About

Registered Number: 03354667
Date of Incorporation: 17/04/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2015 (8 years and 9 months ago)
Registered Address: Parsonage Chambers, 3 The Parsonage Chambers, Manchester, M3 2HW

 

Established in 1997, Ecoridge Ltd has its registered office in Manchester, it's status is listed as "Dissolved". We don't know the number of employees at Ecoridge Ltd. This company has one director listed as White, Deborah Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITE, Deborah Jane 18 April 1997 31 July 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2015
4.71 - Return of final meeting in members' voluntary winding-up 15 April 2015
AD01 - Change of registered office address 18 July 2014
RESOLUTIONS - N/A 17 July 2014
4.70 - N/A 17 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 July 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 14 October 2013
CH01 - Change of particulars for director 20 August 2013
AD01 - Change of registered office address 31 July 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 10 May 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 17 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 09 May 2000
288c - Notice of change of directors or secretaries or in their particulars 23 November 1999
287 - Change in situation or address of Registered Office 23 November 1999
288c - Notice of change of directors or secretaries or in their particulars 23 November 1999
AA - Annual Accounts 24 September 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 20 April 1998
288b - Notice of resignation of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1997
287 - Change in situation or address of Registered Office 09 May 1997
RESOLUTIONS - N/A 29 April 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.