About

Registered Number: 03031462
Date of Incorporation: 09/03/1995 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (7 years ago)
Registered Address: Colenso House, 1 Omega Monks Cross Drive, Huntington, York, YO32 9GZ

 

Eco Business Centres Ltd was founded on 09 March 1995 with its registered office in Huntington in York, it's status is listed as "Dissolved". We don't know the number of employees at Eco Business Centres Ltd. Eco Business Centres Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 01 March 2017
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 01 April 2015
AR01 - Annual Return 19 March 2014
TM01 - Termination of appointment of director 21 February 2014
TM02 - Termination of appointment of secretary 21 February 2014
AA - Annual Accounts 29 January 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 15 March 2013
CH01 - Change of particulars for director 08 May 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CH03 - Change of particulars for secretary 15 March 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 29 March 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 27 January 2009
CERTNM - Change of name certificate 10 September 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 22 March 2007
AA - Annual Accounts 12 December 2006
287 - Change in situation or address of Registered Office 03 August 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 23 March 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 28 February 2002
288b - Notice of resignation of directors or secretaries 24 May 2001
363s - Annual Return 14 March 2001
RESOLUTIONS - N/A 19 January 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 16 March 2000
RESOLUTIONS - N/A 23 November 1999
AA - Annual Accounts 23 November 1999
288c - Notice of change of directors or secretaries or in their particulars 13 May 1999
363s - Annual Return 14 March 1999
288c - Notice of change of directors or secretaries or in their particulars 10 February 1999
RESOLUTIONS - N/A 22 October 1998
AA - Annual Accounts 22 October 1998
363s - Annual Return 16 March 1998
RESOLUTIONS - N/A 22 October 1997
AA - Annual Accounts 22 October 1997
363s - Annual Return 20 March 1997
RESOLUTIONS - N/A 17 December 1996
AA - Annual Accounts 17 December 1996
RESOLUTIONS - N/A 19 June 1996
AA - Annual Accounts 19 June 1996
363s - Annual Return 22 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1995
MEM/ARTS - N/A 18 May 1995
CERTNM - Change of name certificate 12 May 1995
CERTNM - Change of name certificate 12 May 1995
RESOLUTIONS - N/A 10 May 1995
RESOLUTIONS - N/A 10 May 1995
RESOLUTIONS - N/A 10 May 1995
123 - Notice of increase in nominal capital 10 May 1995
288 - N/A 10 May 1995
288 - N/A 10 May 1995
288 - N/A 10 May 1995
288 - N/A 10 May 1995
287 - Change in situation or address of Registered Office 10 May 1995
NEWINC - New incorporation documents 09 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.