Company NameEmergency Drain Care Limited
Company StatusDissolved
Company Number09586503
CategoryPrivate Limited Company
Incorporation Date12 May 2015(8 years, 12 months ago)
Dissolution Date28 February 2023 (1 year, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Tommy Tolson
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 St Anne's Mills Commercial Road
Kirkstall
Leeds
West Yorkshire
LS5 3AE
Director NameMr Andy Grey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(1 year, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Roman Manor 613 Stanningley Road
Leeds
W Yorkshire
LS13 4FA
Director NameMr Andy Grey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinton House Beechcroft Street
Leeds
W Yorkshire
LS5 3AR

Location

Registered AddressMinton House
Beechcroft Street
Leeds
W Yorkshire
LS5 3AR
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

28 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
17 March 2020Termination of appointment of Tommy Tolson as a director on 1 March 2020 (1 page)
10 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
20 August 2019Compulsory strike-off action has been discontinued (1 page)
18 August 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
12 April 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 October 2018Compulsory strike-off action has been discontinued (1 page)
28 October 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
11 September 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Confirmation statement made on 12 May 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 12 May 2017 with no updates (3 pages)
9 August 2017Notification of Tommy Tolson as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Termination of appointment of Andy Grey as a director on 31 July 2017 (1 page)
9 August 2017Termination of appointment of Andy Grey as a director on 31 July 2017 (1 page)
9 August 2017Notification of Tommy Tolson as a person with significant control on 6 April 2016 (2 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
12 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 January 2017Termination of appointment of Andy Grey as a director on 1 January 2017 (1 page)
12 January 2017Appointment of Mr Andy Grey as a director on 1 January 2017 (2 pages)
12 January 2017Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2017-01-12
  • GBP 1
(6 pages)
12 January 2017Appointment of Mr Andy Grey as a director on 1 January 2017 (2 pages)
12 January 2017Termination of appointment of Andy Grey as a director on 1 January 2017 (1 page)
12 January 2017Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2017-01-12
  • GBP 1
(6 pages)
4 November 2016Appointment of Mr Andy Grey as a director on 5 October 2016 (2 pages)
4 November 2016Appointment of Mr Andy Grey as a director on 5 October 2016 (2 pages)
2 November 2016Registered office address changed from Unit 2 st Anne's Mills Commercial Road Kirkstall Leeds West Yorkshire LS5 3AE United Kingdom to Minton House Beechcroft Street Leeds W Yorkshire LS5 3AR on 2 November 2016 (1 page)
2 November 2016Registered office address changed from Unit 2 st Anne's Mills Commercial Road Kirkstall Leeds West Yorkshire LS5 3AE United Kingdom to Minton House Beechcroft Street Leeds W Yorkshire LS5 3AR on 2 November 2016 (1 page)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
2 September 2016Compulsory strike-off action has been suspended (1 page)
2 September 2016Compulsory strike-off action has been suspended (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2015Incorporation
Statement of capital on 2015-05-12
  • GBP 1
(36 pages)
12 May 2015Incorporation
Statement of capital on 2015-05-12
  • GBP 1
(36 pages)