Wilmslow
Cheshire
SK9 5AJ
Director Name | Mr Mark Jeremy Sims |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2010(1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Secretary Name | Mr Mark Charles Warburton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2010(1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 September 2016) |
Role | Company Director |
Correspondence Address | Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Director Name | Mr David Alan Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2012(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Director Name | Mr Robert Michael Gore |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(1 month after company formation) |
Appointment Duration | 11 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eleventh Floor Centurion House Deansgate Manchester Greater Manchester M3 3WR |
Director Name | Mr Alwin Curtis Thompson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eleventh Floor Centurion House Deansgate Manchester Greater Manchester M3 3WR |
Director Name | Mr Marcus Moir |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 August 2015) |
Role | Corporate Finance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Website | myeco2life.com |
---|
Registered Address | Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £109,762 |
Current Liabilities | £1 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2016 | Application to strike the company off the register (3 pages) |
16 June 2016 | Application to strike the company off the register (3 pages) |
24 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
24 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
24 August 2015 | Termination of appointment of Marcus Moir as a director on 22 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Marcus Moir as a director on 22 August 2015 (1 page) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 February 2014 | Memorandum and Articles of Association (26 pages) |
5 February 2014 | Memorandum and Articles of Association (26 pages) |
25 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 June 2013 | Memorandum and Articles of Association (26 pages) |
25 June 2013 | Memorandum and Articles of Association (26 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 April 2013 | Memorandum and Articles of Association (26 pages) |
25 April 2013 | Memorandum and Articles of Association (26 pages) |
24 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Secretary's details changed for Mark Charles Warburton on 6 February 2012 (1 page) |
24 October 2012 | Director's details changed for Mr David Alan Nuttall on 6 February 2012 (2 pages) |
24 October 2012 | Director's details changed for Marcus Moir on 6 February 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr David Alan Nuttall on 6 February 2012 (2 pages) |
24 October 2012 | Director's details changed for Marcus Moir on 6 February 2012 (2 pages) |
24 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Director's details changed for Mark Charles Warburton on 6 February 2012 (2 pages) |
24 October 2012 | Secretary's details changed for Mark Charles Warburton on 6 February 2012 (1 page) |
24 October 2012 | Director's details changed for Mark Jeremy Sims on 6 February 2012 (2 pages) |
24 October 2012 | Director's details changed for Mark Jeremy Sims on 6 February 2012 (2 pages) |
24 October 2012 | Director's details changed for Mark Charles Warburton on 6 February 2012 (2 pages) |
24 October 2012 | Director's details changed for Mark Charles Warburton on 6 February 2012 (2 pages) |
24 October 2012 | Director's details changed for Marcus Moir on 6 February 2012 (2 pages) |
24 October 2012 | Secretary's details changed for Mark Charles Warburton on 6 February 2012 (1 page) |
24 October 2012 | Director's details changed for Mr David Alan Nuttall on 6 February 2012 (2 pages) |
24 October 2012 | Director's details changed for Mark Jeremy Sims on 6 February 2012 (2 pages) |
22 March 2012 | Registered office address changed from Centurion House 129 Deansgate Manchester Greater Manchester M3 3WR on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from Centurion House 129 Deansgate Manchester Greater Manchester M3 3WR on 22 March 2012 (1 page) |
21 March 2012 | Appointment of Mr David Alan Nuttall as a director (3 pages) |
21 March 2012 | Appointment of Mr David Alan Nuttall as a director (3 pages) |
15 March 2012 | Appointment of Marcus Moir as a director (3 pages) |
15 March 2012 | Appointment of Marcus Moir as a director (3 pages) |
5 March 2012 | Resolutions
|
5 March 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
5 March 2012 | Resolutions
|
28 October 2011 | Termination of appointment of Alwin Thompson as a director (2 pages) |
28 October 2011 | Termination of appointment of Alwin Thompson as a director (2 pages) |
27 October 2011 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
27 October 2011 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
24 October 2011 | Termination of appointment of Robert Gore as a director (2 pages) |
24 October 2011 | Termination of appointment of Robert Gore as a director (2 pages) |
8 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (8 pages) |
8 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
13 July 2011 | Resolutions
|
13 July 2011 | Resolutions
|
9 June 2011 | Resolutions
|
9 June 2011 | Resolutions
|
8 June 2011 | Resolutions
|
8 June 2011 | Resolutions
|
9 November 2010 | Appointment of Alwin Curtis Thompson as a director (3 pages) |
9 November 2010 | Appointment of Mark Jeremy Sims as a director (3 pages) |
9 November 2010 | Appointment of Alwin Curtis Thompson as a director (3 pages) |
9 November 2010 | Appointment of Mark Charles Warburton as a secretary (3 pages) |
9 November 2010 | Appointment of Mr Robert Michael Gore as a director (3 pages) |
9 November 2010 | Appointment of Mr Robert Michael Gore as a director (3 pages) |
9 November 2010 | Appointment of Mark Jeremy Sims as a director (3 pages) |
9 November 2010 | Appointment of Mark Charles Warburton as a secretary (3 pages) |
29 September 2010 | Incorporation
|
29 September 2010 | Incorporation
|