Company NameEcotech Enterprises Limited
Company StatusDissolved
Company Number06689672
CategoryPrivate Limited Company
Incorporation Date4 September 2008(15 years, 7 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameJames Alexander Gillan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 High Farm Fold
Badsworth
Pontefract
WF9 1PA
Director NameMr Colin Glass
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConvention House St. Mary's Street
Leeds
West Yorkshire
LS9 7DP
Director NameLuigi De Nicolo
Date of BirthJuly 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed04 September 2008(same day as company formation)
RoleExport Manager
Country of ResidenceItaly
Correspondence AddressStrada San Marco 25/B Pinerolo
Turin
10064
Italy
Director NameSergio Patriarca
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed04 September 2008(same day as company formation)
RoleTechnical Design Consultant
Country of ResidenceItaly
Correspondence AddressVia Cesare Pavese 6 Pianezza
Turin
0000
Italy

Contact

Websiteecotech-enterprises.com

Location

Registered AddressConvention House
St. Mary's Street
Leeds
West Yorkshire
LS9 7DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Shareholders

40 at £1Sergio Patriarca
47.06%
Ordinary
25 at £1James Alexander Gillan
29.41%
Ordinary
20 at £1Luigi De Nicolo
23.53%
Ordinary

Financials

Year2014
Net Worth-£27,034
Current Liabilities£24,724

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
9 November 2016Application to strike the company off the register (3 pages)
16 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
15 March 2016Termination of appointment of Luigi De Nicolo as a director on 7 March 2016 (1 page)
14 March 2016Termination of appointment of Sergio Patriarca as a director on 7 March 2016 (1 page)
28 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 85
(6 pages)
28 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 85
(6 pages)
16 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
15 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 85
(6 pages)
12 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 85
(6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
27 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
28 October 2010Director's details changed for Luigi De Nicolo on 1 October 2009 (2 pages)
28 October 2010Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages)
28 October 2010Director's details changed for Luigi De Nicolo on 1 October 2009 (2 pages)
28 October 2010Director's details changed for Sergio Patriarca on 1 October 2009 (2 pages)
28 October 2010Director's details changed for James Alexander Gillan on 1 October 2009 (2 pages)
28 October 2010Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages)
28 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
28 October 2010Director's details changed for Sergio Patriarca on 1 October 2009 (2 pages)
28 October 2010Director's details changed for James Alexander Gillan on 1 October 2009 (2 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 September 2009Return made up to 04/09/09; full list of members (4 pages)
4 September 2008Incorporation (13 pages)