Company NameEarth Centre Opportunities Ltd
DirectorsGraham White and John Arthur Scarrow
Company StatusDissolved
Company Number03384521
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 10 months ago)
Previous NameAgentinn Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham White
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleConsultant
Correspondence Address26 Lumley Drive
Tickhill
Doncaster
South Yorkshire
DN11 9QE
Director NameJohn Arthur Scarrow
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(5 years, 8 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence AddressBridge House
Kirk Lane Sykehouse
Goole
North Humberside
DN14 9AN
Secretary NameCatherine Ensell
NationalityBritish
StatusCurrent
Appointed30 April 2003(5 years, 10 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address6 Furnival Road
Balby
Doncaster
South Yorkshire
DN4 0PJ
Director NameDavid Copeland
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(3 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (resigned 13 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowleys
Low Street
Gringley On The Hill
Nottinghamshire
DN10 4RZ
Director NameJohanna Susan Tuck
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(3 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 29 July 1999)
RoleAccountant
Correspondence AddressLow Paddock
Brackenhill Road East Lound
Haxey
North Lincs
DN9 2LR
Director NameMr Frederic Adrian Osborn
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(3 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2001)
RoleEnvironmentalist
Country of ResidenceEngland
Correspondence Address48 Talbot Road
London
N6 4QP
Secretary NameJohanna Susan Tuck
NationalityBritish
StatusResigned
Appointed04 July 1997(3 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 29 July 1999)
RoleAccountant
Correspondence AddressLow Paddock
Brackenhill Road East Lound
Haxey
North Lincs
DN9 2LR
Director NameAlastair James Creamer
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(1 year, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 July 1999)
RoleManaging Director
Correspondence Address6 Sunderland Street
Tickhill
Doncaster
South Yorkshire
DN11 9QJ
Director NameJonathan Paul Smales
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 March 2001)
RoleChief Executive
Correspondence Address6 Ings Road
Cadeby
Doncaster
South Yorkshire
DN5 7SS
Secretary NameJohn Beanes
NationalityBritish
StatusResigned
Appointed16 December 1999(2 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2000)
RoleCompany Director
Correspondence Address8 Pendle Croft
Sothall
Sheffield
South Yorkshire
S20 2PL
Secretary NameAdrian Pierce
NationalityBritish
StatusResigned
Appointed30 June 2000(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 09 April 2002)
RoleCompany Director
Correspondence Address17 Millwood View
Stannington
Sheffield
S6 6FG
Director NameProf Jacqueline Myriam McGlade
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2003)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address10 The Coach House
Compton Verney
Warwickshire
CV35 9HJ
Director NameMaria Rosaria Catherine Anna Graziano
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 August 2003)
RoleCommunity Regeneration
Country of ResidenceUnited Kingdom
Correspondence Address100 Bentley Road
Doncaster
South Yorkshire
DN5 9TE
Director NameMrs Pamela Janice Warhurst
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Mons Road
Todmorden
Lancashire
OL14 8EF
Director NameSusan Maria Brian-England
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2001(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2003)
RoleCompany Director
Correspondence AddressBeech House Vicarage Gardens
Birkenshaw
Bradford
West Yorkshire
BD11 2EF
Secretary NameMargaret Goddard
NationalityBritish
StatusResigned
Appointed30 April 2002(4 years, 10 months after company formation)
Appointment Duration10 months (resigned 02 March 2003)
RoleCompany Director
Correspondence Address1 Home Lea Drive
Leeds
West Yorkshire
LS26 0XD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton Uk Llp
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£621,060
Gross Profit£411,047
Net Worth-£458
Cash£5,123
Current Liabilities£84,913

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 January 2008Dissolved (1 page)
19 October 2007Return of final meeting of creditors (1 page)
20 February 2007Registered office changed on 20/02/07 from: c/o grant thornton st johns centre 110 albion street leeds yorkshire LS2 8LA (1 page)
16 August 2005Notice of end of Administration (12 pages)
16 August 2005Appointment of a liquidator (1 page)
16 August 2005Order of court to wind up (3 pages)
21 March 2005Result of meeting of creditors (20 pages)
7 March 2005Registered office changed on 07/03/05 from: c/o grant thornton st johns centre 110 albion street leeds yorkshire LS2 8LA (1 page)
4 March 2005Statement of affairs (8 pages)
3 March 2005Statement of administrator's proposal (2 pages)
3 March 2005Appointment of an administrator (1 page)
18 January 2005Registered office changed on 18/01/05 from: denaby main doncaster south yorkshire DN12 4EA (1 page)
6 July 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 January 2004Full accounts made up to 31 December 2002 (11 pages)
11 September 2003Return made up to 10/06/03; full list of members (8 pages)
2 September 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
21 July 2003New director appointed (3 pages)
4 June 2003Director resigned (1 page)
4 June 2003New secretary appointed (2 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
3 February 2003Director resigned (1 page)
25 October 2002Full accounts made up to 31 December 2001 (11 pages)
9 May 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
19 September 2001Full accounts made up to 31 December 2000 (11 pages)
13 September 2001New director appointed (2 pages)
21 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 June 2001Secretary's particulars changed (1 page)
11 May 2001New director appointed (4 pages)
24 April 2001New director appointed (4 pages)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
29 December 2000Full accounts made up to 31 December 1999 (15 pages)
5 July 2000New secretary appointed (4 pages)
5 July 2000Secretary resigned (1 page)
15 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1999New secretary appointed (2 pages)
4 August 1999Secretary resigned;director resigned (1 page)
20 July 1999Director resigned (1 page)
22 June 1999Return made up to 10/06/99; no change of members (6 pages)
22 June 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
17 April 1999Full accounts made up to 30 June 1998 (8 pages)
30 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
30 March 1999Memorandum and Articles of Association (12 pages)
23 March 1999Registered office changed on 23/03/99 from: kilners bridge doncaster road denaby main doncaster south yorkshire DN12 4DY (1 page)
30 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/11/98
(1 page)
25 June 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1997Company name changed agentinn LIMITED\certificate issued on 25/09/97 (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997Registered office changed on 01/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 August 1997Secretary resigned (1 page)
10 June 1997Incorporation (9 pages)