Company NameECS Bs Limited
Company StatusDissolved
Company Number04954494
CategoryPrivate Limited Company
Incorporation Date5 November 2003(20 years, 5 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)
Previous NameBossman Swan Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Martin Boylen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(9 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 27 November 2018)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressWoolyard 52-56 Bermondsey Street
London
SE1 3UD
Director NameMr Neil Stuart Davidson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(9 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 27 November 2018)
RoleSales Delivery Director
Country of ResidenceScotland
Correspondence AddressWoolyard 52-56 Bermondsey Street
London
SE1 3UD
Director NameMr Paul Thomson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(9 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 27 November 2018)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressWoolyard 52-56 Bermondsey Street
London
SE1 3UD
Director NameAnn Thirlwall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(5 days after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChimneys
Hall Lane
Hankelow
Cheshire
CW3 0JB
Director NameGeoffrey Lawrence Thirlwall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(5 days after company formation)
Appointment Duration12 years, 12 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChimneys
Hall Lane
Hankelow
Cheshire
CW3 0JB
Secretary NameGeoffrey Lawrence Thirlwall
NationalityBritish
StatusResigned
Appointed10 November 2003(5 days after company formation)
Appointment Duration9 years, 2 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChimneys
Hall Lane
Hankelow
Cheshire
CW3 0JB
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Contact

Websitebossman-swan.com

Location

Registered AddressWoolyard
52-56 Bermondsey Street
London
SE1 3UD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

3 at £1Ecs Consultancy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,702
Cash£6,522
Current Liabilities£172,781

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 August 2017Change of details for Ecs Consultancy Limited as a person with significant control on 25 August 2017 (2 pages)
8 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
8 November 2016Termination of appointment of Geoffrey Lawrence Thirlwall as a director on 1 November 2016 (1 page)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(5 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(5 pages)
8 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3
(5 pages)
8 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
12 April 2013Appointment of Martin Boylen as a director (3 pages)
12 April 2013Appointment of Mr Neil Stuart Davidson as a director (3 pages)
21 March 2013Appointment of Paul Thomson as a director (3 pages)
21 March 2013Termination of appointment of Geoffrey Thirlwall as a secretary (2 pages)
21 March 2013Registered office address changed from Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT on 21 March 2013 (2 pages)
10 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 June 2012Termination of appointment of Ann Thirlwall as a director (1 page)
6 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 November 2009Director's details changed for Ann Thirlwall on 4 November 2009 (2 pages)
16 November 2009Director's details changed for Geoffrey Lawrence Thirlwall on 4 November 2009 (2 pages)
16 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Geoffrey Lawrence Thirlwall on 4 November 2009 (2 pages)
16 November 2009Director's details changed for Ann Thirlwall on 4 November 2009 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 November 2008Return made up to 05/11/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 November 2007Return made up to 05/11/07; full list of members (2 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 November 2006Return made up to 05/11/06; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 November 2005Return made up to 05/11/05; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
2 March 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
26 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2004Ad 01/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 January 2004New secretary appointed;new director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004Registered office changed on 12/01/04 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003Director resigned (1 page)
5 November 2003Incorporation (14 pages)