Company NameECO Energy Consulting Ltd
Company StatusDissolved
Company Number03474674
CategoryPrivate Limited Company
Incorporation Date2 December 1997(26 years, 5 months ago)
Dissolution Date10 May 2016 (7 years, 12 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs June Alison Gilsenan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House
Wallhill Lane, Brownlow
Congleton
Cheshire
CW12 4TD
Secretary NameMrs June Alison Gilsenan
NationalityBritish
StatusClosed
Appointed02 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House
Wallhill Lane, Brownlow
Congleton
Cheshire
CW12 4TD
Director NameMr Michael John Christopher Gilsenan
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2012(14 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Wallhill Lane
Brownlow
Congleton
Cheshire
CW12 4TD
Director NameMr Michael John Christopher Gilsenan
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House
Wallhill Lane, Brownlow
Congleton
Cheshire
CW12 4TD
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed02 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Christopher Paul Gilsenan
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years, 1 month after company formation)
Appointment Duration11 years (resigned 02 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Wallhill Lane
Congleton
Cheshire
CW12 4TD

Location

Registered AddressOak House Wallhill Lane
Brownlow
Congleton
Cheshire
CW12 4TD
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishNewbold Astbury
WardOdd Rode

Shareholders

300 at £1Michael Gilsenan
50.00%
Ordinary
100 at £1Christopher Paul Gilsenan
16.67%
Ordinary
100 at £1June Alison Gilsenan
16.67%
Ordinary
100 at £1Thomas Christopher Gilsenan
16.67%
Ordinary

Financials

Year2014
Net Worth-£2,116

Accounts

Latest Accounts5 April 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
15 February 2016Application to strike the company off the register (3 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 600
(5 pages)
27 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
6 April 2014Previous accounting period shortened from 30 September 2014 to 5 April 2014 (1 page)
6 April 2014Previous accounting period shortened from 30 September 2014 to 5 April 2014 (1 page)
29 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 600
(5 pages)
6 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
2 January 2013Current accounting period extended from 5 April 2013 to 30 September 2013 (1 page)
2 January 2013Current accounting period extended from 5 April 2013 to 30 September 2013 (1 page)
17 September 2012Company name changed abacus eco energy LTD\certificate issued on 17/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 September 2012Registered office address changed from Unit 1 Millennium Way High Carr Business Park Newcastle Under Lyme Staffordshire ST5 7XE United Kingdom on 15 September 2012 (1 page)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
5 March 2012Registered office address changed from Oak House Wallhill Lane Astbury Congleton Cheshire CW12 4TD on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Oak House Wallhill Lane Astbury Congleton Cheshire CW12 4TD on 5 March 2012 (1 page)
2 March 2012Termination of appointment of Christopher Gilsenan as a director (1 page)
2 March 2012Appointment of Mr Michael John Christopher Gilsenan as a director (2 pages)
22 February 2012Company name changed techire LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-01-16
(2 pages)
2 February 2012Withdraw the company strike off application (2 pages)
25 January 2012Change of name notice (2 pages)
25 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-16
(1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
12 January 2012Application to strike the company off the register (3 pages)
18 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
18 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
24 November 2011Total exemption full accounts made up to 5 April 2011 (6 pages)
24 November 2011Total exemption full accounts made up to 5 April 2011 (6 pages)
31 December 2010Total exemption full accounts made up to 5 April 2010 (6 pages)
31 December 2010Total exemption full accounts made up to 5 April 2010 (6 pages)
4 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
4 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
20 January 2010Total exemption full accounts made up to 5 April 2009 (6 pages)
20 January 2010Total exemption full accounts made up to 5 April 2009 (6 pages)
15 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Christopher Paul Gilsenan on 15 December 2009 (2 pages)
15 December 2009Director's details changed for June Alison Gilsenan on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
6 October 2009Total exemption full accounts made up to 5 April 2007 (10 pages)
6 October 2009Total exemption full accounts made up to 5 April 2007 (10 pages)
30 September 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
30 September 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
24 December 2008Return made up to 02/12/08; full list of members (5 pages)
13 December 2007Return made up to 02/12/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
12 February 2007Return made up to 02/12/06; full list of members (8 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
31 July 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
31 July 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
11 May 2006Return made up to 02/12/05; full list of members (8 pages)
3 May 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
3 May 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
27 January 2005Return made up to 02/12/04; full list of members (8 pages)
15 June 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
15 June 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
27 February 2004Return made up to 02/12/03; full list of members (8 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
19 December 2002Return made up to 02/12/02; full list of members (8 pages)
12 April 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
12 April 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Return made up to 02/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
6 July 2001Registered office changed on 06/07/01 from: 15-17 belwell lane, four oaks, sutton coldfield, west midlands B74 4AA (1 page)
6 July 2001Accounting reference date extended from 31/12/00 to 05/04/01 (1 page)
8 May 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
20 April 2000Company name changed alpha healthcare services limite d\certificate issued on 25/04/00 (2 pages)
20 January 2000Return made up to 02/12/99; full list of members (6 pages)
4 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 December 1998Return made up to 02/12/98; full list of members (6 pages)
17 February 1998Company name changed aqua healthcare LIMITED\certificate issued on 18/02/98 (2 pages)
5 February 1998Registered office changed on 05/02/98 from: 52 mucklow hill, halesowen, birmingham, west midlands B62 8BL (1 page)
5 February 1998Secretary resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998Ad 02/12/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 1998Director resigned (1 page)
11 December 1997Secretary resigned (1 page)
11 December 1997Director resigned (1 page)
2 December 1997Incorporation (12 pages)