Company NameEcotec Waste Limited
Company StatusDissolved
Company Number02843044
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 8 months ago)
Dissolution Date10 August 1999 (24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameGraham Philip Clevett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1993(same day as company formation)
RoleCompany Executive
Correspondence AddressThe Dower House 1 Buckham Hill House
Isfield
Uckfield
East Sussex
TN22 5XZ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed01 September 1997(4 years after company formation)
Appointment Duration1 year, 11 months (closed 10 August 1999)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameAnn Margaret Bellward
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleCompany Executive
Correspondence Address6 Norwood Court
307 Norwood Road
London
SE24 9AQ
Secretary NameAnn Margaret Bellward
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleSecretary
Correspondence Address6 Norwood Court
307 Norwood Road
London
SE24 9AQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSt Paul's House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

10 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
2 December 1997Full accounts made up to 31 January 1997 (7 pages)
7 October 1997Registered office changed on 07/10/97 from: 3 st. James's place london SW1A 1NP (1 page)
7 October 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned;director resigned (1 page)
8 September 1997Location of register of members (1 page)
8 September 1997Return made up to 06/08/97; full list of members (5 pages)
8 September 1997Location of debenture register (1 page)
1 September 1997Secretary's particulars changed;director's particulars changed (1 page)
16 July 1997Nc inc already adjusted 01/05/97 (1 page)
16 July 1997Ad 01/05/97--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
16 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 January 1997Full accounts made up to 31 January 1996 (5 pages)
18 August 1996Return made up to 06/08/96; full list of members (5 pages)
18 August 1996Director's particulars changed (1 page)
13 September 1995Return made up to 06/08/95; full list of members (10 pages)
31 July 1995Full accounts made up to 31 January 1995 (5 pages)