Company NameECO Plus Limited
Company StatusDissolved
Company Number02615611
CategoryPrivate Limited Company
Incorporation Date30 May 1991(32 years, 11 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Andrew Stout
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1992(12 months after company formation)
Appointment Duration16 years, 5 months (closed 18 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address318 Titchfield Road
Stubbington
Fareham
Hampshire
PO14 3EU
Secretary NameMr Keith Andrew Stout
NationalityBritish
StatusClosed
Appointed28 May 1992(12 months after company formation)
Appointment Duration16 years, 5 months (closed 18 November 2008)
RoleAccontant
Country of ResidenceUnited Kingdom
Correspondence Address318 Titchfield Road
Stubbington
Fareham
Hampshire
PO14 3EU
Secretary NameMr Jack Alfred Webb
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address21 Market Street
Alton
Hampshire
GU34 1HA
Director NamePaul Claude Stafford
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(12 months after company formation)
Appointment Duration1 year (resigned 21 June 1993)
RoleManagement Consultant
Correspondence AddressLong Meadow Romsey Road
Nursling
Southampton
Hampshire
SO16 0XJ
Director NameMr David Geoffrey Chevins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(1 year after company formation)
Appointment Duration1 year (resigned 21 June 1993)
RoleManagement Consultant
Correspondence AddressThe Gables 71 Foley Road East
Sutton Coldfield
West Midlands
B74 3HS
Director NameMr Thomas Armytage Ward
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(1 year after company formation)
Appointment Duration1 year (resigned 21 June 1993)
RoleHealth Authority Chairman
Correspondence Address1 Lodge Drive
Weston-Super-Mare
Somerset
BS23 2TY
Director NameMr Terry David Touzel
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSplidd E Ashe Allington Lane
West End
Southampton
Hampshire
SO30 3HQ
Director NameMr Terry David Touzel
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSplidd E Ashe Allington Lane
West End
Southampton
Hampshire
SO30 3HQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address27 Saint Johns Avenue
Leatherhead
Surrey
KT22 7HT
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
16 June 2008Application for striking-off (1 page)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 June 2007Return made up to 30/05/07; full list of members (7 pages)
14 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 June 2006Return made up to 30/05/06; full list of members (7 pages)
13 June 2005Return made up to 30/05/05; full list of members (7 pages)
1 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 June 2004Return made up to 30/05/04; full list of members (7 pages)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
12 June 2003Return made up to 30/05/03; full list of members (7 pages)
24 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 June 2002Return made up to 30/05/02; full list of members (7 pages)
13 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 June 2000Return made up to 30/05/00; full list of members (6 pages)
14 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
14 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2000Registered office changed on 14/06/00 from: 4 lenten street alton hampshire GU34 1HG (1 page)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
28 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 June 1999Return made up to 30/05/99; full list of members (7 pages)
22 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
26 June 1997Return made up to 30/05/97; no change of members (5 pages)
18 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1996Return made up to 30/05/96; full list of members (7 pages)
31 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
31 May 1995Return made up to 30/05/95; no change of members (6 pages)
31 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)