Company NameEC Pigments UK Limited
Company StatusDissolved
Company Number05116934
CategoryPrivate Limited Company
Incorporation Date30 April 2004(19 years, 11 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)
Previous NamesEC Pigments Ltd and Eljon Ltd

Business Activity

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

Directors

Director NameMr Stephen Ralph Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address18 High Street
Great Budworth
Northwich
Cheshire
CW9 6HF
Secretary NameMr Stephen Ralph Smith
NationalityBritish
StatusClosed
Appointed24 March 2009(4 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address18 High Street
Great Budworth
Northwich
Cheshire
CW9 6HF
Director NameMrs Patricia Moreno De Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(5 years after company formation)
Appointment Duration7 years, 9 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address18 High Street
Great Budworth
Northwich
Cheshire
CW9 6HF
Director NameMike John Quayle
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Crompton Drive
Winwick
Cheshire
WA2 8XQ
Secretary NameMike John Quayle
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Crompton Drive
Winwick
Cheshire
WA2 8XQ
Director NamePenningtons Directors (No 1) Ltd (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE

Contact

Websiteecplc.com
Email address[email protected]
Telephone01606 892313
Telephone regionNorthwich

Location

Registered Address18 High Street
Great Budworth
Northwich
Cheshire
CW9 6HF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishGreat Budworth
WardMarbury

Shareholders

1 at £1European Colour LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016Application to strike the company off the register (3 pages)
29 November 2016Application to strike the company off the register (3 pages)
9 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Director's details changed for Mrs Patricia Moreno De Smith on 15 June 2014 (2 pages)
12 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Director's details changed for Mrs Patricia Moreno De Smith on 15 June 2014 (2 pages)
21 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 January 2015Secretary's details changed for Mr Stephen Ralph Smith on 10 June 2014 (1 page)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Secretary's details changed for Mr Stephen Ralph Smith on 10 June 2014 (1 page)
11 January 2015Director's details changed for Mrs Patricia Moreno De Smith on 10 June 2014 (2 pages)
11 January 2015Director's details changed for Mr Stephen Ralph Smith on 10 June 2014 (2 pages)
11 January 2015Registered 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 2015Director's details changed for Mrs Patricia Moreno De Smith on 10 June 2014 (2 pages)
11 January 2015Registered 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 2015Director's details changed for Mr Stephen Ralph Smith on 10 June 2014 (2 pages)
21 May 2014Registered office address changed from 5 Edwardes Place London W8 6LR on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 5 Edwardes Place London W8 6LR on 21 May 2014 (1 page)
20 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
17 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
24 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
26 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
22 July 2009Location of register of members (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Location of debenture register (1 page)
22 July 2009Location of debenture register (1 page)
25 May 2009Registered office changed on 25/05/2009 from ec pigments hempshaw lane stockport SK1 4LG (1 page)
25 May 2009Registered office changed on 25/05/2009 from ec pigments hempshaw lane stockport SK1 4LG (1 page)
14 May 2009Director appointed mrs patricia moreno de smith (1 page)
14 May 2009Registered office changed on 14/05/2009 from ec pigments, hempshaw lane stockport cheshire SK1 4LG (1 page)
14 May 2009Registered office changed on 14/05/2009 from ec pigments, hempshaw lane stockport cheshire SK1 4LG (1 page)
14 May 2009Director appointed mrs patricia moreno de smith (1 page)
24 April 2009Secretary appointed mr steve smith (1 page)
24 April 2009Secretary appointed mr steve smith (1 page)
24 April 2009Appointment terminated secretary mike quayle (1 page)
24 April 2009Appointment terminated director mike quayle (1 page)
24 April 2009Appointment terminated secretary mike quayle (1 page)
24 April 2009Appointment terminated director mike quayle (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 January 2009Return made up to 05/01/09; full list of members (3 pages)
8 January 2009Return made up to 05/01/09; full list of members (3 pages)
21 July 2008Return made up to 30/04/08; full list of members (3 pages)
21 July 2008Return made up to 30/04/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 May 2007Return made up to 30/04/07; full list of members (2 pages)
21 May 2007Return made up to 30/04/07; full list of members (2 pages)
9 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 May 2006Return made up to 30/04/06; full list of members (2 pages)
12 May 2006Return made up to 30/04/06; full list of members (2 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
14 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/06/05
(3 pages)
14 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/06/05
(3 pages)
25 August 2004Company name changed eljon LTD\certificate issued on 25/08/04 (2 pages)
25 August 2004Company name changed eljon LTD\certificate issued on 25/08/04 (2 pages)
15 July 2004Company name changed ec pigments LTD\certificate issued on 15/07/04 (2 pages)
15 July 2004Company name changed ec pigments LTD\certificate issued on 15/07/04 (2 pages)
13 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
13 May 2004New secretary appointed;new director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004New secretary appointed;new director appointed (2 pages)
13 May 2004Registered office changed on 13/05/04 from: da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page)
13 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Registered office changed on 13/05/04 from: da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page)
13 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
13 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004New director appointed (2 pages)
30 April 2004Incorporation (14 pages)
30 April 2004Incorporation (14 pages)