Company NameEcial Limited
Company StatusDissolved
Company Number05191729
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 8 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Leslie Slawson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityEnglish
StatusClosed
Appointed28 July 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Meadow Close
Farndon
Chester
Cheshire
CH3 6PP
Wales
Secretary NameMr Leslie Slawson
NationalityEnglish
StatusClosed
Appointed28 July 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Meadow Close
Farndon
Chester
Cheshire
CH3 6PP
Wales
Director NameMrs Karen Lesley Collo
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(6 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 30 April 2008)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Hawthorn Road
Marford
Wrexham
Clwyd
LL12 8XJ
Wales
Director NameMs Nadine Cushion
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(6 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 30 April 2008)
RoleTeacher
Country of ResidenceWales
Correspondence Address5 Nant Twyn Harris
Ystrad Mynach
Caerphilly
Cardiff
CF82 7DG
Wales
Director NameMr Clive Frank Slawson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(6 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 30 April 2008)
RoleRegional Account Manager
Country of ResidenceEngland
Correspondence AddressSleepy Hollow
20 Wordsworth Drive
Market Drayton
Salop
TF9 1ND
Director NameMr Derek Slawson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(6 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 30 April 2008)
RoleMotor Trader
Country of ResidenceEngland
Correspondence Address3 Bullcroft Close
Shocklach
Malpas
Cheshire
SY14 7BU
Wales
Director NameDonald Slawson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaesydd Gwynion Cottage
Trelogan
Holywell
Flintshire
CH8 9BD
Wales
Director NameReginald Keyworth Slawson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPant Farm
Babell
Holywell
Flintshire
Ch8
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address111 Station Road
Ellesmere Port
Wirral
CH65 4BW
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
29 October 2007Application for striking-off (2 pages)
18 July 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
11 August 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 December 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
30 August 2005Return made up to 28/07/05; full list of members (9 pages)
30 August 2005Ad 01/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
12 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
7 September 2004Registered office changed on 07/09/04 from: the cross bromborough wirral CH62 7HG (1 page)