About

Registered Number: 03584056
Date of Incorporation: 18/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: 23 Leigh Park Road, Bradford-On-Avon, Wiltshire, BA15 1TE

 

Energy Control Services (South West) Ltd was founded on 18 June 1998 with its registered office in Bradford-On-Avon, it's status is listed as "Dissolved". There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FISHER, Janis Lesley 18 June 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 20 October 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 26 June 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 20 June 2015
CH01 - Change of particulars for director 20 June 2015
CH03 - Change of particulars for secretary 20 June 2015
AA - Annual Accounts 23 March 2015
AD01 - Change of registered office address 29 July 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 09 July 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 11 January 2000
225 - Change of Accounting Reference Date 02 January 2000
363s - Annual Return 23 July 1999
288b - Notice of resignation of directors or secretaries 22 June 1998
287 - Change in situation or address of Registered Office 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
NEWINC - New incorporation documents 18 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.