About

Registered Number: 05079381
Date of Incorporation: 22/03/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (7 years and 10 months ago)
Registered Address: 4 West Parade, Wakefield, West Yorkshire, WF1 1LT

 

Having been setup in 2004, Eco Fuel Solutions Ltd have registered office in West Yorkshire, it has a status of "Dissolved". This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTWOOD, Martin 14 May 2004 06 December 2004 1
SHUTE, Colin 14 May 2004 19 May 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 May 2016
DS01 - Striking off application by a company 04 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 24 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2011
AA - Annual Accounts 21 January 2011
TM01 - Termination of appointment of director 20 January 2011
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 28 March 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 01 April 2008
AA - Annual Accounts 22 December 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 10 January 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
225 - Change of Accounting Reference Date 27 October 2005
CERTNM - Change of name certificate 29 July 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
363s - Annual Return 21 April 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
287 - Change in situation or address of Registered Office 15 May 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
287 - Change in situation or address of Registered Office 29 March 2004
NEWINC - New incorporation documents 22 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.