Company NameECS Green Limited
Company StatusDissolved
Company Number07224049
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Philip Michael Walker
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address27 Broomfield Lane
Stocksbridge
Sheffield
S36 2AQ
Director NameMr Lee Daniel Jones
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(same day as company formation)
RoleProperty Trader
Country of ResidenceUnited Kingdom
Correspondence Address155 Blacker Lane
Netherton
Wakefield
WF4 4EZ

Location

Registered AddressSoar Enterprise Centre
Knutton Road
Sheffield
S5 9NU
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardSouthey
Built Up AreaSheffield

Shareholders

50 at £1Phillip Michael Walker
50.00%
Ordinary
49 at £1Julie Jones
49.00%
Ordinary
1 at £1Lee Daniel Jones
1.00%
Ordinary

Financials

Year2014
Net Worth-£1,086
Current Liabilities£3,864

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
21 January 2015Voluntary strike-off action has been suspended (1 page)
21 January 2015Voluntary strike-off action has been suspended (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Voluntary strike-off action has been suspended (1 page)
1 May 2014Voluntary strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014Application to strike the company off the register (3 pages)
25 March 2014Application to strike the company off the register (3 pages)
6 March 2014Termination of appointment of a director (1 page)
6 March 2014Termination of appointment of a director (1 page)
5 March 2014Termination of appointment of Lee Jones as a director (2 pages)
5 March 2014Termination of appointment of Lee Jones as a director (2 pages)
9 May 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(5 pages)
9 May 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(5 pages)
6 February 2013Registered office address changed from First Floor 145 Bradfield Road Sheffield S6 2BY England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from First Floor 145 Bradfield Road Sheffield S6 2BY England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from First Floor 145 Bradfield Road Sheffield S6 2BY England on 6 February 2013 (1 page)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
30 November 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
26 April 2012Registered office address changed from 27 Broomfield Lane Stocksbridge Sheffield S36 2AQ United Kingdom on 26 April 2012 (1 page)
26 April 2012Director's details changed for Mr Philip Michael Walker on 25 April 2012 (2 pages)
26 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
26 April 2012Registered office address changed from 27 Broomfield Lane Stocksbridge Sheffield S36 2AQ United Kingdom on 26 April 2012 (1 page)
26 April 2012Director's details changed for Mr Philip Michael Walker on 25 April 2012 (2 pages)
12 April 2012Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU United Kingdom on 12 April 2012 (1 page)
12 April 2012Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU United Kingdom on 12 April 2012 (1 page)
29 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 December 2011Director's details changed for Mr Philip Michael Walker on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Philip Michael Walker on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Philip Michael Walker on 5 December 2011 (2 pages)
5 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
20 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 100
(3 pages)
20 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 100
(3 pages)
9 March 2011Director's details changed for Mr Philip Michael Walker on 8 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Philip Michael Walker on 8 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Philip Michael Walker on 8 March 2011 (2 pages)
1 March 2011Director's details changed for Mr Philip Michael Walker on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Mr Philip Michael Walker on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Mr Philip Michael Walker on 1 March 2011 (2 pages)
15 April 2010Incorporation (23 pages)
15 April 2010Incorporation (23 pages)