Company NameEC Solutions Limited
Company StatusDissolved
Company Number05004037
CategoryPrivate Limited Company
Incorporation Date29 December 2003(20 years, 4 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Alexander Gunesch Friedhelm
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed01 November 2005(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 09 December 2008)
RoleConsultant
Correspondence AddressLobensteiner Strasse 3
Leonberg
71229
Germany
Secretary NameGCM Gastro Consulting & Management Ltd (Corporation)
StatusClosed
Appointed01 November 2005(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 09 December 2008)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameChristine Gehringer
NationalityGerman
StatusResigned
Appointed01 January 2005(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 October 2005)
RoleManager
Country of ResidenceHirschaid, Germany
Correspondence AddressFasanensto 14
D-96114
Hirschaid
Germany
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed29 December 2003(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed29 December 2003(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Director NameGCM Gastro Consulting & Management Ltd (Corporation)
StatusResigned
Appointed15 April 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 2005)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed27 May 2004(4 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2006)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Location

Registered Address46 Peel Street
Hull
East Yorkshire
HU3 1QR
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
27 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 January 2006New director appointed (2 pages)
18 January 2006Secretary resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: office 2 16 new st stourport-on-severn DY13 8UW (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 January 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
22 April 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2005New secretary appointed (2 pages)
27 May 2004New secretary appointed (1 page)
29 April 2004New director appointed (2 pages)
18 January 2004Secretary resigned (1 page)
18 January 2004Director resigned (1 page)