Company NameEcogas & Plumbing Limited
Company StatusDissolved
Company Number06752666
CategoryPrivate Limited Company
Incorporation Date18 November 2008(15 years, 5 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameLoft & Garage Conversion Co (North East) Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameNigel Christopher Long
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Brackenberry Crescent
Redcar
Cleveland
TS10 2PP
Secretary NameLynda Helen Long
NationalityBritish
StatusClosed
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address68 Brackenberry Crescent
Redcar
Cleveland
TS10 2PP
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2008(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address18 St. Thomas Grove
Redcar
Cleveland
TS10 2DY
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardWest Dyke
Built Up AreaTeesside

Shareholders

50 at £1Lynda Helen Long
50.00%
Ordinary
50 at £1Nigel Christopher Long
50.00%
Ordinary

Financials

Year2014
Net Worth-£441
Cash£186
Current Liabilities£627

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
8 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
10 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
7 August 2015Previous accounting period extended from 30 November 2014 to 5 April 2015 (1 page)
7 August 2015Previous accounting period extended from 30 November 2014 to 5 April 2015 (1 page)
26 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
27 January 2014Registered office address changed from 68 Brackenberry Crescent Redcar Cleveland TS10 2PP on 27 January 2014 (1 page)
26 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
5 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
5 October 2011Company name changed loft & garage conversion co (north east) LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-29
(2 pages)
5 October 2011Change of name notice (2 pages)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
13 January 2010Director's details changed for Nigel Christopher Long on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
13 January 2010Registered office address changed from 68 Brackenberry Crescent Redcar Ts10 2 on 13 January 2010 (1 page)
9 February 2009Director appointed nigel christopher long (3 pages)
9 February 2009Secretary appointed lynda helen long (2 pages)
21 November 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
21 November 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
20 November 2008Appointment terminated director lee gilburt (1 page)
20 November 2008Ad 18/11/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
20 November 2008Ad 18/11/08\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
20 November 2008Registered office changed on 20/11/2008 from ocs minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
18 November 2008Incorporation (18 pages)