Company NameEco-Co (Recycling) Limited
Company StatusDissolved
Company Number05391371
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date17 July 2008 (15 years, 9 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 NameChristine Anne Gledhill
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAutomobilia
Billy Lane Hebden Bridge
Halifax
HX7 8RY
Director NameLyn Gledhill
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAutomobilia
Billy Lane, Wadsworth
Hebden Bridge
West Yorkshire
HX7 8RY
Secretary NameChristine Anne Gledhill
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAutomobilia
Billy Lane Hebden Bridge
Halifax
HX7 8RY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressArmstrong Watson
Central House
47 St Pauls Street
Leeds
LS1 2TE
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

17 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2008Statement of affairs (3 pages)
14 February 2008Sec of state's release of liq (1 page)
8 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2008Appointment of a voluntary liquidator (1 page)
8 February 2008Appointment of a voluntary liquidator (1 page)
8 February 2008C/O replacement of liquidator (34 pages)
8 February 2008Notice of ceasing to act as a voluntary liquidator (1 page)
9 January 2008Registered office changed on 09/01/08 from: concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
11 April 2007Registered office changed on 11/04/07 from: automobilia, billy lane wadsworth hebden bridge west yorkshire HX7 8RY (1 page)
2 October 2006Return made up to 14/03/06; full list of members (7 pages)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
9 May 2005New secretary appointed;new director appointed (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Registered office changed on 09/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 May 2005New director appointed (1 page)
14 March 2005Incorporation (16 pages)