About

Registered Number: 04167638
Date of Incorporation: 26/02/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 3 months ago)
Registered Address: 31 Church Street, Harston, Cambridge, CB22 7NP

 

Based in Cambridge, Eco-check Uk Ltd was established in 2001, it has a status of "Dissolved". Salter, Donovan Keith, Turner, David Samuel, Wallace, Patrick Joseph are listed as the directors of Eco-check Uk Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALTER, Donovan Keith 26 February 2001 - 1
WALLACE, Patrick Joseph 18 June 2003 11 February 2004 1
Secretary Name Appointed Resigned Total Appointments
TURNER, David Samuel 04 August 2006 01 December 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
CS01 - N/A 13 December 2019
DS01 - Striking off application by a company 09 December 2019
AA - Annual Accounts 19 November 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 26 November 2018
CS01 - N/A 09 December 2017
TM02 - Termination of appointment of secretary 06 December 2017
AA - Annual Accounts 28 November 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 27 November 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 27 August 2008
287 - Change in situation or address of Registered Office 27 August 2008
AA - Annual Accounts 29 June 2007
363s - Annual Return 15 June 2007
363s - Annual Return 03 June 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
AA - Annual Accounts 25 April 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 16 December 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
AA - Annual Accounts 28 June 2003
363s - Annual Return 20 June 2003
363s - Annual Return 17 June 2002
NEWINC - New incorporation documents 26 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.