About

Registered Number: 04597608
Date of Incorporation: 21/11/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 3 months ago)
Registered Address: C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN

 

Ect Vat Services Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the company at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMNALL, Dean 25 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SUMNALL, Keil Thomas James 25 November 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2018
LIQ14 - N/A 27 November 2017
LIQ03 - N/A 25 August 2017
4.68 - Liquidator's statement of receipts and payments 07 September 2016
4.68 - Liquidator's statement of receipts and payments 31 August 2016
LIQ MISC - N/A 16 August 2016
AD01 - Change of registered office address 15 June 2016
RESOLUTIONS - N/A 09 July 2015
4.20 - N/A 09 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2015
AD01 - Change of registered office address 23 June 2015
AR01 - Annual Return 19 December 2014
AD01 - Change of registered office address 24 June 2014
DISS40 - Notice of striking-off action discontinued 24 June 2014
AA - Annual Accounts 23 June 2014
DISS16(SOAS) - N/A 26 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 15 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2011
CH01 - Change of particulars for director 14 December 2011
AD01 - Change of registered office address 23 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 15 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 19 December 2005
363s - Annual Return 11 November 2004
287 - Change in situation or address of Registered Office 06 October 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 21 November 2003
225 - Change of Accounting Reference Date 18 May 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.