Company NameIECO Renewables Ltd
Company StatusDissolved
Company Number06943569
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 9 months ago)
Dissolution Date25 March 2014 (10 years ago)

Business Activity

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

Directors

Director NameMr Jonathan Frederick Thomas Ramsey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Saltergate Drive
Harrogate
North Yorkshire
HG3 2YE
Director NameMrs Paula Ramsey
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Saltergate Drive
Harrogate
North Yorkshire
HG3 2YE

Location

Registered AddressThe Old Coach House Rear Of Eastville Terrace
Ripon Road
Harrogate
North Yorkshire
HG1 3HJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardNew Park
Built Up AreaHarrogate
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Jonathan Frederick Thomas Ramsey
50.00%
Ordinary
1 at £1Mrs Paula Ramsey
50.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
2 December 2013Application to strike the company off the register (2 pages)
2 December 2013Application to strike the company off the register (2 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
17 October 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 2
(4 pages)
17 October 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 2
(4 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 October 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
21 June 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 June 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
18 February 2010Registered office address changed from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ United Kingdom on 18 February 2010 (1 page)
18 February 2010Registered office address changed from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ United Kingdom on 18 February 2010 (1 page)
29 July 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
24 June 2009Incorporation (9 pages)
24 June 2009Incorporation (9 pages)