Company NameEco-Schemes Limited
Company StatusDissolved
Company Number02399405
CategoryPrivate Limited Company
Incorporation Date29 June 1989(34 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Grant
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(1 year, 12 months after company formation)
Appointment Duration17 years, 10 months (closed 12 May 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Lea Combe
Axminster
Devon
EX13 5LJ
Director NameDr Robert Berkeley Gibbons
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1994(4 years, 7 months after company formation)
Appointment Duration15 years, 2 months (closed 12 May 2009)
RoleAuthor Photographer Ecologist
Country of ResidenceUnited Kingdom
Correspondence Address24 New Borough Road
Wimborne
Dorset
BH21 1RD
Secretary NameJohn Brian Parker
NationalityBritish
StatusClosed
Appointed25 June 1999(9 years, 12 months after company formation)
Appointment Duration9 years, 10 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressOlive Cottage, Station Road
St Margaret's At Cliffe
Dover
Kent
CT15 6AY
Director NameMrs Lilian Wick
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 December 1995)
RoleConsultant
Correspondence Address90 Corringham Road
Hampstead Garden Suburb
London
NW11 7EB
Director NameMr Mark Alistair Loxton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(4 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 April 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address74 Vineyard Hill Road
Wimbledon
London
SW19 7JJ
Secretary NameParker Arrenberg (Corporation)
StatusResigned
Appointed27 June 1991(1 year, 12 months after company formation)
Appointment Duration8 years (resigned 26 June 1999)
Correspondence Address77/79 Rushey Green
Catford
London
SE6 4AF

Location

Registered Address37 Rushey Green
Catford
London
SE6 4AS
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£21,984
Cash£18,994
Current Liabilities£18,922

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2009First Gazette notice for voluntary strike-off (1 page)
30 December 2008Application for striking-off (1 page)
30 July 2008Return made up to 27/06/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 July 2007Return made up to 27/06/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 July 2006Return made up to 27/06/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 June 2005Secretary's particulars changed (1 page)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 July 2004Return made up to 27/06/04; full list of members (7 pages)
15 April 2004Director resigned (1 page)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 July 2003Return made up to 27/06/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 September 2002Registered office changed on 06/09/02 from: 77/79 rushey green catford london SE6 4AF (1 page)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2001Full accounts made up to 31 March 2000 (12 pages)
3 July 2000Return made up to 27/06/00; full list of members (7 pages)
10 February 2000Full accounts made up to 31 March 1999 (10 pages)
19 July 1999Return made up to 27/06/99; no change of members (4 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
17 September 1998Full accounts made up to 31 March 1998 (10 pages)
18 June 1998Director's particulars changed (1 page)
25 September 1997Full accounts made up to 31 March 1997 (10 pages)
22 July 1997Director's particulars changed (1 page)
22 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 1997Full accounts made up to 31 March 1996 (10 pages)