About

Registered Number: 08531833
Date of Incorporation: 16/05/2013 (11 years ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2015 (8 years and 6 months ago)
Registered Address: Tokenspire Hull Rd, Woodmansey, Beverley, Humberside, HU17 0TP,

 

Df T/as Eco Products Ltd was registered on 16 May 2013 and are based in Beverley, Humberside, it's status is listed as "Dissolved". The companies directors are Mcguire, Bernard, Mcguire, Bernard, Eco Viability Limited, Musson, Stephen, Dfd T/a Discount Furniture Direct Limited, Eco Viability Limited. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUIRE, Bernard 01 August 2014 - 1
MUSSON, Stephen 16 May 2013 10 August 2013 1
DFD T/A DISCOUNT FURNITURE DIRECT LIMITED 01 January 2014 11 July 2014 1
ECO VIABILITY LIMITED 01 July 2014 01 August 2014 1
Secretary Name Appointed Resigned Total Appointments
MCGUIRE, Bernard 01 July 2014 01 August 2014 1
ECO VIABILITY LIMITED 01 August 2014 01 September 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2015
L64.07 - Release of Official Receiver 14 August 2015
COCOMP - Order to wind up 11 May 2015
AD01 - Change of registered office address 02 November 2014
TM01 - Termination of appointment of director 22 September 2014
TM02 - Termination of appointment of secretary 22 September 2014
AP04 - Appointment of corporate secretary 18 August 2014
TM02 - Termination of appointment of secretary 18 August 2014
AP01 - Appointment of director 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
CERTNM - Change of name certificate 11 July 2014
AP03 - Appointment of secretary 11 July 2014
AP02 - Appointment of corporate director 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 04 July 2014
AD01 - Change of registered office address 04 July 2014
AD01 - Change of registered office address 01 March 2014
AP02 - Appointment of corporate director 01 March 2014
AP01 - Appointment of director 29 August 2013
TM01 - Termination of appointment of director 29 August 2013
NEWINC - New incorporation documents 16 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.