Company NameEuropean Environmental Care Services Limited
Company StatusDissolved
Company Number03558277
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 12 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Klaus Albert Kurt Irrgang
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address96 Foxholes Road
Hyde
Cheshire
SK14 5AP
Secretary NameMr George Richard Guthrie
NationalityBritish
StatusClosed
Appointed03 May 2000(1 year, 12 months after company formation)
Appointment Duration9 years, 5 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpa House
Hartington Road
Buxton
Derbyshire
SK17 6JQ
Secretary NameMr George Richard Guthrie
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpa House
Hartington Road
Buxton
Derbyshire
SK17 6JQ
Secretary NamePeter Hanley
NationalityBritish
StatusResigned
Appointed25 September 1998(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 03 May 2000)
RoleCompany Director
Correspondence AddressWestholme 223 Washway Road
Sale
Cheshire
M33 4AL
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressGeorgia House
Chatham Street
Macclesfield
Cheshire
SK11 6ED
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£27,177
Current Liabilities£27,429

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2008Return made up to 06/05/08; full list of members (3 pages)
23 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 June 2007Return made up to 06/05/07; full list of members (6 pages)
27 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 May 2006Return made up to 06/05/06; full list of members (6 pages)
16 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 May 2005Return made up to 06/05/05; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 May 2004Return made up to 06/05/04; full list of members (6 pages)
7 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 June 2003Return made up to 06/05/03; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
7 May 2002Return made up to 06/05/02; full list of members (6 pages)
2 May 2002Registered office changed on 02/05/02 from: spa house hartington road buxton derbyshire SK17 6JQ (1 page)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
5 July 2001Return made up to 06/05/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 June 2000Return made up to 06/05/00; full list of members (6 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
7 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
9 August 1999Return made up to 06/05/99; full list of members (6 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998New secretary appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Registered office changed on 14/05/98 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998Director resigned (1 page)
6 May 1998Incorporation (10 pages)