About

Registered Number: 01527737
Date of Incorporation: 12/11/1980 (43 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 6 months ago)
Registered Address: Batts Farm, North Brewham, Bruton, Somerset, BA10 0QN

 

Established in 1980, Ecws 1980 Ltd are based in Somerset, it's status is listed as "Dissolved". Ecws 1980 Ltd has 23 directors listed as Macdonald Watson, Mary Evelyn, Staker, Philip Gordon, Wilson, Peter Anthony, Bowyer, George Philip Paul, The Hon, Cramer, Paul Andrew, Bouwens, Philippa Sara, Burnell, Colin Richard, Cotgrave, Angela Jayne, Cramer, Paul Andrew, Cross, Elaine Denise, Cullen, Anthony David, Dickinson, Andrew, Duthie, Richard, Foster, Stephen Robert, Hallworth, Adrian Frederick, Horne, Robin Forbes, Johnson, Christopher Gordon, Johnson, Linda, Keleher, Jacqueline Margaret, Parker, Jeffrey, Prince, Lesley Petre, Dr, Quaile, Elizabeth Mary, Sheldon, Christine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAKER, Philip Gordon 27 July 2014 - 1
WILSON, Peter Anthony 28 June 2015 - 1
BOUWENS, Philippa Sara 08 July 2001 20 April 2010 1
BURNELL, Colin Richard 10 March 2001 03 April 2004 1
COTGRAVE, Angela Jayne 03 April 2004 25 October 2005 1
CRAMER, Paul Andrew 18 April 2010 26 July 2014 1
CROSS, Elaine Denise 24 July 1994 08 July 2001 1
CULLEN, Anthony David 06 March 2011 27 May 2017 1
DICKINSON, Andrew 19 February 2000 19 March 2006 1
DUTHIE, Richard N/A 24 July 1994 1
FOSTER, Stephen Robert 09 March 2008 01 September 2013 1
HALLWORTH, Adrian Frederick N/A 27 July 1997 1
HORNE, Robin Forbes 25 July 1999 01 June 2002 1
JOHNSON, Christopher Gordon N/A 25 November 1995 1
JOHNSON, Linda 05 October 2005 06 March 2011 1
KELEHER, Jacqueline Margaret 13 April 1996 26 February 2000 1
PARKER, Jeffrey 25 November 1995 25 July 1999 1
PRINCE, Lesley Petre, Dr 27 May 2007 09 March 2008 1
QUAILE, Elizabeth Mary 27 July 1997 03 April 2002 1
SHELDON, Christine 13 April 1996 10 March 2001 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD WATSON, Mary Evelyn 29 September 2013 - 1
BOWYER, George Philip Paul, The Hon 08 July 2001 26 August 2011 1
CRAMER, Paul Andrew 26 August 2011 17 November 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 30 August 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 15 March 2018
RESOLUTIONS - N/A 08 February 2018
CONNOT - N/A 24 November 2017
CS01 - N/A 05 September 2017
AP01 - Appointment of director 19 July 2017
AA - Annual Accounts 19 July 2017
CH01 - Change of particulars for director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
AP01 - Appointment of director 07 November 2016
CH01 - Change of particulars for director 06 September 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
AR01 - Annual Return 05 September 2015
AP01 - Appointment of director 05 September 2015
AA - Annual Accounts 05 September 2015
AR01 - Annual Return 07 September 2014
AA - Annual Accounts 07 September 2014
AP01 - Appointment of director 07 September 2014
TM01 - Termination of appointment of director 07 September 2014
AP01 - Appointment of director 07 September 2014
TM02 - Termination of appointment of secretary 20 February 2014
AD01 - Change of registered office address 29 September 2013
CH01 - Change of particulars for director 29 September 2013
AP03 - Appointment of secretary 29 September 2013
AR01 - Annual Return 26 September 2013
AP01 - Appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
AA - Annual Accounts 25 September 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 28 April 2013
AP01 - Appointment of director 26 September 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 26 September 2012
AR01 - Annual Return 15 December 2011
TM01 - Termination of appointment of director 15 December 2011
CH01 - Change of particulars for director 15 December 2011
AA - Annual Accounts 25 November 2011
AA - Annual Accounts 24 November 2011
TM02 - Termination of appointment of secretary 26 August 2011
AP03 - Appointment of secretary 26 August 2011
AD01 - Change of registered office address 26 August 2011
AP01 - Appointment of director 18 April 2011
AP01 - Appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AP01 - Appointment of director 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 08 September 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 04 October 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
363s - Annual Return 29 September 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
AA - Annual Accounts 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 30 September 2005
AA - Annual Accounts 24 March 2005
225 - Change of Accounting Reference Date 18 January 2005
363s - Annual Return 05 October 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 02 October 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 26 October 2001
225 - Change of Accounting Reference Date 26 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
287 - Change in situation or address of Registered Office 08 August 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 29 September 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 01 October 1998
AA - Annual Accounts 29 December 1997
287 - Change in situation or address of Registered Office 20 November 1997
363s - Annual Return 30 October 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
AA - Annual Accounts 28 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288 - N/A 02 October 1996
363s - Annual Return 01 October 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
288 - N/A 11 December 1995
288 - N/A 11 December 1995
AA - Annual Accounts 30 November 1995
363s - Annual Return 03 November 1995
363s - Annual Return 02 February 1995
288 - N/A 12 October 1994
AA - Annual Accounts 07 October 1994
363s - Annual Return 29 October 1993
AA - Annual Accounts 29 October 1993
288 - N/A 29 October 1993
AA - Annual Accounts 12 October 1992
288 - N/A 17 September 1992
363b - Annual Return 17 September 1992
288 - N/A 13 August 1992
287 - Change in situation or address of Registered Office 06 April 1992
363a - Annual Return 03 April 1992
288 - N/A 31 March 1992
AA - Annual Accounts 13 March 1992
AA - Annual Accounts 11 October 1990
363 - Annual Return 11 October 1990
AA - Annual Accounts 12 April 1990
288 - N/A 10 January 1990
363 - Annual Return 15 November 1989
288 - N/A 21 July 1989
AA - Annual Accounts 09 June 1989
363 - Annual Return 04 November 1988
288 - N/A 21 October 1988
288 - N/A 21 October 1988
AA - Annual Accounts 08 October 1987
363 - Annual Return 03 October 1987
288 - N/A 26 June 1987
AA - Annual Accounts 22 January 1987
363 - Annual Return 18 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.