Company NameEco-Energywise Limited
Company StatusDissolved
Company Number07215625
CategoryPrivate Limited Company
Incorporation Date7 April 2010(14 years ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NameCapital And Contract Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Derek Hinds
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Yarrow Avenue
Maghull
Liverpool
L31 9DQ
Secretary NameMs Lynn Tann
StatusClosed
Appointed07 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 The Village
Bebington
Wirral
Merseyside
CH63 7PW
Wales

Contact

Websitewww.freesolarsolutions.co.uk

Location

Registered Address8 The Village
Bebington
Wirral
Merseyside
CH63 7PW
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mark Derek Hinds
100.00%
Ordinary A

Financials

Year2014
Net Worth-£40,532
Cash£3,800
Current Liabilities£48,614

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
21 December 2016Application to strike the company off the register (3 pages)
23 August 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 August 2016Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 July 2016Compulsory strike-off action has been discontinued (1 page)
11 July 2016Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
27 June 2016Registered office address changed from C/O Whitnalls 44a Liverpool Road Lydiate Liverpool L31 2LZ to C/O Charterhouse Accountants 8 the Village Bebington Wirral Merseyside CH63 7PW on 27 June 2016 (1 page)
9 July 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
19 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Registered office address changed from 10-12 Upper Dicconson Street Wigan Lancashire WN1 2AD on 19 May 2014 (1 page)
19 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
21 March 2011Registered office address changed from 44a Liverpool Road Lydiate Liverpool L31 2LZ United Kingdom on 21 March 2011 (1 page)
16 June 2010Change of name notice (2 pages)
16 June 2010Company name changed capital and contract LIMITED\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-05-25
(2 pages)
7 April 2010Incorporation (26 pages)