About

Registered Number: 06292408
Date of Incorporation: 26/06/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 05/10/2016 (7 years and 8 months ago)
Registered Address: 100-102 St James Road, Northampton, NN5 5LF

 

Ecotech Environmental Ltd was established in 2007, it's status at Companies House is "Dissolved". Gallagher, Clare, Hardy, Patricia Ann are listed as the directors of this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Patricia Ann 26 June 2007 10 September 2010 1
Secretary Name Appointed Resigned Total Appointments
GALLAGHER, Clare 24 November 2010 07 July 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 October 2016
TM02 - Termination of appointment of secretary 08 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 05 July 2016
4.68 - Liquidator's statement of receipts and payments 22 June 2015
LIQ MISC OC - N/A 18 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2014
4.40 - N/A 18 December 2014
4.68 - Liquidator's statement of receipts and payments 03 July 2014
F10.2 - N/A 17 September 2013
AR01 - Annual Return 28 June 2013
RESOLUTIONS - N/A 07 May 2013
RESOLUTIONS - N/A 07 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 07 May 2013
4.20 - N/A 07 May 2013
AD01 - Change of registered office address 09 April 2013
CH01 - Change of particulars for director 23 January 2013
TM01 - Termination of appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
AR01 - Annual Return 27 June 2012
MG01 - Particulars of a mortgage or charge 09 December 2011
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 19 October 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 07 July 2011
TM01 - Termination of appointment of director 17 June 2011
AP01 - Appointment of director 17 June 2011
AP01 - Appointment of director 17 June 2011
TM01 - Termination of appointment of director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
TM01 - Termination of appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
CH01 - Change of particulars for director 06 May 2011
AP03 - Appointment of secretary 24 November 2010
TM02 - Termination of appointment of secretary 24 November 2010
TM01 - Termination of appointment of director 10 September 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 27 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2008
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
NEWINC - New incorporation documents 26 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture deed 06 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.