Company NameEcopol Limited
Company StatusDissolved
Company Number04474652
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 9 months ago)
Dissolution Date21 January 2020 (4 years, 2 months ago)
Previous NameRecyclic Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Leslie John Wright
NationalityBritish
StatusClosed
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy Yeaton
Stanwardine Baschurch
Shrewsbury
SY4 2HB
Wales
Director NameMr Leslie John Wright
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(2 months after company formation)
Appointment Duration17 years, 4 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy Yeaton
Stanwardine Baschurch
Shrewsbury
SY4 2HB
Wales
Director NameMr Philip Anthony Austin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2016(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnglesea House Barthomly Road
Crewe
Cheshire
CW1 5UF
Director NameMr Sydney John Beech
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodland Avenue
Nantwich
Cheshire
CW5 6JE
Director NameMr Anthony John Dewhurst
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(2 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 November 2007)
RoleSolicitor Co Director
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL

Location

Registered AddressEnglesea House
Barthomly Road
Crewe
Cheshire
CW1 5UF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe Green
WardHaslington
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Fayrefield Foods LTD
50.00%
Ordinary
1 at £1L.j. Wright
50.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
25 October 2019Application to strike the company off the register (3 pages)
5 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
3 May 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
13 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
3 May 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
1 March 2018Notification of Fayrefield Foods Limited as a person with significant control on 15 July 2016 (2 pages)
1 March 2018Cessation of John Douglas Kerr as a person with significant control on 15 July 2016 (1 page)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
8 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
8 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
7 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
7 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
26 April 2016Appointment of Mr Philip Anthony Austin as a director on 25 April 2016 (2 pages)
26 April 2016Appointment of Mr Philip Anthony Austin as a director on 25 April 2016 (2 pages)
8 April 2016Termination of appointment of Sydney John Beech as a director on 6 April 2016 (1 page)
8 April 2016Termination of appointment of Sydney John Beech as a director on 6 April 2016 (1 page)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
8 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
8 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
3 July 2009Return made up to 01/07/09; full list of members (4 pages)
3 July 2009Return made up to 01/07/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
31 March 2009Registered office changed on 31/03/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page)
31 March 2009Registered office changed on 31/03/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page)
10 July 2008Return made up to 01/07/08; full list of members (4 pages)
10 July 2008Return made up to 01/07/08; full list of members (4 pages)
9 July 2008Appointment terminated director anthony dewhurst (1 page)
9 July 2008Appointment terminated director anthony dewhurst (1 page)
23 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
23 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
6 November 2007Ad 05/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2007Ad 05/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 2007Company name changed recyclic LIMITED\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed recyclic LIMITED\certificate issued on 20/08/07 (2 pages)
6 July 2007Return made up to 01/07/07; full list of members (2 pages)
6 July 2007Return made up to 01/07/07; full list of members (2 pages)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
5 July 2006Return made up to 01/07/06; full list of members (2 pages)
5 July 2006Return made up to 01/07/06; full list of members (2 pages)
10 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
10 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
27 July 2005Return made up to 01/07/05; full list of members (2 pages)
27 July 2005Return made up to 01/07/05; full list of members (2 pages)
17 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
17 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
12 July 2004Return made up to 01/07/04; full list of members (7 pages)
12 July 2004Return made up to 01/07/04; full list of members (7 pages)
26 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
26 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
10 July 2003Return made up to 01/07/03; full list of members (7 pages)
10 July 2003Return made up to 01/07/03; full list of members (7 pages)
23 October 2002New director appointed (3 pages)
23 October 2002New director appointed (3 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
1 July 2002Incorporation (10 pages)
1 July 2002Incorporation (10 pages)