Company NameECS Plant Limited
Company StatusDissolved
Company Number03456956
CategoryPrivate Limited Company
Incorporation Date29 October 1997(26 years, 5 months ago)
Dissolution Date7 December 1999 (24 years, 3 months ago)
Previous NameKings Cross Haulage Limited

Directors

Director NameNoel Anthony Reynolds
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed01 February 1999(1 year, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 07 December 1999)
RoleAgriculture
Correspondence AddressDoon Strokestown
County Roscommon
Irish
Secretary NameHighstone Secretaries Limited (Corporation)
StatusClosed
Appointed12 December 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 12 months (closed 07 December 1999)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameMichael Patrick McDonagh
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed14 April 1998(5 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 February 1999)
RoleCompany Director
Correspondence Address4 Melbourne Road
Bournemouth
Dorset
BH8 8RG
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed29 October 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
1 February 1999New secretary appointed (2 pages)
28 April 1998New director appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997Director resigned (1 page)
11 December 1997Company name changed kings cross haulage LIMITED\certificate issued on 12/12/97 (2 pages)
29 October 1997Incorporation (13 pages)