About

Registered Number: 03153494
Date of Incorporation: 31/01/1996 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 2 months ago)
Registered Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

 

Based in Sandy in Bedfordshire, Ect Engineering Ltd was setup in 1996, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFREY, Anthony Leslie 24 April 1996 31 July 1998 1
Secretary Name Appointed Resigned Total Appointments
MELGES, Bethan 16 July 2015 - 1
ARMITAGE, Matthew 12 December 2014 16 July 2015 1
HAMILTON, Deborah Pamela 08 July 2013 22 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 18 December 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 01 February 2017
CH01 - Change of particulars for director 06 January 2017
TM01 - Termination of appointment of director 21 December 2016
AP01 - Appointment of director 21 December 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 22 February 2016
TM01 - Termination of appointment of director 20 January 2016
AP01 - Appointment of director 20 January 2016
AP03 - Appointment of secretary 22 July 2015
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM02 - Termination of appointment of secretary 22 July 2015
AA - Annual Accounts 29 April 2015
AP01 - Appointment of director 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
AR01 - Annual Return 19 February 2015
AP03 - Appointment of secretary 15 December 2014
TM02 - Termination of appointment of secretary 15 December 2014
MR04 - N/A 15 May 2014
MR04 - N/A 15 May 2014
AA01 - Change of accounting reference date 06 March 2014
AR01 - Annual Return 04 February 2014
AD01 - Change of registered office address 11 July 2013
AP01 - Appointment of director 08 July 2013
AP03 - Appointment of secretary 08 July 2013
AP01 - Appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
TM02 - Termination of appointment of secretary 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 03 December 2012
TM01 - Termination of appointment of director 11 September 2012
AP01 - Appointment of director 10 September 2012
AP01 - Appointment of director 21 March 2012
TM01 - Termination of appointment of director 14 March 2012
AR01 - Annual Return 06 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2012
AA - Annual Accounts 29 November 2011
CH03 - Change of particulars for secretary 26 September 2011
CH01 - Change of particulars for director 23 September 2011
CH01 - Change of particulars for director 23 September 2011
CH01 - Change of particulars for director 16 May 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 12 February 2010
TM01 - Termination of appointment of director 18 January 2010
AA - Annual Accounts 09 January 2010
AP01 - Appointment of director 23 December 2009
225 - Change of Accounting Reference Date 01 September 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 04 March 2009
287 - Change in situation or address of Registered Office 08 February 2009
225 - Change of Accounting Reference Date 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
RESOLUTIONS - N/A 23 June 2008
MEM/ARTS - N/A 23 June 2008
287 - Change in situation or address of Registered Office 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
395 - Particulars of a mortgage or charge 22 May 2008
288b - Notice of resignation of directors or secretaries 16 March 2008
288b - Notice of resignation of directors or secretaries 16 March 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 26 March 2007
AA - Annual Accounts 07 December 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 05 February 2006
288a - Notice of appointment of directors or secretaries 03 May 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 22 December 2003
AUD - Auditor's letter of resignation 13 October 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 10 August 2001
288c - Notice of change of directors or secretaries or in their particulars 18 June 2001
363s - Annual Return 13 February 2001
288c - Notice of change of directors or secretaries or in their particulars 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
AA - Annual Accounts 13 September 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
363s - Annual Return 14 February 2000
288b - Notice of resignation of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
AA - Annual Accounts 13 October 1999
363s - Annual Return 03 March 1999
AA - Annual Accounts 25 August 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
363s - Annual Return 25 March 1998
395 - Particulars of a mortgage or charge 07 November 1997
AA - Annual Accounts 22 August 1997
288c - Notice of change of directors or secretaries or in their particulars 13 August 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
363s - Annual Return 04 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1996
288 - N/A 17 June 1996
288 - N/A 02 June 1996
288 - N/A 02 June 1996
288 - N/A 02 June 1996
288 - N/A 02 June 1996
288 - N/A 02 June 1996
288 - N/A 02 June 1996
287 - Change in situation or address of Registered Office 02 June 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
CERTNM - Change of name certificate 10 May 1996
NEWINC - New incorporation documents 31 January 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2008 Fully Satisfied

N/A

Mortgage debenture 27 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.