About

Registered Number: 04083865
Date of Incorporation: 04/10/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/09/2016 (7 years and 9 months ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA

 

Having been setup in 2000, Echo2 Ltd has its registered office in Whitefield. We don't know the number of employees at the organisation. The companies directors are listed as Clarke, Christopher, Coleman, Carol Ann, Caaplan, Phillip, Cooper, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Christopher 02 March 2013 - 1
CAAPLAN, Phillip 09 November 2000 25 April 2001 1
COOPER, Andrew 25 April 2001 01 March 2002 1
Secretary Name Appointed Resigned Total Appointments
COLEMAN, Carol Ann 25 April 2001 30 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 07 June 2016
AD01 - Change of registered office address 30 June 2015
4.68 - Liquidator's statement of receipts and payments 01 June 2015
AD01 - Change of registered office address 14 April 2014
RESOLUTIONS - N/A 03 April 2014
RESOLUTIONS - N/A 03 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 April 2014
4.20 - N/A 03 April 2014
MR04 - N/A 08 February 2014
MR04 - N/A 08 February 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 13 August 2013
TM01 - Termination of appointment of director 18 April 2013
AP01 - Appointment of director 26 March 2013
AR01 - Annual Return 15 November 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 15 October 2010
TM02 - Termination of appointment of secretary 15 October 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 18 August 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 25 October 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
287 - Change in situation or address of Registered Office 25 May 2006
363s - Annual Return 08 May 2006
287 - Change in situation or address of Registered Office 08 May 2006
287 - Change in situation or address of Registered Office 29 November 2005
AA - Annual Accounts 05 July 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 29 September 2004
225 - Change of Accounting Reference Date 23 June 2004
363s - Annual Return 02 October 2003
395 - Particulars of a mortgage or charge 29 August 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 13 January 2003
363s - Annual Return 20 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
287 - Change in situation or address of Registered Office 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
AA - Annual Accounts 22 March 2002
288b - Notice of resignation of directors or secretaries 28 November 2001
287 - Change in situation or address of Registered Office 28 November 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2000
123 - Notice of increase in nominal capital 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
NEWINC - New incorporation documents 04 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2012 Fully Satisfied

N/A

Debenture 26 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.