Company NameECO Build Systems Limited
Company StatusDissolved
Company Number03974229
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NamesYorkshire Mortgage Shop Limited and Yorkshire Property Shop Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMrs Linda Carole Teather
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBarclays Bank Chambers
37 High Street
Knaresborough
North Yorkshire
HG5 0HB
Director NameMr Paul Leslie Teather
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleEnvironmental Architect
Country of ResidenceFrance
Correspondence AddressBarclays Bank Chambers
37 High Street
Knaresborough
North Yorkshire
HG5 0HB
Secretary NameMrs Linda Carole Teather
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Chambers
37 High Street
Knaresborough
North Yorkshire
HG5 0HB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBarclays Bank Chambers
37 High Street
Knaresborough
North Yorkshire
HG5 0HB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate

Financials

Year2014
Net Worth£444
Cash£1,316
Current Liabilities£872

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
3 January 2012Application to strike the company off the register (3 pages)
3 January 2012Application to strike the company off the register (3 pages)
16 May 2011Director's details changed for Mr Paul Leslie Teather on 1 May 2011 (2 pages)
16 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 2
(3 pages)
16 May 2011Director's details changed for Mr Paul Leslie Teather on 1 May 2011 (2 pages)
16 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 2
(3 pages)
16 May 2011Director's details changed for Mrs Linda Carole Teather on 1 May 2011 (2 pages)
16 May 2011Director's details changed for Mrs Linda Carole Teather on 1 May 2011 (2 pages)
16 May 2011Director's details changed for Mr Paul Leslie Teather on 1 May 2011 (2 pages)
16 May 2011Director's details changed for Mrs Linda Carole Teather on 1 May 2011 (2 pages)
19 April 2011Director's details changed for Mr Paul Leslie Teather on 20 October 2010 (2 pages)
19 April 2011Secretary's details changed for Mrs Linda Carole Teather on 20 October 2010 (1 page)
19 April 2011Director's details changed for Mr Paul Leslie Teather on 20 October 2010 (2 pages)
19 April 2011Director's details changed for Mrs Linda Carole Teather on 20 October 2010 (2 pages)
19 April 2011Director's details changed for Mrs Linda Carole Teather on 20 October 2010 (2 pages)
19 April 2011Secretary's details changed for Mrs Linda Carole Teather on 20 October 2010 (1 page)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mr Paul Leslie Teather on 29 April 2010 (2 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mrs Linda Carole Teather on 29 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Paul Leslie Teather on 29 April 2010 (2 pages)
6 May 2010Director's details changed for Mrs Linda Carole Teather on 29 April 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2009Location of debenture register (1 page)
29 April 2009Return made up to 29/04/09; full list of members (4 pages)
29 April 2009Location of debenture register (1 page)
29 April 2009Return made up to 29/04/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 May 2008Return made up to 29/04/08; full list of members (4 pages)
28 May 2008Return made up to 29/04/08; full list of members (4 pages)
27 May 2008Director's Change of Particulars / paul teather / 18/12/2007 / Title was: , now: mr; HouseName/Number was: , now: 34; Street was: 12 huby park, now: deerstone ridge; Post Town was: huby, now: wetherby; Post Code was: LS17 0EE, now: LS22 7XN; Country was: , now: uk; Occupation was: property developer, now: environmental architect (2 pages)
27 May 2008Director and secretary's change of particulars / linda teather / 18/12/2007 (2 pages)
27 May 2008Location of register of members (1 page)
27 May 2008Location of register of members (1 page)
27 May 2008Director and Secretary's Change of Particulars / linda teather / 18/12/2007 / Title was: , now: mrs; HouseName/Number was: , now: 34; Street was: 12 huby park, now: deerstone ridge; Post Town was: huby, now: wetherby; Post Code was: LS17 0EE, now: LS22 7XN; Country was: , now: uk; Occupation was: finance and admin, now: director (2 pages)
27 May 2008Director's change of particulars / paul teather / 18/12/2007 (2 pages)
12 February 2008Registered office changed on 12/02/08 from: 12 huby park, huby leeds west yorkshire LS17 0EE (1 page)
12 February 2008Registered office changed on 12/02/08 from: 12 huby park, huby leeds west yorkshire LS17 0EE (1 page)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 July 2007Memorandum and Articles of Association (6 pages)
4 July 2007Memorandum and Articles of Association (6 pages)
28 June 2007Company name changed yorkshire property shop LIMITED\certificate issued on 28/06/07 (2 pages)
28 June 2007Company name changed yorkshire property shop LIMITED\certificate issued on 28/06/07 (2 pages)
9 May 2007Registered office changed on 09/05/07 from: 12 huby park huby leeds west yorkshire LS17 0EG (1 page)
9 May 2007Registered office changed on 09/05/07 from: 12 huby park huby leeds west yorkshire LS17 0EG (1 page)
9 May 2007Location of register of members (1 page)
9 May 2007Return made up to 29/04/07; full list of members (2 pages)
9 May 2007Location of debenture register (1 page)
9 May 2007Location of debenture register (1 page)
9 May 2007Return made up to 29/04/07; full list of members (2 pages)
9 May 2007Location of register of members (1 page)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 May 2006Return made up to 29/04/06; full list of members (2 pages)
8 May 2006Return made up to 29/04/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 June 2005Registered office changed on 14/06/05 from: 12 huby park huby north yorkshire LS17 0EE (1 page)
14 June 2005Registered office changed on 14/06/05 from: 12 huby park huby north yorkshire LS17 0EE (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2005Return made up to 29/04/05; full list of members (7 pages)
22 April 2005Return made up to 29/04/05; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 April 2004Return made up to 29/04/04; full list of members (7 pages)
21 April 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
7 May 2003Return made up to 29/04/03; full list of members (7 pages)
7 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2003Registered office changed on 21/03/03 from: 13 columbine grove harrogate north yorkshire HG3 2UX (1 page)
21 March 2003Registered office changed on 21/03/03 from: 13 columbine grove harrogate north yorkshire HG3 2UX (1 page)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (4 pages)
16 July 2002Particulars of mortgage/charge (4 pages)
22 May 2002Return made up to 08/05/02; full list of members (7 pages)
22 May 2002Return made up to 08/05/02; full list of members (7 pages)
4 December 2001Company name changed yorkshire mortgage shop LIMITED\certificate issued on 04/12/01 (2 pages)
4 December 2001Company name changed yorkshire mortgage shop LIMITED\certificate issued on 04/12/01 (2 pages)
27 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
27 October 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
27 October 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
27 October 2001Accounts made up to 31 March 2001 (4 pages)
14 May 2001Return made up to 08/05/01; full list of members (6 pages)
14 May 2001Return made up to 08/05/01; full list of members (6 pages)
31 July 2000New secretary appointed;new director appointed (2 pages)
31 July 2000New secretary appointed;new director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page)
21 July 2000Registered office changed on 21/07/00 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Secretary resigned (1 page)
22 April 2000Registered office changed on 22/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 April 2000Secretary resigned (1 page)
22 April 2000Registered office changed on 22/04/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 April 2000Director resigned (1 page)
17 April 2000Incorporation (14 pages)
17 April 2000Incorporation (14 pages)