Company NameECO Despatch Ltd
Company StatusDissolved
Company Number02532359
CategoryPrivate Limited Company
Incorporation Date17 August 1990(33 years, 8 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous Name110 Marketing Limited

Business Activity

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

Directors

Director NameMrs Sharon Elizabeth Yavuz
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2016(26 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMr Barry Matthews
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2016(26 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Secretary NameSandra Ruth Swepson
NationalityBritish
StatusResigned
Appointed17 August 1992(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1995)
RoleAdmin And Personnel Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Mina Close
Peterborough
Cambridgeshire
PE2 8TG
Director NameMr Glenn Richards
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(3 years after company formation)
Appointment Duration23 years, 1 month (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Station Road
St Ives
Cambridgeshire
PE27 5BH
Director NameTerry Richards
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(4 years, 7 months after company formation)
Appointment Duration7 years (resigned 26 April 2002)
RoleSales Manager
Correspondence Address6 Excalibur Close
Northampton
Northamptonshire
NN5 4BJ
Secretary NameMr Glenn Richards
NationalityBritish
StatusResigned
Appointed01 April 1995(4 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Buckland Close
Netherton
Peterborough
Cambridgeshire
PE3 9UH
Director NameMrs Diana Jeanine Louise Richards
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(9 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 12 September 2016)
RoleP.A. Pt Managing Director
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Secretary NameMrs Diana Jeanine Louise Richards
NationalityBritish
StatusResigned
Appointed20 January 2000(9 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 12 September 2016)
RoleP.A. Pt Managing Director
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameSandra Ruth Swepson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(9 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 12 September 2016)
RoleAdmin And Personnel Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMr Paul Charles Norris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(26 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT

Contact

Websitefocusedservices.co.uk
Email address[email protected]
Telephone01733 700900
Telephone regionPeterborough

Location

Registered Address72 Leadenhall Market
London
EC3V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

65 at £1Mr Glenn Richards
65.00%
Ordinary
5 at £1Terry Richards
5.00%
Ordinary
30 at £1Mrs Diana Jeanine Louise Richards
30.00%
Ordinary

Financials

Year2014
Net Worth-£24,624
Current Liabilities£150,329

Accounts

Latest Accounts23 May 2020 (3 years, 11 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End23 May

