Company NameECO PR Limited
Company StatusDissolved
Company Number03941887
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years ago)
Dissolution Date26 March 2013 (11 years ago)

Business Activity

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

Directors

Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusClosed
Appointed31 March 2006(6 years after company formation)
Appointment Duration6 years, 12 months (closed 26 March 2013)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameSally Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(6 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 26 March 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 26 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMichael Thomas Hutchinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RolePR Consultant
Correspondence Address87 Torbay Road
London
NW6 7DT
Secretary NameJoanne Elizabeth Sheppard
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Town Square
Stevenage
Hertfordshire
SG1 1BP
Secretary NameMr Colin Michael Harding
NationalityBritish
StatusResigned
Appointed19 June 2000(3 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Shaw Park
Wellington Chase
Crowthorne
Berkshire
RG45 7QL
Director NameMr Colin Michael Harding
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(9 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2006)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address2 Shaw Park
Wellington Chase
Crowthorne
Berkshire
RG45 7QL
Secretary NameRebecca Miles
NationalityBritish
StatusResigned
Appointed31 December 2000(9 months, 4 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 08 June 2001)
RolePR Consultant
Correspondence Address47 Lordship Park
Stoke Newington
London
N16 5UN
Director NameMr Kevin Hugh Thomas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2002)
RoleFinance Director
Correspondence Address5 Thorington Close
Great Notley
Braintree
Essex
CM77 7XE
Secretary NameDavid Sydney Lawson
NationalityBritish
StatusResigned
Appointed08 June 2001(1 year, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 October 2001)
RoleChartered Accountant
Correspondence Address15 Montford Mews
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FR
Director NamePhilip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed06 September 2002(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Director NameMary Louise Dawson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Franconia Road
Clapham
London
SW4 9NB
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(10 years, 3 months after company formation)
Appointment Duration10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(11 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15-17 Huntsworth Mews
London
NW1 6DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Woodside Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
28 November 2012Application to strike the company off the register (3 pages)
28 November 2012Application to strike the company off the register (3 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 1
(4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 1
(4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 March 2012Appointment of Martin Morrow as a director on 31 January 2012 (2 pages)
5 March 2012Termination of appointment of Colin Raymond Adams as a director on 31 January 2012 (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 June 2010Termination of appointment of Mary Dawson as a director (2 pages)
23 June 2010Appointment of Tymon Broadhead as a director (3 pages)
23 June 2010Termination of appointment of Mary Dawson as a director (2 pages)
23 June 2010Appointment of Tymon Broadhead as a director (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
9 March 2009Return made up to 07/03/09; full list of members (3 pages)
9 March 2009Return made up to 07/03/09; full list of members (3 pages)
11 September 2008Accounts made up to 31 December 2007 (2 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 March 2008Return made up to 07/03/08; full list of members (3 pages)
7 March 2008Return made up to 07/03/08; full list of members (3 pages)
8 October 2007Accounts made up to 31 December 2006 (3 pages)
8 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
8 March 2007Return made up to 07/03/07; full list of members (2 pages)
8 March 2007Return made up to 07/03/07; full list of members (2 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 July 2006Accounts made up to 31 December 2005 (6 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (3 pages)
9 June 2006New director appointed (3 pages)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (7 pages)
9 June 2006New director appointed (7 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
7 March 2006Return made up to 07/03/06; full list of members (2 pages)
7 March 2006Return made up to 07/03/06; full list of members (2 pages)
18 April 2005Return made up to 07/03/05; full list of members (7 pages)
18 April 2005Return made up to 07/03/05; full list of members (7 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (2 pages)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 February 2005Accounts made up to 31 December 2004 (6 pages)
2 November 2004Accounts made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
15 March 2004Return made up to 07/03/04; full list of members (7 pages)
15 March 2004Return made up to 07/03/04; full list of members (7 pages)
9 January 2004Full accounts made up to 31 December 2002 (12 pages)
9 January 2004Full accounts made up to 31 December 2002 (12 pages)
4 July 2003Full accounts made up to 31 December 2001 (12 pages)
4 July 2003Full accounts made up to 31 December 2001 (12 pages)
7 April 2003Return made up to 07/03/03; full list of members (7 pages)
7 April 2003Return made up to 07/03/03; full list of members (7 pages)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002New secretary appointed (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New secretary appointed (1 page)
18 June 2002Return made up to 07/03/02; full list of members (7 pages)
18 June 2002Secretary's particulars changed;director's particulars changed (1 page)
18 June 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2002Secretary's particulars changed;director's particulars changed (1 page)
9 November 2001New secretary appointed;new director appointed (2 pages)
9 November 2001New secretary appointed;new director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
19 June 2001Registered office changed on 19/06/01 from: 4 hampstead gate 1A frognal london NW3 6AL (1 page)
19 June 2001New secretary appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001New secretary appointed (2 pages)
19 June 2001Registered office changed on 19/06/01 from: 4 hampstead gate 1A frognal london NW3 6AL (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001New director appointed (2 pages)
22 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 March 2001Return made up to 07/03/01; full list of members (7 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001New secretary appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
22 January 2001Secretary resigned (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
22 January 2001Director resigned (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Secretary resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
7 March 2000Incorporation (16 pages)
7 March 2000Incorporation (16 pages)