Company NameECI Technical Services Ltd
Company StatusDissolved
Company Number04181844
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years ago)
Dissolution Date10 September 2009 (14 years, 6 months ago)
Previous NameLifecycle Technical Services Ltd

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
Appointed01 October 2001(6 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 10 September 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlue Ridge
Orchil Road
Auchterarder
Perthshire
PH3 1LG
Scotland
Director NameMr Neil Andrew Molton
Date of BirthJune 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 2001(6 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 10 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Beverley Road
Kirk Ella
Hull
HU10 7QA
Director NameMr Charles Roger Tomlinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(6 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 10 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Westway
Guiseley
Leeds
West Yorkshire
LS20 8JX
Secretary NameMr Neil Andrew Molton
NationalityEnglish
StatusClosed
Appointed01 October 2001(6 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 10 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Beverley Road
Kirk Ella
Hull
HU10 7QA
Director NameMr Mark Crowley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Brooke Close
St Davids Park
Hawarden
Flintshire
CH5 3UP
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

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

Accounts

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

Filing History

10 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2009Notice of move from Administration to Dissolution (8 pages)
10 June 2009Administrator's progress report to 4 June 2009 (8 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 July 2008Administrator's progress report to 18 June 2008 (8 pages)
20 February 2008Statement of administrator's proposal (37 pages)
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)
10 July 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
27 March 2007Return made up to 19/03/07; full list of members (7 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 March 2006Return made up to 19/03/06; full list of members (7 pages)
27 September 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/05
(7 pages)
28 June 2005Company name changed lifecycle technical services LTD\certificate issued on 28/06/05 (2 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 August 2004Amended accounts made up to 30 June 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 March 2004Return made up to 19/03/04; full list of members (7 pages)
29 November 2003Particulars of mortgage/charge (6 pages)
23 July 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
22 March 2003Return made up to 19/03/03; full list of members (7 pages)
9 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 April 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2001Particulars of mortgage/charge (7 pages)
23 October 2001Ad 01/10/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 October 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: wira house ring road, west park leeds west yorkshire LS16 6EB (1 page)
11 October 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
19 March 2001Incorporation (12 pages)