Company NameEcotainers Limited
Company StatusDissolved
Company Number02726225
CategoryPrivate Limited Company
Incorporation Date25 June 1992(31 years, 10 months ago)
Dissolution Date27 April 1999 (24 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Mayberry Marshall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1992(same day as company formation)
RoleEngineer
Correspondence Address1005 Paisley Road West
Glasgow
Lanarkshire
G52 1EQ
Scotland
Director NameMr Stephen Thomas Fitzsimons
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1994(2 years after company formation)
Appointment Duration4 years, 10 months (closed 27 April 1999)
RoleCompany Director
Correspondence Address2 New Road
Ditton
Aylesford
Kent
ME20 6AD
Secretary NameMr Jason Robert Taylor Marshall
NationalityBritish
StatusClosed
Appointed04 January 1995(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 27 April 1999)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressLinnside Kilbride Road
Dunoon
Argyll
PA23 7LN
Scotland
Director NameMr Stephen Thomas Fitzsimons
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleSales Director
Correspondence Address2 New Road
Ditton
Aylesford
Kent
ME20 6AD
Secretary NameMr Stephen Thomas Fitzsimons
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 New Road
Ditton
Aylesford
Kent
ME20 6AD
Secretary NameTore Kolsaker
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleSecretary
Correspondence Address24 Rosebery Crescent
Woking
Surrey
GU22 9BL
Director NameTore Kolsaker
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(5 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 1993)
RoleFinancial Consultant
Correspondence Address24 Rosebery Crescent
Woking
Surrey
GU22 9BL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 December 1998First Gazette notice for voluntary strike-off (1 page)
12 November 1998Application for striking-off (1 page)
23 July 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1997Return made up to 25/06/97; no change of members (4 pages)
13 September 1996Return made up to 25/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 October 1995Full accounts made up to 31 December 1994 (14 pages)
9 August 1995Return made up to 25/06/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
22 May 1995Full accounts made up to 31 December 1993 (13 pages)