Company NameECO Gravel Ltd
Company StatusDissolved
Company Number06784274
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 4 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMrs Laura Mayes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(3 weeks, 6 days after company formation)
Appointment Duration9 months (resigned 01 November 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Knutsford Road
Wilmslow
Cheshire
SK9 6JA
Director NameMr Tony Mayes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(3 weeks, 6 days after company formation)
Appointment Duration9 months (resigned 01 November 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Knutsford Road
Wilmslow
Cheshire
SK9 6JA
Secretary NameMrs Laura Mayes
NationalityBritish
StatusResigned
Appointed02 February 2009(3 weeks, 6 days after company formation)
Appointment Duration9 months (resigned 01 November 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Knutsford Road
Wilmslow
Cheshire
SK9 6JA
Director NameMr Anthony John Mayes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(1 year, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 February 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Cotton Industrial Estate Middlewich Road
Holmes Chapel
Cheshire
CW4 7ET
Secretary NameMr Anthony Mayes
StatusResigned
Appointed11 May 2010(1 year, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 February 2011)
RoleCompany Director
Correspondence Address24 Knutsford Road
Wilmslow
Cheshire
SK9 6JA

Location

Registered AddressUnit 1 Cotton Industrial Estate
Middlewich Road
Holmes Chapel
Cheshire
CW4 7ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2011Termination of appointment of Anthony Mayes as a director (1 page)
24 February 2011Termination of appointment of Anthony Mayes as a director (1 page)
24 February 2011Termination of appointment of Anthony Mayes as a secretary (1 page)
24 February 2011Termination of appointment of Anthony Mayes as a secretary (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2010Appointment of Mr Anthony John Mayes as a director (2 pages)
12 May 2010Appointment of Mr Anthony Mayes as a secretary (1 page)
12 May 2010Appointment of Mr Anthony John Mayes as a director (2 pages)
12 May 2010Appointment of Mr Anthony Mayes as a secretary (1 page)
30 March 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1
(3 pages)
30 March 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1
(3 pages)
30 March 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1
(3 pages)
8 December 2009Termination of appointment of Laura Mayes as a secretary (1 page)
8 December 2009Termination of appointment of Tony Mayes as a director (1 page)
8 December 2009Termination of appointment of Laura Mayes as a secretary (1 page)
8 December 2009Termination of appointment of Laura Mayes as a secretary (1 page)
8 December 2009Termination of appointment of Laura Mayes as a director (1 page)
8 December 2009Termination of appointment of Laura Mayes as a director (1 page)
8 December 2009Termination of appointment of Laura Mayes as a secretary (1 page)
8 December 2009Termination of appointment of Tony Mayes as a director (1 page)
29 October 2009Registered office address changed from Unit 6 Aston Way Midpoint 18 Business Park Middlewich Cheshire CW10 0HS on 29 October 2009 (1 page)
29 October 2009Registered office address changed from Unit 6 Aston Way Midpoint 18 Business Park Middlewich Cheshire CW10 0HS on 29 October 2009 (1 page)
16 March 2009Director appointed tony mayes (2 pages)
16 March 2009Director appointed tony mayes (2 pages)
16 March 2009Director and secretary appointed laura mayes (2 pages)
16 March 2009Director and secretary appointed laura mayes (2 pages)
9 January 2009Appointment terminated director yomtov jacobs (1 page)
9 January 2009Appointment Terminated Director yomtov jacobs (1 page)
6 January 2009Incorporation (9 pages)
6 January 2009Incorporation (9 pages)