About

Registered Number: 03950627
Date of Incorporation: 17/03/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 7 months ago)
Registered Address: Unit 2k Station Road Old Dalby Business Park, Old Dalby, Melton Mowbray, Leicestershire, LE14 3NE

 

Based in Leicestershire, Ecotechnics Uk Ltd was setup in 2000, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The companies director is listed as Skylark Secretaries Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SKYLARK SECRETARIES LTD 10 March 2009 06 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2014
DISS16(SOAS) - N/A 29 August 2014
GAZ1 - First notification of strike-off action in London Gazette 15 July 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 30 April 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 24 March 2011
TM02 - Termination of appointment of secretary 09 December 2010
AA01 - Change of accounting reference date 08 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2010
AA - Annual Accounts 11 August 2010
AP01 - Appointment of director 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH04 - Change of particulars for corporate secretary 23 April 2010
CH01 - Change of particulars for director 12 March 2010
CH04 - Change of particulars for corporate secretary 12 March 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 28 November 2008
225 - Change of Accounting Reference Date 28 August 2008
363a - Annual Return 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2008
123 - Notice of increase in nominal capital 10 June 2008
AA - Annual Accounts 01 November 2007
225 - Change of Accounting Reference Date 30 August 2007
395 - Particulars of a mortgage or charge 05 June 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 25 August 2006
AA - Annual Accounts 27 February 2006
225 - Change of Accounting Reference Date 12 January 2006
363s - Annual Return 05 July 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 30 June 2004
288c - Notice of change of directors or secretaries or in their particulars 13 April 2004
CERTNM - Change of name certificate 22 March 2004
CERTNM - Change of name certificate 25 February 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 18 June 2003
287 - Change in situation or address of Registered Office 05 December 2002
AA - Annual Accounts 20 November 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 10 May 2000
NEWINC - New incorporation documents 17 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.