Company NameEcomix Diesel Gas Conversion Company Limited
Company StatusDissolved
Company Number06871410
CategoryPrivate Limited Company
Incorporation Date6 April 2009(15 years ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous NameVectorwise Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAndrew James Matheson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(3 days after company formation)
Appointment Duration4 years, 7 months (closed 19 November 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 School Road North
Broken Cross
Northwich
Cheshire
CW9 7TX
Secretary NameMs Julie Thomas
NationalityBritish
StatusClosed
Appointed09 April 2009(3 days after company formation)
Appointment Duration4 years, 7 months (closed 19 November 2013)
RoleManager
Correspondence Address6 School Road North
Broken Cross Rudheath
Northwich
Cheshire
CW9 7TX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address30 Church Street
Wincham
Northwich
Cheshire
CW9 6EP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaHigher Wincham

Shareholders

1 at £1Andrew James Matheson
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
11 October 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
1 June 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 1
(4 pages)
1 June 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 1
(4 pages)
1 June 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 1
(4 pages)
7 March 2012Registered office address changed from 6 School Road North Broken Cross Rudheath Northwich Cheshire CW9 7TX on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from 6 School Road North Broken Cross Rudheath Northwich Cheshire CW9 7TX on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from 6 School Road North Broken Cross Rudheath Northwich Cheshire CW9 7TX on 7 March 2012 (2 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 April 2010Secretary's details changed for Ms Julie Thomas on 2 February 2010 (1 page)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Ms Julie Thomas on 2 February 2010 (1 page)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Ms Julie Thomas on 2 February 2010 (1 page)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Andrew James Matheson on 2 February 2010 (2 pages)
21 April 2010Director's details changed for Andrew James Matheson on 2 February 2010 (2 pages)
21 April 2010Director's details changed for Andrew James Matheson on 2 February 2010 (2 pages)
13 May 2009Director appointed andrew james matheson (2 pages)
13 May 2009Registered office changed on 13/05/2009 from 24 king street ulverston LA12 7DZ (1 page)
13 May 2009Registered office changed on 13/05/2009 from 24 king street ulverston LA12 7DZ (1 page)
13 May 2009Secretary appointed julie thomas (2 pages)
13 May 2009Director appointed andrew james matheson (2 pages)
13 May 2009Secretary appointed julie thomas (2 pages)
5 May 2009Company name changed vectorwise LTD\certificate issued on 07/05/09 (2 pages)
5 May 2009Company name changed vectorwise LTD\certificate issued on 07/05/09 (2 pages)
17 April 2009Registered office changed on 17/04/2009 from 39A leicester road salford manchester M7 4AS (1 page)
17 April 2009Appointment Terminated Director yomtov jacobs (1 page)
17 April 2009Registered office changed on 17/04/2009 from 39A leicester road salford manchester M7 4AS (1 page)
17 April 2009Appointment terminated director yomtov jacobs (1 page)
6 April 2009Incorporation (9 pages)
6 April 2009Incorporation (9 pages)