Company NameEcomix Limited
Company StatusDissolved
Company Number05437539
CategoryPrivate Limited Company
Incorporation Date27 April 2005(19 years ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)
Previous NameSkitom Lpg Distribution Limited

Business Activity

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

Directors

Director NameRobert Andrew Skiba
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMarian House 3 Colton Mikks
Leeds
LS15 9JN
Director NameMr Christopher David Lambert-Dowell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 3 Gillett Street
Hull
HU3 4JA
Director NameMichael Francis Thompson
Date of BirthApril 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address43 Northwood Drive
Jenny Brough Lane
Hessle
East Riding Of Yorkshire
HU13 0TA
Secretary NameMr Christopher David Lambert-Dowell
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressUnit 3 Gillett Street
Hull
HU3 4JA
Director NameMr David Brian Walker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 2010)
RoleManager
Country of ResidenceGb-Eng
Correspondence AddressMarian House 3 Colton Mikks
Leeds
LS15 9JN
Director NameMs Katherine Lowes
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(3 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 December 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Beaumont Court
Elphins Drive
Warrington
WA4 6FZ

Location

Registered AddressMarian House
3 Colton Mikks
Leeds
LS15 9JN
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire

Shareholders

1 at 1Christopher David Lambert-dowell
33.33%
Ordinary
1 at 1Robert Andrew Skiba
33.33%
Ordinary
1 at 1Robert Andrew Skiba
33.33%
Ordinary

Financials

Year2014
Net Worth-£107,794
Cash£1,890
Current Liabilities£161,097

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
7 May 2010Termination of appointment of David Walker as a director (1 page)
7 May 2010Termination of appointment of David Walker as a director (1 page)
4 May 2010Registered office address changed from Unit 3 Gillett Street Hull HU3 4JA United Kingdom on 4 May 2010 (1 page)
4 May 2010Termination of appointment of Christopher Lambert-Dowell as a secretary (1 page)
4 May 2010Termination of appointment of Christopher Lambert-Dowell as a director (1 page)
4 May 2010Registered office address changed from Unit 3 Gillett Street Hull HU3 4JA United Kingdom on 4 May 2010 (1 page)
4 May 2010Termination of appointment of Christopher Lambert-Dowell as a director (1 page)
4 May 2010Termination of appointment of Christopher Lambert-Dowell as a secretary (1 page)
4 May 2010Registered office address changed from Unit 3 Gillett Street Hull HU3 4JA United Kingdom on 4 May 2010 (1 page)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 December 2009Termination of appointment of Katherine Lowes as a director (1 page)
15 December 2009Termination of appointment of Katherine Lowes as a director (1 page)
25 November 2009Director's details changed for Mr Christopher David Lambert-Dowell on 31 October 2009 (2 pages)
25 November 2009Director's details changed for Mr David Brian Walker on 31 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Christopher David Lambert-Dowell on 31 October 2009 (1 page)
25 November 2009Secretary's details changed for Mr Christopher David Lambert-Dowell on 31 October 2009 (1 page)
25 November 2009Director's details changed for Mr David Brian Walker on 31 October 2009 (2 pages)
25 November 2009Director's details changed for Robert Andrew Skiba on 31 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Christopher David Lambert-Dowell on 31 October 2009 (2 pages)
25 November 2009Director's details changed for Robert Andrew Skiba on 31 October 2009 (2 pages)
28 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
28 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
28 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
22 May 2009Return made up to 27/04/09; full list of members (5 pages)
22 May 2009Return made up to 27/04/09; full list of members (5 pages)
21 May 2009Registered office changed on 21/05/2009 from red cliffehouse, red cliff road hessle east riding of yorkshire HU13 0HA (1 page)
21 May 2009Location of register of members (1 page)
21 May 2009Location of debenture register (1 page)
21 May 2009Location of register of members (1 page)
21 May 2009Director's change of particulars / david walker / 01/04/2009 (1 page)
21 May 2009Location of debenture register (1 page)
21 May 2009Registered office changed on 21/05/2009 from red cliffehouse, red cliff road hessle east riding of yorkshire HU13 0HA (1 page)
21 May 2009Director's Change of Particulars / david walker / 01/04/2009 / HouseName/Number was: , now: 23; Street was: 52 dalwood close, now: eildon hills close; Area was: bransholme, now: ; Post Code was: HU7 4SA, now: HU7 4ZJ; Country was: , now: united kingdom (1 page)
11 May 2009Director appointed katherine lowes (1 page)
11 May 2009Director appointed katherine lowes (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 April 2008Return made up to 27/04/08; full list of members (4 pages)
29 April 2008Return made up to 27/04/08; full list of members (4 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
4 March 2008Accounts made up to 30 April 2007 (1 page)
5 August 2007New director appointed (1 page)
5 August 2007New director appointed (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
14 May 2007Ad 15/04/07--------- £ si 3@1=3 £ ic 2/5 (2 pages)
14 May 2007Return made up to 27/04/07; full list of members (3 pages)
14 May 2007Ad 15/04/07--------- £ si 3@1=3 £ ic 2/5 (2 pages)
14 May 2007Return made up to 27/04/07; full list of members (3 pages)
11 September 2006Accounts made up to 30 April 2006 (1 page)
11 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
5 September 2006Company name changed skitom lpg distribution LIMITED\certificate issued on 05/09/06 (2 pages)
5 September 2006Company name changed skitom lpg distribution LIMITED\certificate issued on 05/09/06 (2 pages)
23 May 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2006Return made up to 27/04/06; full list of members (7 pages)
27 April 2005Incorporation (19 pages)
27 April 2005Incorporation (19 pages)