Company NameEconowall Holdings Limited
Company StatusDissolved
Company Number04869965
CategoryPrivate Limited Company
Incorporation Date18 August 2003(20 years, 8 months ago)
Dissolution Date30 May 2006 (17 years, 11 months ago)
Previous NameBigglefield Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin John Parker
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2004)
RoleCompany Director
Correspondence Address34 Forest Dean
Fleet
Hampshire
GU51 2UQ
Director NameMr Robert Frederick Turner
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2004)
RoleConsultant
Country of ResidenceUnited Kingdom England
Correspondence Address21 Beechwood Avenue
Worthing
West Sussex
BN13 2HR
Secretary NameMr Robert Frederick Turner
NationalityBritish
StatusResigned
Appointed26 August 2003(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2004)
RoleConsultant
Country of ResidenceUnited Kingdom England
Correspondence Address21 Beechwood Avenue
Worthing
West Sussex
BN13 2HR
Director NameRobert Brooks
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 21 December 2004)
RoleSolicitor
Correspondence Address14 Salters
Bishops Stortford
Hertfordshire
CM23 4NX
Director NameJanice Mary Melrose Brown
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2004(5 months, 4 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 25 June 2004)
RoleAccountant
Correspondence Address4 Blanchard Close
Wootton
Northamptonshire
NN4 6RA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Onicus Limited
Citypoint
1 Ropemaker Street
London
EC2Y 9HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2006First Gazette notice for compulsory strike-off (1 page)
15 February 2005Secretary resigned;director resigned (1 page)
31 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
14 October 2004Registered office changed on 14/10/04 from: 11 dragoon house hussar court waterlooville hampshire PO7 7SF (1 page)
20 September 2004Return made up to 18/08/04; full list of members (7 pages)
7 July 2004Director resigned (1 page)
14 June 2004Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
6 May 2004New director appointed (1 page)
29 December 2003Company name changed bigglefield LIMITED\certificate issued on 29/12/03 (2 pages)
16 December 2003New director appointed (2 pages)
13 December 2003Registered office changed on 13/12/03 from: c/o merricks LLP 10 babmaes street london SW1Y 6HD (1 page)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 November 2003Director resigned (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003New secretary appointed;new director appointed (2 pages)
13 November 2003New director appointed (2 pages)
8 September 2003Registered office changed on 08/09/03 from: 6-8 underwood street london N1 7JQ (1 page)
18 August 2003Incorporation (17 pages)