Great Budworth
Northwich
Cheshire
CW9 6HF
Secretary Name | Mr Stephen Ralph Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 21 February 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 18 High Street Great Budworth Northwich Cheshire CW9 6HF |
Director Name | Mrs Patricia Moreno De Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2009(5 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 21 February 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 18 High Street Great Budworth Northwich Cheshire CW9 6HF |
Director Name | Mike John Quayle |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crompton Drive Winwick Cheshire WA2 8XQ |
Secretary Name | Mike John Quayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crompton Drive Winwick Cheshire WA2 8XQ |
Director Name | Penningtons Directors (No 1) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Website | ecplc.com |
---|---|
Email address | [email protected] |
Telephone | 01606 892313 |
Telephone region | Northwich |
Registered Address | 18 High Street Great Budworth Northwich Cheshire CW9 6HF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Great Budworth |
Ward | Marbury |
1 at £1 | European Colour LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | Application to strike the company off the register (3 pages) |
29 November 2016 | Application to strike the company off the register (3 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Director's details changed for Mrs Patricia Moreno De Smith on 15 June 2014 (2 pages) |
12 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Director's details changed for Mrs Patricia Moreno De Smith on 15 June 2014 (2 pages) |
21 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 January 2015 | Secretary's details changed for Mr Stephen Ralph Smith on 10 June 2014 (1 page) |
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Secretary's details changed for Mr Stephen Ralph Smith on 10 June 2014 (1 page) |
11 January 2015 | Director's details changed for Mrs Patricia Moreno De Smith on 10 June 2014 (2 pages) |
11 January 2015 | Director's details changed for Mr Stephen Ralph Smith on 10 June 2014 (2 pages) |
11 January 2015 | Registered office address changed from 18 High Street Great Budworth Cheshire CW9 6HF England to 18 High Street Great Budworth Northwich Cheshire CW9 6HF on 11 January 2015 (1 page) |
11 January 2015 | Director's details changed for Mrs Patricia Moreno De Smith on 10 June 2014 (2 pages) |
11 January 2015 | Registered office address changed from 18 High Street Great Budworth Cheshire CW9 6HF England to 18 High Street Great Budworth Northwich Cheshire CW9 6HF on 11 January 2015 (1 page) |
11 January 2015 | Director's details changed for Mr Stephen Ralph Smith on 10 June 2014 (2 pages) |
21 May 2014 | Registered office address changed from 5 Edwardes Place London W8 6LR on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from 5 Edwardes Place London W8 6LR on 21 May 2014 (1 page) |
20 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
17 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
26 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Location of debenture register (1 page) |
25 May 2009 | Registered office changed on 25/05/2009 from ec pigments hempshaw lane stockport SK1 4LG (1 page) |
25 May 2009 | Registered office changed on 25/05/2009 from ec pigments hempshaw lane stockport SK1 4LG (1 page) |
14 May 2009 | Director appointed mrs patricia moreno de smith (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from ec pigments, hempshaw lane stockport cheshire SK1 4LG (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from ec pigments, hempshaw lane stockport cheshire SK1 4LG (1 page) |
14 May 2009 | Director appointed mrs patricia moreno de smith (1 page) |
24 April 2009 | Secretary appointed mr steve smith (1 page) |
24 April 2009 | Secretary appointed mr steve smith (1 page) |
24 April 2009 | Appointment terminated secretary mike quayle (1 page) |
24 April 2009 | Appointment terminated director mike quayle (1 page) |
24 April 2009 | Appointment terminated secretary mike quayle (1 page) |
24 April 2009 | Appointment terminated director mike quayle (1 page) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
21 July 2008 | Return made up to 30/04/08; full list of members (3 pages) |
21 July 2008 | Return made up to 30/04/08; full list of members (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
12 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 June 2005 | Return made up to 30/04/05; full list of members
|
14 June 2005 | Return made up to 30/04/05; full list of members
|
25 August 2004 | Company name changed eljon LTD\certificate issued on 25/08/04 (2 pages) |
25 August 2004 | Company name changed eljon LTD\certificate issued on 25/08/04 (2 pages) |
15 July 2004 | Company name changed ec pigments LTD\certificate issued on 15/07/04 (2 pages) |
15 July 2004 | Company name changed ec pigments LTD\certificate issued on 15/07/04 (2 pages) |
13 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
13 May 2004 | New secretary appointed;new director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New secretary appointed;new director appointed (2 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page) |
13 May 2004 | Resolutions
|
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page) |
13 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
13 May 2004 | Resolutions
|
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
30 April 2004 | Incorporation (14 pages) |
30 April 2004 | Incorporation (14 pages) |