Company NameECO Green Deal Ltd
Company StatusDissolved
Company Number08255555
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 5 months ago)
Dissolution Date11 February 2020 (4 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Shillingford
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2012(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodlands Grove
Baildon
Shipley
West Yorkshire
BD17 5BD
Director NameMr Ross Adam Kedzierski
Date of BirthAugust 1984 (Born 39 years ago)
NationalityEnglish
StatusClosed
Appointed26 October 2018(6 years after company formation)
Appointment Duration1 year, 3 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Hillam Road
Bradford
BD2 1QN
Director NameMr Robert Eric Brook
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Cottage 58 The Knowle
Shepley
Huddersfield
West Yorkshire
HD8 8EA

Location

Registered Address3a Hillam Road
Bradford
BD2 1QN
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire

Shareholders

50 at £1James Shillingford
50.00%
Ordinary
50 at £1Robert Brook
50.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2019Voluntary strike-off action has been suspended (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
8 November 2019Application to strike the company off the register (3 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 June 2019Registered office address changed from 4a Hillam Court Hillam Road Bradford BD2 1QN England to 3a Hillam Road Bradford BD2 1QN on 18 June 2019 (1 page)
15 May 2019Registered office address changed from C/O T7 Brookes Mill Armitage Bridge Huddersfield HD4 7NR England to 4a Hillam Court Hillam Road Bradford BD2 1QN on 15 May 2019 (1 page)
19 November 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
2 November 2018Termination of appointment of Robert Eric Brook as a director on 26 October 2018 (1 page)
2 November 2018Cessation of Robert Eric Brook as a person with significant control on 26 October 2018 (1 page)
2 November 2018Notification of Ross Adam Kedzierski as a person with significant control on 26 October 2018 (2 pages)
2 November 2018Appointment of Mr Ross Adam Kedzierski as a director on 26 October 2018 (2 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
4 January 2017Registered office address changed from Chestnut Cottage 58 the Knowle Shepley Huddersfield West Yorkshire HD8 8EA to C/O T7 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Chestnut Cottage 58 the Knowle Shepley Huddersfield West Yorkshire HD8 8EA to C/O T7 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 4 January 2017 (1 page)
1 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
13 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
31 October 2014Director's details changed for Mr James Shillingford on 31 October 2014 (2 pages)
31 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Director's details changed for Mr James Shillingford on 31 October 2014 (2 pages)
31 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
14 October 2014Appointment of Mr Robert Eric Brook as a director on 1 September 2014 (2 pages)
14 October 2014Appointment of Mr Robert Eric Brook as a director on 1 September 2014 (2 pages)
14 October 2014Appointment of Mr Robert Eric Brook as a director on 1 September 2014 (2 pages)
5 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 100
(3 pages)
5 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 100
(3 pages)
5 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 100
(3 pages)
11 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-01
(3 pages)
1 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-01
(3 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)