Charges

21 February 1996Delivered on: 24 February 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

11 December 2020Director's details changed for Mr Barry Matthews on 11 December 2020 (2 pages)
17 August 2020Change of details for Ethos Group Holdings Ltd as a person with significant control on 17 August 2020 (2 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
22 May 2020Unaudited abridged accounts made up to 23 May 2019 (8 pages)
20 February 2020Previous accounting period shortened from 24 May 2019 to 23 May 2019 (1 page)
14 October 2019Termination of appointment of Paul Charles Norris as a director on 20 September 2019 (1 page)
29 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
28 June 2019Director's details changed for Ms Sharon Elizabeth Yavuz on 28 June 2019 (2 pages)
28 June 2019Director's details changed for Mr Paul Charles Norris on 28 June 2019 (2 pages)
28 June 2019Director's details changed for Mr Barry Matthews on 28 June 2019 (2 pages)
20 May 2019Current accounting period extended from 24 November 2018 to 24 May 2019 (1 page)
17 May 2019Unaudited abridged accounts made up to 24 November 2017 (6 pages)
21 February 2019Current accounting period shortened from 25 November 2017 to 24 November 2017 (1 page)
20 February 2019Current accounting period shortened from 25 May 2019 to 24 May 2019 (1 page)
11 January 2019Current accounting period extended from 25 November 2018 to 25 May 2019 (1 page)
22 November 2018Previous accounting period shortened from 26 November 2017 to 25 November 2017 (1 page)
10 November 2018Compulsory strike-off action has been discontinued (1 page)
8 November 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
5 November 2018Cessation of Diana Jeanine Louise Richards as a person with significant control on 12 September 2016 (1 page)
5 November 2018Cessation of Glenn Richards as a person with significant control on 12 September 2016 (1 page)
5 November 2018Notification of Ethos Group Holdings Ltd as a person with significant control on 12 September 2016 (1 page)
22 August 2018Previous accounting period shortened from 27 November 2017 to 26 November 2017 (1 page)
18 April 2018Unaudited abridged accounts made up to 27 November 2016 (6 pages)
29 November 2017Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages)
29 November 2017Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page)
29 November 2017Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages)
29 November 2017Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page)
27 November 2017Current accounting period shortened from 28 November 2016 to 27 November 2016 (1 page)
27 November 2017Current accounting period shortened from 28 November 2016 to 27 November 2016 (1 page)
29 August 2017Previous accounting period shortened from 30 November 2016 to 28 November 2016 (1 page)
29 August 2017Previous accounting period shortened from 30 November 2016 to 28 November 2016 (1 page)
23 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 October 2016Appointment of Barry Matthews as a director on 12 September 2016 (3 pages)
7 October 2016Termination of appointment of Sandra Ruth Swepson as a director on 12 September 2016 (2 pages)
7 October 2016Appointment of Mrs Sharon Elizabeth Yavuz as a director on 12 September 2016 (3 pages)
7 October 2016Appointment of Mrs Sharon Elizabeth Yavuz as a director on 12 September 2016 (3 pages)
7 October 2016Termination of appointment of Diana Jeanine Louise Richards as a secretary on 12 September 2016 (2 pages)
7 October 2016Current accounting period shortened from 31 March 2017 to 30 November 2016 (3 pages)
7 October 2016Registered office address changed from 15 Station Road St Ives Cambridgeshire PE27 5BH to 72 Leadenhall Market London EC3V 1LT on 7 October 2016 (2 pages)
7 October 2016Termination of appointment of Diana Jeanine Louise Richards as a director on 12 September 2016 (2 pages)
7 October 2016Termination of appointment of Diana Jeanine Louise Richards as a secretary on 12 September 2016 (2 pages)
7 October 2016Appointment of Barry Matthews as a director on 12 September 2016 (3 pages)
7 October 2016Termination of appointment of Sandra Ruth Swepson as a director on 12 September 2016 (2 pages)
7 October 2016Current accounting period shortened from 31 March 2017 to 30 November 2016 (3 pages)
7 October 2016Termination of appointment of Diana Jeanine Louise Richards as a director on 12 September 2016 (2 pages)
7 October 2016Appointment of Mr Paul Charles Norris as a director on 12 September 2016 (3 pages)
7 October 2016Appointment of Mr Paul Charles Norris as a director on 12 September 2016 (3 pages)
7 October 2016Registered office address changed from 15 Station Road St Ives Cambridgeshire PE27 5BH to 72 Leadenhall Market London EC3V 1LT on 7 October 2016 (2 pages)
7 October 2016Termination of appointment of Glenn Richards as a director on 12 September 2016 (2 pages)
7 October 2016Termination of appointment of Glenn Richards as a director on 12 September 2016 (2 pages)
31 August 2016Satisfaction of charge 1 in full (1 page)
31 August 2016Satisfaction of charge 1 in full (1 page)
22 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
25 November 2015Sub-division of shares on 27 October 2015 (5 pages)
25 November 2015Sub-division of shares on 27 October 2015 (5 pages)
9 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(6 pages)
9 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(6 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(6 pages)
