Company NameECO Generator Ltd
Company StatusDissolved
Company Number08019714
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Director

Director NameMr Garry Lee Stevens-Smith
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2012(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address1210 Centre Park Square
Warrington
WA1 1RU

Contact

Websiteelitegreendealnetwork.co.uk

Location

Registered Address1210 Centre Park Square
Warrington
WA1 1RU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Shareholders

80 at £1Garry Stevens-smith
80.00%
Ordinary A
10 at £1Kara Mccabe
10.00%
Ordinary A
10 at £1Lisa Webster
10.00%
Ordinary A

Financials

Year2014
Net Worth£6,196
Current Liabilities£110,947

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 October 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
25 July 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 May 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 September 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
9 September 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
24 June 2013Registered office address changed from 720 Mandarin Court Centre Park Warrington Cheshire WA1 1GG United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 1210 Centre Park Square Warrington WA1 1RU England on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 720 Mandarin Court Centre Park Warrington Cheshire WA1 1GG United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 1210 Centre Park Square Warrington WA1 1RU England on 24 June 2013 (1 page)
11 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
14 December 2012Registered office address changed from C/O Garry Stevens-Smith 4 Dundonald Avenue Stockton Heath Warrington Cheshire WA4 6JT United Kingdom on 14 December 2012 (1 page)
14 December 2012Registered office address changed from C/O Garry Stevens-Smith 4 Dundonald Avenue Stockton Heath Warrington Cheshire WA4 6JT United Kingdom on 14 December 2012 (1 page)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)