Company NameEco-Clean (UK) Limited
Company StatusDissolved
Company Number04435933
CategoryPrivate Limited Company
Incorporation Date10 May 2002(22 years ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Hesp
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleSales Agent
Country of ResidenceEngland
Correspondence AddressThe Sycamores
60 Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameMichael Sullivan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleWarehouse Manager
Correspondence Address2 The Link
Selby
North Yorkshire
YO8 4JA
Secretary NameMr Paul Hesp
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleSales Agent
Country of ResidenceEngland
Correspondence AddressThe Sycamores
60 Leeds Road
Selby
North Yorkshire
YO8 4JQ
Secretary NameNicola Jayne Hesp
NationalityBritish
StatusResigned
Appointed10 July 2002(2 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 February 2013)
RoleClerical Administration
Correspondence Address60 Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Sycamores 60 Leeds Road
Selby
North Yorkshire
YO8 4JQ
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSelby
WardSelby West
Built Up AreaSelby

Shareholders

1 at £1Paul Hesp
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,415
Current Liabilities£40,546

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
17 May 2013Termination of appointment of Nicola Jayne Hesp as a secretary on 28 February 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Return made up to 10/05/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 August 2008Return made up to 10/05/08; full list of members (6 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 June 2007Return made up to 10/05/07; full list of members (6 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 June 2006Return made up to 10/05/06; full list of members (6 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 May 2005Return made up to 10/05/05; full list of members (6 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 June 2003Registered office changed on 10/06/03 from: 4 west park selby north yorkshire YO8 4JL (1 page)
20 May 2003Return made up to 10/05/03; full list of members (6 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
3 September 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002New secretary appointed;new director appointed (2 pages)
21 May 2002New director appointed (2 pages)
10 May 2002Incorporation (19 pages)