30 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(6 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 November 2012Director's details changed for Glenn Richards on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Glenn Richards on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Diana Jeanine Louise Richards on 22 November 2012 (2 pages)
22 November 2012Secretary's details changed for Diana Jeanine Louise Richards on 22 November 2012 (1 page)
22 November 2012Secretary's details changed for Diana Jeanine Louise Richards on 22 November 2012 (1 page)
22 November 2012Director's details changed for Sandra Ruth Swepson on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Sandra Ruth Swepson on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Diana Jeanine Louise Richards on 22 November 2012 (2 pages)
16 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 January 2010Company name changed 110 marketing LIMITED\certificate issued on 06/01/10
  • RES15 ‐ Change company name resolution on 2009-10-26
(2 pages)
6 January 2010Company name changed 110 marketing LIMITED\certificate issued on 06/01/10
  • RES15 ‐ Change company name resolution on 2009-10-26
(2 pages)
1 December 2009Change of name notice (2 pages)
1 December 2009Change of name notice (2 pages)
11 September 2009Return made up to 17/08/09; full list of members (4 pages)
11 September 2009Return made up to 17/08/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 October 2008Return made up to 17/08/08; full list of members (4 pages)
8 October 2008Return made up to 17/08/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 September 2007Return made up to 17/08/07; full list of members (3 pages)
10 September 2007Return made up to 17/08/07; full list of members (3 pages)
29 May 2007Registered office changed on 29/05/07 from: 31 metro centre welbeck way woodston peterborough cambridgeshire PE2 7UH (1 page)
29 May 2007Registered office changed on 29/05/07 from: 31 metro centre welbeck way woodston peterborough cambridgeshire PE2 7UH (1 page)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 September 2006Return made up to 17/08/06; full list of members (3 pages)
11 September 2006Return made up to 17/08/06; full list of members (3 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 August 2005Return made up to 17/08/05; full list of members (3 pages)
31 August 2005Return made up to 17/08/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 September 2004Return made up to 17/08/04; full list of members (7 pages)
10 September 2004Return made up to 17/08/04; full list of members (7 pages)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 September 2003Return made up to 17/08/03; full list of members (7 pages)
2 September 2003Return made up to 17/08/03; full list of members (7 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 August 2002Return made up to 17/08/02; full list of members (7 pages)
29 August 2002Return made up to 17/08/02; full list of members (7 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 August 2001Return made up to 17/08/01; full list of members (7 pages)
28 August 2001Return made up to 17/08/01; full list of members (7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 September 2000Return made up to 17/08/00; full list of members (7 pages)
11 September 2000Return made up to 17/08/00; full list of members (7 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
24 February 2000New secretary appointed;new director appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000New secretary appointed;new director appointed (2 pages)
24 February 2000Secretary resigned (1 page)
30 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 September 1999Return made up to 17/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1999Return made up to 17/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 August 1998Return made up to 17/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 August 1998Return made up to 17/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 November 1997Registered office changed on 07/11/97 from: 29A broadway peterborough cambridgeshire PE1 1SQ (1 page)
7 November 1997Registered office changed on 07/11/97 from: 29A broadway peterborough cambridgeshire PE1 1SQ (1 page)
2 September 1997Return made up to 17/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 September 1997Return made up to 17/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 September 1996Return made up to 17/08/96; no change of members (6 pages)
23 September 1996Return made up to 17/08/96; no change of members (6 pages)
24 February 1996Particulars of mortgage/charge (3 pages)
24 February 1996Particulars of mortgage/charge (3 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 January 1996Auditor's resignation (1 page)
2 January 1996Auditor's resignation (1 page)
27 November 1995New director appointed (2 pages)
27 November 1995Secretary's particulars changed (2 pages)
27 November 1995Secretary's particulars changed (2 pages)
27 November 1995New director appointed (2 pages)
10 October 1995New secretary appointed (2 pages)
10 October 1995New secretary appointed (2 pages)
10 October 1995Return made up to 17/08/95; full list of members
  • 363(287) ‐ Registered office changed on 10/10/95
(6 pages)
10 October 1995Secretary resigned (2 pages)
10 October 1995Secretary resigned (2 pages)
10 October 1995Return made up to 17/08/95; full list of members
  • 363(287) ‐ Registered office changed on 10/10/95
(6 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
17 August 1990Incorporation (13 pages)
17 August 1990Incorporation (13 pages)