Company NameEcostar Environmental Systems Limited
Company StatusDissolved
Company Number03540747
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years, 1 month ago)
Dissolution Date12 October 1999 (24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameRichard Austin Gill
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(same day as company formation)
RoleManager
Correspondence Address11 Sage Close
Beverley
North Humberside
HU17 8WH
Director NameAlban Timmons
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(same day as company formation)
RoleChemist
Correspondence Address7 Cartwright Lane
Beverley
North Humberside
HU17 7DU
Secretary NameRichard Austin Gill
NationalityBritish
StatusClosed
Appointed03 April 1998(same day as company formation)
RoleManager
Correspondence Address11 Sage Close
Beverley
North Humberside
HU17 8WH
Director NameDeborah Ann Gill
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 12 October 1999)
RoleManager
Correspondence Address11 Sage Close
Beverley
East Yorkshire
HU17 8WH
Director NameCharles Herbert Cullum
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleRetired
Correspondence Address76a High Street
Marlborough
Wiltshire
SN8 1HF
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address11 Sage Close
Beverley
North Humberside
HU17 8WH
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

12 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 July 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1999First Gazette notice for voluntary strike-off (1 page)
6 November 1998Registered office changed on 06/11/98 from: 31 poplars way beverley east yorkshire HU17 8PL (1 page)
24 June 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Registered office changed on 22/05/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 May 1998New secretary appointed;new director appointed (2 pages)
16 April 1998Registered office changed on 16/04/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 April 1998Secretary resigned (1 page)
16 April 1998Director resigned (1 page)