\certificate issued on 21/03/97 (2 pages)
13 December 1996Incorporation (22 pages)