Company NameEcopath Limited
Company StatusDissolved
Company Number04228296
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)
Previous NameStratco Limited

Business Activity

Section CManufacturing
SIC 28923Manufacture of equipment for concrete crushing and screening and roadworks

Directors

Secretary NameCecilia Mancero
NationalityEcusdorian
StatusClosed
Appointed27 January 2003(1 year, 7 months after company formation)
Appointment Duration12 years, 12 months (closed 19 January 2016)
RoleIntnl Mkt And Sales
Correspondence Address4640 E Le Marche Ave
Phoenix
85032 Arizona
Foreign
Director NameSusan Diane Graham
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed05 October 2005(4 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 19 January 2016)
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address5747 E
Mockingbird Lane
Paradise Valley
Arizona 85260
United States
Director NameMr Anthony George William Parker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBocage
Elms Road
Hook
Hampshire
RG27 9DP
Secretary NameEmma Louise Parker
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBocage
Elms Road
Hook
Hampshire
RG27 9DP
Director NameCharles Raymond McCann
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2003(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 2005)
RoleCpa
Correspondence Address2011 W 70th Ter
Mission Hills
66208 Johnson
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Stratco Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£1,033
Current Liabilities£2,200

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (3 pages)
22 September 2015Application to strike the company off the register (3 pages)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
31 December 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 December 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
31 December 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 August 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
26 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
3 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Susan Diane Graham on 4 June 2010 (2 pages)
3 August 2010Director's details changed for Susan Diane Graham on 4 June 2010 (2 pages)
3 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Susan Diane Graham on 4 June 2010 (2 pages)
3 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 September 2009Return made up to 04/06/09; full list of members (3 pages)
22 September 2009Return made up to 04/06/09; full list of members (3 pages)
6 April 2009Return made up to 04/06/08; full list of members (3 pages)
6 April 2009Return made up to 04/06/08; full list of members (3 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 March 2008Return made up to 04/06/07; no change of members (6 pages)
11 March 2008Return made up to 04/06/07; no change of members (6 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 April 2007Return made up to 04/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 2007Return made up to 04/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2007Accounts for a dormant company made up to 31 December 2005 (8 pages)
8 February 2007Accounts for a dormant company made up to 31 December 2005 (8 pages)
26 April 2006Director resigned (1 page)
26 April 2006Registered office changed on 26/04/06 from: 54 norcot road tilehurst reading berkshire RG30 6BU (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Return made up to 04/06/05; full list of members (6 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Return made up to 04/06/05; full list of members (6 pages)
26 April 2006Registered office changed on 26/04/06 from: 54 norcot road tilehurst reading berkshire RG30 6BU (1 page)
5 February 2006Accounts made up to 31 December 2004 (9 pages)
5 February 2006Accounts made up to 31 December 2004 (9 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
7 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
12 January 2005Return made up to 04/06/04; full list of members (6 pages)
12 January 2005Return made up to 04/06/04; full list of members (6 pages)
29 October 2003Company name changed stratco LIMITED\certificate issued on 29/10/03 (2 pages)
29 October 2003Company name changed stratco LIMITED\certificate issued on 29/10/03 (2 pages)
20 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 July 2003Return made up to 04/06/03; full list of members (6 pages)
31 July 2003Return made up to 04/06/03; full list of members (6 pages)
9 February 2003New director appointed (3 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003New director appointed (3 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003New secretary appointed (2 pages)
9 February 2003Secretary resigned (1 page)
17 January 2003Ad 02/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2003Ad 02/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 June 2002Return made up to 04/06/02; full list of members (6 pages)
14 June 2002Return made up to 04/06/02; full list of members (6 pages)
18 October 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
18 October 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
10 August 2001Registered office changed on 10/08/01 from: bocage elms road hook hampshire RG29 9DP (1 page)
10 August 2001Registered office changed on 10/08/01 from: bocage elms road hook hampshire RG29 9DP (1 page)
18 July 2001Registered office changed on 18/07/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
18 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001Registered office changed on 18/07/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Secretary resigned (1 page)
4 June 2001Incorporation (13 pages)
4 June 2001Incorporation (13 pages)