Company NameECO Turf Limited
Company StatusDissolved
Company Number03194027
CategoryPrivate Limited Company
Incorporation Date2 May 1996(28 years ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)
Previous NameCleverforce Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCharles Clutton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1996(1 month, 3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 14 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Nantwich Road, Tilston Fearnall
Tarporley
Cheshire
CW6 9HP
Director NameMr Thomas Samuel Clutton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1996(1 month, 3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 14 December 2010)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHaimwood By Take, Haimwood
Llandrinio
Llanymynech
Powys
SY22 6SQ
Wales
Secretary NameCharles Clutton
NationalityBritish
StatusClosed
Appointed28 June 1996(1 month, 3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 14 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Nantwich Road, Tilston Fearnall
Tarporley
Cheshire
CW6 9HP
Secretary NameMr Thomas Samuel Clutton
NationalityBritish
StatusClosed
Appointed28 June 1996(1 month, 3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 14 December 2010)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHaimwood By Take, Haimwood
Llandrinio
Llanymynech
Powys
SY22 6SQ
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address6 St John Street
Chester
CH1 1DA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 June 2009Return made up to 02/05/09; full list of members (4 pages)
16 June 2009Return made up to 02/05/09; full list of members (4 pages)
10 March 2009Accounts made up to 31 December 2008 (2 pages)
10 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 May 2008Return made up to 02/05/08; full list of members (4 pages)
15 May 2008Return made up to 02/05/08; full list of members (4 pages)
6 May 2008Director and Secretary's Change of Particulars / charles clutton / 31/01/2008 / (1 page)
6 May 2008Director and secretary's change of particulars / charles clutton / 31/01/2008 (1 page)
6 May 2008Director and secretary's change of particulars / charles clutton / 31/01/2008 (1 page)
6 May 2008Director and Secretary's Change of Particulars / charles clutton / 31/01/2008 / HouseName/Number was: , now: the old vicarage; Street was: the old vicarage, now: nantwich road; Area was: nantwich road, tilston fearnall, now: tilston fearnall; Country was: , now: united kingdom (1 page)
17 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 April 2008Registered office changed on 17/04/2008 from tyddyn daniel, bedwell road marchwiel wrexham LL13 0SR (1 page)
17 April 2008Accounts made up to 31 December 2007 (2 pages)
17 April 2008Registered office changed on 17/04/2008 from tyddyn daniel, bedwell road marchwiel wrexham LL13 0SR (1 page)
22 May 2007Return made up to 02/05/07; full list of members (3 pages)
22 May 2007Return made up to 02/05/07; full list of members (3 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 January 2007Accounts made up to 31 December 2006 (5 pages)
29 June 2006Accounts made up to 31 December 2005 (5 pages)
29 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 May 2006Return made up to 02/05/06; full list of members (3 pages)
11 May 2006Return made up to 02/05/06; full list of members (3 pages)
8 May 2006Secretary's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Secretary's particulars changed (1 page)
5 May 2006Registered office changed on 05/05/06 from: tyddyn daniel marchwiel wrexham LL13 0SR (1 page)
5 May 2006Registered office changed on 05/05/06 from: tyddyn daniel marchwiel wrexham LL13 0SR (1 page)
23 November 2005Return made up to 02/05/05; full list of members (3 pages)
23 November 2005Return made up to 02/05/05; full list of members (3 pages)
4 November 2005Accounts made up to 31 December 2004 (5 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 November 2004Return made up to 02/05/04; full list of members (7 pages)
18 November 2004Return made up to 02/05/04; full list of members (7 pages)
22 January 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 January 2004Accounts made up to 31 December 2003 (4 pages)
12 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2003Return made up to 02/05/03; full list of members (7 pages)
21 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2003Accounts made up to 31 December 2002 (5 pages)
21 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 June 2002Return made up to 02/05/02; full list of members (7 pages)
6 June 2002Return made up to 02/05/02; full list of members (7 pages)
20 March 2002Accounts made up to 31 December 2001 (4 pages)
20 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 May 2001Return made up to 02/05/01; full list of members (7 pages)
10 May 2001Return made up to 02/05/01; full list of members (7 pages)
26 January 2001Accounts made up to 31 December 2000 (4 pages)
26 January 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
27 June 2000Return made up to 02/05/00; full list of members (7 pages)
27 June 2000Return made up to 02/05/00; full list of members (7 pages)
16 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
16 February 2000Accounts made up to 31 December 1999 (4 pages)
10 December 1999Secretary's particulars changed;director's particulars changed (1 page)
10 December 1999Secretary's particulars changed;director's particulars changed (1 page)
13 May 1999Return made up to 02/05/99; full list of members (7 pages)
13 May 1999Return made up to 02/05/99; full list of members (7 pages)
13 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
13 January 1999Accounts made up to 31 December 1998 (4 pages)
13 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1998Return made up to 02/05/98; full list of members (7 pages)
10 May 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 1998Secretary's particulars changed;director's particulars changed (1 page)
1 May 1998Secretary's particulars changed;director's particulars changed (1 page)
21 January 1998Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 January 1998Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1998Accounts made up to 31 December 1997 (4 pages)
27 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
27 July 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
27 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 July 1997Accounts made up to 31 December 1996 (4 pages)
15 May 1997Return made up to 02/05/97; full list of members (6 pages)
15 May 1997Return made up to 02/05/97; full list of members (6 pages)
8 July 1996Director resigned (2 pages)
8 July 1996New secretary appointed;new director appointed (1 page)
8 July 1996New secretary appointed;new director appointed (1 page)
8 July 1996Secretary resigned (2 pages)
8 July 1996Memorandum and Articles of Association (6 pages)
8 July 1996Registered office changed on 08/07/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
3 July 1996Company name changed cleverforce LIMITED\certificate issued on 04/07/96 (2 pages)
3 July 1996Company name changed cleverforce LIMITED\certificate issued on 04/07/96 (2 pages)
2 May 1996Incorporation (10 pages)