Company NameEcolodgic Limited
Company StatusDissolved
Company Number07097682
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 3 months ago)
Dissolution Date4 January 2014 (10 years, 2 months ago)
Previous NameECO Leisure Living Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Britt O'Sullivan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRasher House Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Secretary NameJohannes Bezuidenhout
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressRasher House Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ

Location

Registered AddressRasher House Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBrandesburton
WardEast Wolds and Coastal

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 January 2014Final Gazette dissolved following liquidation (1 page)
4 January 2014Final Gazette dissolved following liquidation (1 page)
4 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
4 October 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
22 October 2012Liquidators' statement of receipts and payments to 17 August 2012 (9 pages)
22 October 2012Liquidators statement of receipts and payments to 17 August 2012 (9 pages)
22 October 2012Liquidators' statement of receipts and payments to 17 August 2012 (9 pages)
26 August 2011Statement of affairs with form 4.19 (8 pages)
26 August 2011Statement of affairs with form 4.19 (8 pages)
26 August 2011Appointment of a voluntary liquidator (1 page)
26 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-18
(1 page)
26 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 2011Appointment of a voluntary liquidator (1 page)
21 March 2011Company name changed eco leisure living LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-02-16
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-16
(3 pages)
23 February 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 1
(3 pages)
23 February 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 1
(3 pages)
23 February 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 1
(3 pages)
26 October 2010Termination of appointment of Johannes Bezuidenhout as a secretary (1 page)
26 October 2010Termination of appointment of Johannes Bezuidenhout as a secretary (1 page)
3 September 2010Registered office address changed from Tickton Hall Tickton Beverley East Yorkshire HU17 9RX England on 3 September 2010 (1 page)
3 September 2010Registered office address changed from Tickton Hall Tickton Beverley East Yorkshire HU17 9RX England on 3 September 2010 (1 page)
3 September 2010Registered office address changed from Tickton Hall Tickton Beverley East Yorkshire HU17 9RX England on 3 September 2010 (1 page)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)