About

Registered Number: 03731530
Date of Incorporation: 11/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/09/2019 (4 years and 6 months ago)
Registered Address: C/O Deloitte Llp, 2 Hardman Street, Manchester, M3 3HF

 

Based in Manchester, Ecom Instruments Uk Ltd was setup in 1999, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed for this business. This organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Carl Peter 01 May 2013 - 1
JUTTNER, Martin 22 March 1999 20 June 2000 1
NIED, Markus 29 May 2009 04 January 2017 1
NIED, Rolf 27 July 2000 04 January 2017 1
Secretary Name Appointed Resigned Total Appointments
COBBETTS (SECRETARIAL) LIMITED 29 May 2009 07 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 September 2019
LIQ13 - N/A 21 June 2019
AD01 - Change of registered office address 22 January 2019
RESOLUTIONS - N/A 15 January 2019
LIQ01 - N/A 15 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2019
RESOLUTIONS - N/A 12 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2018
SH19 - Statement of capital 12 December 2018
CAP-SS - N/A 12 December 2018
PSC08 - N/A 12 July 2018
PSC09 - N/A 12 July 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 15 March 2017
AP01 - Appointment of director 22 February 2017
TM01 - Termination of appointment of director 22 February 2017
TM01 - Termination of appointment of director 22 February 2017
AA01 - Change of accounting reference date 29 November 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 09 September 2015
SH01 - Return of Allotment of shares 17 August 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 10 March 2014
AD01 - Change of registered office address 06 December 2013
AP01 - Appointment of director 06 December 2013
AA - Annual Accounts 09 September 2013
CH04 - Change of particulars for corporate secretary 13 August 2013
AR01 - Annual Return 22 May 2013
AD01 - Change of registered office address 24 April 2013
TM02 - Termination of appointment of secretary 23 April 2013
AP04 - Appointment of corporate secretary 23 April 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 04 March 2011
CH04 - Change of particulars for corporate secretary 04 March 2011
CH01 - Change of particulars for director 03 March 2011
CH01 - Change of particulars for director 03 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 14 April 2010
AD01 - Change of registered office address 13 November 2009
AA - Annual Accounts 16 September 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
353 - Register of members 12 March 2007
287 - Change in situation or address of Registered Office 12 March 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 11 March 2004
RESOLUTIONS - N/A 09 March 2004
RESOLUTIONS - N/A 09 March 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 10 August 2001
353 - Register of members 01 June 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
363s - Annual Return 16 March 2001
RESOLUTIONS - N/A 09 February 2001
RESOLUTIONS - N/A 09 February 2001
RESOLUTIONS - N/A 09 February 2001
287 - Change in situation or address of Registered Office 09 February 2001
AA - Annual Accounts 06 September 2000
RESOLUTIONS - N/A 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
363s - Annual Return 27 March 2000
288b - Notice of resignation of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
225 - Change of Accounting Reference Date 26 March 1999
123 - Notice of increase in nominal capital 26 March 1999
CERTNM - Change of name certificate 25 March 1999
NEWINC - New incorporation documents 11 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.