About

Registered Number: 06048887
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 1 month ago)
Registered Address: 20a Load Street, Bewdley, Worcestershire, DY12 2AE

 

Ecop Ltd was founded on 11 January 2007 and are based in Bewdley in Worcestershire. The current directors of the organisation are listed as Fluri, Lukas, Fluri-worboys, Beverley Jean, Shuttleworth Cooper, Rebecca Susie, Fluri Worboys, Lukas, Moule, Sarah Louise. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLURI, Lukas 21 May 2007 - 1
FLURI-WORBOYS, Beverley Jean 11 January 2007 - 1
SHUTTLEWORTH COOPER, Rebecca Susie 11 January 2007 - 1
FLURI WORBOYS, Lukas 11 January 2007 23 May 2007 1
MOULE, Sarah Louise 11 January 2007 04 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 27 December 2014
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 26 December 2013
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 26 December 2012
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 29 December 2010
CH01 - Change of particulars for director 29 December 2010
CH01 - Change of particulars for director 26 December 2010
CH01 - Change of particulars for director 26 December 2010
CH03 - Change of particulars for secretary 26 December 2010
AD01 - Change of registered office address 26 December 2010
AA - Annual Accounts 30 November 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 06 December 2009
AD01 - Change of registered office address 27 November 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 02 September 2008
287 - Change in situation or address of Registered Office 26 September 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.