About

Registered Number: 05345943
Date of Incorporation: 28/01/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 2 months ago)
Registered Address: Commonside Higher Sea Lane, Charmouth, Bridport, Dorset, DT6 6BD

 

Eco Eco Ltd was setup in 2005. The business has 2 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON-BASS, Alison Mary 31 January 2005 - 1
JACKSON-BASS, Michael Charles 31 January 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 27 October 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 05 February 2016
AA01 - Change of accounting reference date 19 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 30 January 2014
CH01 - Change of particulars for director 30 January 2014
CH03 - Change of particulars for secretary 30 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 08 October 2012
AD01 - Change of registered office address 01 June 2012
AR01 - Annual Return 12 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2006
287 - Change in situation or address of Registered Office 17 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
NEWINC - New incorporation documents 28 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.