Company NameEcomextra Plc
Company StatusDissolved
Company Number03918747
CategoryPublic Limited Company
Incorporation Date31 January 2000(24 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alan Geoffrey Bentley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2000(1 week, 4 days after company formation)
Appointment Duration24 years, 2 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address43 William Hunt Mansions
Harrods Village Barnes
London
SW13 8HT
Secretary NameMr David Anthony Venus
NationalityBritish
StatusCurrent
Appointed18 February 2000(2 weeks, 4 days after company formation)
Appointment Duration24 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameMr Neil Geoffrey Muffitt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2000(9 months, 2 weeks after company formation)
Appointment Duration23 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Crag Vale Crag Lane
Huby
Leeds
West Yorkshire
LS17 0BS
Director NameMs Louise Miller
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2000(10 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months
RoleClient Services Director
Country of ResidenceEngland
Correspondence Address7 Clarence Road
Flat 2 The Oaks
Leeds
West Yorkshire
LS18 4LB
Director NameBonita Sian Hill
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleTrainee Solicitor
Correspondence Address68 Dale Street
London
W4 2BZ
Director NameMr Robert Andrew Jones
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleSolicitor
Correspondence Address15b Winston Road
London
N16 9LU
Secretary NameBonita Sian Hill
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleTrainee Solicitor
Correspondence Address68 Dale Street
London
W4 2BZ
Director NameRichard Frank Donnell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(1 week, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2001)
RoleTechnical Director
Correspondence Address25 Norton Road
Leeds
West Yorkshire
LS8 2DD
Director NameMr Richard Edward Llewellyn Hunt
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(1 week, 4 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 November 2000)
RoleSales Director
Correspondence AddressSnowdrop Farm Main Street
Wentworth
Rotherham
South Yorkshire
S62 7TN
Director NameJohn Joseph Lucas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(1 week, 4 days after company formation)
Appointment Duration10 months, 1 week (resigned 18 December 2000)
RoleCompany Director
Correspondence Address14d Westbourne Terrace Road
Little Venice
London
W2 6NF

Location

Registered AddressC/O Chamberlain & Co
Aireside House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 April 2004Dissolved (1 page)
7 January 2004Return of final meeting of creditors (1 page)
1 May 2002Appointment of a liquidator (1 page)
24 April 2002Registered office changed on 24/04/02 from: 42-46 high street esher surrey KT10 9QY (1 page)
7 March 2002Order of court to wind up (3 pages)
17 April 2001Ad 05/04/00--------- £ si [email protected] (2 pages)
17 April 2001Statement of affairs (15 pages)
29 March 2001Director resigned (1 page)
26 March 2001Ad 15/12/00--------- £ si [email protected] (2 pages)
26 March 2001Ad 15/12/00--------- £ si [email protected] (2 pages)
26 March 2001Ad 15/12/00--------- £ si [email protected] (2 pages)
26 March 2001Ad 15/12/00--------- £ si [email protected] (2 pages)
26 March 2001Ad 15/12/00--------- £ si [email protected] (2 pages)
5 March 2001Return made up to 31/01/01; bulk list available separately (8 pages)
19 January 2001Ad 05/04/00--------- £ si [email protected]=17014 £ ic 16370/33384 (3 pages)
12 January 2001Memorandum and Articles of Association (16 pages)
4 January 2001New director appointed (1 page)
2 January 2001Ad 18/02/00--------- £ si [email protected]=14000 £ ic 2370/16370 (2 pages)
21 December 2000Ad 15/12/00--------- £ si [email protected]=330 £ ic 238/568 (2 pages)
21 December 2000Ad 15/12/00--------- £ si [email protected]=236 £ ic 2/238 (2 pages)
21 December 2000Ad 15/12/00--------- £ si [email protected]=800 £ ic 1570/2370 (2 pages)
21 December 2000Ad 15/12/00--------- £ si [email protected]=589 £ ic 981/1570 (2 pages)
21 December 2000Ad 15/12/00--------- £ si [email protected]=228 £ ic 568/796 (2 pages)
21 December 2000Ad 15/12/00--------- £ si [email protected]=185 £ ic 796/981 (2 pages)
18 December 2000New director appointed (3 pages)
4 December 2000Director resigned (1 page)
11 April 2000Certificate of authorisation to commence business and borrow (1 page)
11 April 2000Application to commence business (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000Conso s-div 17/02/00 (1 page)
16 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Nc inc already adjusted 21/02/00 (1 page)
29 February 2000Secretary resigned;director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (3 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(113 pages)
29 February 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
29 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
29 February 2000Registered office changed on 29/02/00 from: 1 dean farrar street london SW1H 0DY (1 page)
23 February 2000Prospectus (27 pages)
21 February 2000Prospectus (47 pages)
9 February 2000S-div 31/01/00 (1 page)
9 February 2000Nc inc already adjusted 31/01/00 (1 page)
9 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 January 2000Incorporation (18 pages)