Company NameECO Construction Limited
Company StatusDissolved
Company Number03585005
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameDerek Anthony Hickey
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed25 June 1998(3 days after company formation)
Appointment Duration6 years, 3 months (closed 05 October 2004)
RoleCarpenter
Correspondence Address9 Westbury Road
Croydon
Surrey
CR0 2ES
Secretary NameMelina Gannon
NationalityIrish
StatusClosed
Appointed25 June 1998(3 days after company formation)
Appointment Duration6 years, 3 months (closed 05 October 2004)
RoleManageress
Correspondence Address9 Westbury Road
Croydon
Surrey
CR0 2ES
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address9 Westbury Road
Croydon
Surrey
CR0 2ES
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,849
Current Liabilities£1,307

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
12 May 2004Application for striking-off (1 page)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
5 February 2003Return made up to 22/06/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2001 (2 pages)
6 September 2001Return made up to 22/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (2 pages)
8 September 2000Return made up to 22/06/00; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 30 June 1999 (2 pages)
30 June 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1999Ad 01/05/99--------- £ si 98@1 (2 pages)
22 June 1998Incorporation (14 pages)