Company NameECI Sartek Ltd
Company StatusDissolved
Company Number03841449
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)
Dissolution Date16 August 2011 (12 years, 8 months ago)
Previous NamesAssured It Limited and E C I Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr David Anthony Allen
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlue Ridge
Orchil Road
Auchterarder
Perthshire
PH3 1LG
Scotland
Secretary NameMr David Anthony Allen
NationalityBritish
StatusClosed
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlue Ridge
Orchil Road
Auchterarder
Perthshire
PH3 1LG
Scotland
Director NameMr Charles Roger Tomlinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(2 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 16 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Westway
Guiseley
Leeds
West Yorkshire
LS20 8JX
Director NameMr Neil Andrew Molton
Date of BirthJune 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed30 June 2004(4 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 16 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Beverley Road
Kirk Ella
Hull
HU10 7QA
Director NameSimon Robert Manthorpe
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address161a High Street
Maldon
Essex
CM9 5BS
Director NameMark Wingate
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSunseekers
Queensland
Ipswich
Suffolk
IP9 1NE
Director NameMr Sean Norris
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2001(1 year, 9 months after company formation)
Appointment Duration6 months (resigned 07 January 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Cunningham Gardens
Houston
Renfrewshire
PA6 7GA
Scotland
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressB D O Stoy Hayward Llp
1 Bridgewater Place Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£159,388
Cash£928
Current Liabilities£979,108

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 May 2013Bona Vacantia disclaimer (1 page)
15 May 2013Bona Vacantia disclaimer (1 page)
16 August 2011Final Gazette dissolved following liquidation (1 page)
16 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
16 May 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
16 May 2011Liquidators statement of receipts and payments to 6 May 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 6 May 2011 (5 pages)
16 May 2011Liquidators statement of receipts and payments to 6 May 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
29 March 2011Liquidators statement of receipts and payments to 28 February 2011 (5 pages)
5 March 2010Appointment of a voluntary liquidator (1 page)
5 March 2010Statement of affairs with form 4.19 (8 pages)
5 March 2010Statement of affairs with form 4.19 (8 pages)
5 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-01
(3 pages)
5 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(3 pages)
5 March 2010Appointment of a voluntary liquidator (1 page)
19 November 2009Notice of automatic end of Administration (8 pages)
19 November 2009Notice of automatic end of Administration (8 pages)
20 January 2009Administrator's progress report to 18 December 2008 (10 pages)
20 January 2009Administrator's progress report to 18 December 2008 (10 pages)
21 December 2008Notice of extension of period of Administration (1 page)
21 December 2008Notice of extension of period of Administration (1 page)
21 July 2008Administrator's progress report to 18 June 2008 (8 pages)
21 July 2008Administrator's progress report to 18 June 2008 (8 pages)
20 February 2008Statement of administrator's proposal (37 pages)
20 February 2008Statement of administrator's proposal (37 pages)
7 January 2008Appointment of an administrator (1 page)
7 January 2008Appointment of an administrator (1 page)
3 January 2008Registered office changed on 03/01/08 from: ings business centre california drive castleford west yorkshire WF10 5QH (1 page)
3 January 2008Registered office changed on 03/01/08 from: ings business centre california drive castleford west yorkshire WF10 5QH (1 page)
20 November 2007Return made up to 14/09/07; full list of members (4 pages)
20 November 2007Return made up to 14/09/07; full list of members (4 pages)
10 July 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
10 July 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 October 2006Return made up to 14/09/06; full list of members (8 pages)
11 October 2006Return made up to 14/09/06; full list of members (8 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
7 February 2006Resolutions
  • RES13 ‐ Re debenture 29/12/05
(17 pages)
7 February 2006Resolutions
  • RES13 ‐ Re debenture 29/12/05
(17 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 September 2005Registered office changed on 23/09/05 from: ings business centre california drive castleford west yorkshire WF10 5QH (1 page)
23 September 2005Registered office changed on 23/09/05 from: ings business centre california drive castleford west yorkshire WF10 5QH (1 page)
9 September 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 September 2005Return made up to 14/09/05; full list of members (9 pages)
8 August 2005Registered office changed on 08/08/05 from: the coach house 52A priory street colchester essex CO1 2QB (1 page)
8 August 2005Registered office changed on 08/08/05 from: the coach house 52A priory street colchester essex CO1 2QB (1 page)
28 June 2005Company name changed e c I LIMITED\certificate issued on 28/06/05 (3 pages)
28 June 2005Company name changed e c I LIMITED\certificate issued on 28/06/05 (3 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 September 2004Return made up to 14/09/04; full list of members (9 pages)
22 September 2004Ad 24/09/03--------- £ si 5@1 (2 pages)
22 September 2004Return made up to 14/09/04; full list of members (9 pages)
22 September 2004Ad 24/09/03--------- £ si 5@1 (2 pages)
13 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
19 July 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
19 July 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2003Return made up to 14/09/03; full list of members (8 pages)
19 September 2003Return made up to 14/09/03; full list of members (8 pages)
12 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 October 2002Return made up to 14/09/02; full list of members (7 pages)
4 October 2002Return made up to 14/09/02; full list of members (7 pages)
8 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
1 May 2002Company name changed assured it LIMITED\certificate issued on 01/05/02 (2 pages)
1 May 2002Company name changed assured it LIMITED\certificate issued on 01/05/02 (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
18 January 2002Particulars of mortgage/charge (8 pages)
18 January 2002Particulars of mortgage/charge (8 pages)
12 October 2001Return made up to 14/09/01; full list of members (7 pages)
12 October 2001Return made up to 14/09/01; full list of members (7 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
18 October 2000Return made up to 14/09/00; full list of members (7 pages)
18 October 2000Return made up to 14/09/00; full list of members (7 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
20 April 2000Ad 01/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 2000Ad 01/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: wira house ring road, west park leeds west yorkshire LS16 6QL (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: wira house ring road, west park leeds west yorkshire LS16 6QL (1 page)
20 September 1999Registered office changed on 20/09/99 from: highstone hoouse 165 high street barnet hertfordshire EN5 5SU (1 page)
20 September 1999Registered office changed on 20/09/99 from: highstone hoouse 165 high street barnet hertfordshire EN5 5SU (1 page)
17 September 1999Secretary resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Secretary resigned (1 page)
17 September 1999Director resigned (1 page)
14 September 1999Incorporation (13 pages)