About

Registered Number: 06312573
Date of Incorporation: 13/07/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2019 (4 years and 11 months ago)
Registered Address: Highfield Cottage, Rayrigg Road, Windermere, Cumbria, LA23 1EX,

 

Etc (Nw) Ltd was registered on 13 July 2007 and has its registered office in Windermere in Cumbria. There are 2 directors listed for this organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOY, Michael 23 July 2007 - 1
ALKER, Gerald 23 July 2007 01 February 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2019
L64.07 - Release of Official Receiver 15 April 2019
COCOMP - Order to wind up 25 October 2017
DISS16(SOAS) - N/A 22 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
TM01 - Termination of appointment of director 07 May 2015
AD01 - Change of registered office address 01 May 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 12 September 2008
395 - Particulars of a mortgage or charge 28 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
287 - Change in situation or address of Registered Office 02 August 2007
NEWINC - New incorporation documents 13 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.