Company NameECO UK Solutions Limited
Company StatusDissolved
Company Number07446382
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date2 May 2017 (7 years ago)

Business Activity

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

Directors

Director NamePaul Philip Bradley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moorside Farm
Dore
Sheffield
South Yorkshire
S11 7TX
Director NameMr Gary Peter Grayson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Newfield Lane
Dore
Sheffield
S17 3DA

Location

Registered Address929 Abbeydale Road
Sheffield
S7 2QD
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Paul Philip Bradley
100.00%
Ordinary

Financials

Year2014
Net Worth-£161
Current Liabilities£161

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
12 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 February 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
18 February 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
10 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 March 2012Termination of appointment of Gary Peter Grayson as a director (1 page)
2 March 2012Termination of appointment of Gary Peter Grayson as a director (1 page)
3 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
8 June 2011Registered office address changed from 51 Newfield Lane Dore Sheffield South Yorkshire S17 3DA United Kingdom on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 51 Newfield Lane Dore Sheffield South Yorkshire S17 3DA United Kingdom on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 51 Newfield Lane Dore Sheffield South Yorkshire S17 3DA United Kingdom on 8 June 2011 (1 page)
31 January 2011Director's details changed for Gary Grayson on 24 January 2011 (2 pages)
31 January 2011Director's details changed for Gary Grayson on 24 January 2011 (2 pages)
22 November 2010Incorporation (49 pages)
22 November 2010Incorporation (49 pages)