Company NameEcopel Corporation Limited
Company StatusDissolved
Company Number05675984
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)
Previous NameMenthoglycol Corporation Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Roy Henry Presswell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
8, Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Secretary NameMrs June Linda Presswell
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
8 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Director NameMr Stanley Miller
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 2013)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address59 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameJJ Company Secretariat Limited (Corporation)
StatusResigned
Appointed30 May 2008(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2013)
Correspondence AddressWashington House PO Box 112
Reigate
Surrey
RH2 9ET

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

20k at £1R.h Presswell
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
12 March 2015Voluntary strike-off action has been suspended (1 page)
12 March 2015Voluntary strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Application to strike the company off the register (3 pages)
8 December 2014Application to strike the company off the register (3 pages)
11 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
11 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
18 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 20,000
(3 pages)
18 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 20,000
(3 pages)
17 January 2014Termination of appointment of Jj Company Secretariat Limited as a secretary (1 page)
17 January 2014Termination of appointment of Jj Company Secretariat Limited as a secretary (1 page)
17 January 2014Termination of appointment of a secretary (1 page)
17 January 2014Termination of appointment of a secretary (1 page)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
24 September 2013Termination of appointment of Stanley Miller as a director (1 page)
24 September 2013Termination of appointment of Stanley Miller as a director (1 page)
5 August 2013Registered office address changed from No 6 42 Reigate Hill Reigate Surrey RH2 9NG United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from No 6 42 Reigate Hill Reigate Surrey RH2 9NG United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from No 6 42 Reigate Hill Reigate Surrey RH2 9NG United Kingdom on 5 August 2013 (1 page)
2 May 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 September 2011Registered office address changed from Washington House Off Washington Close Reigate Surrey RH2 9LT on 19 September 2011 (1 page)
19 September 2011Registered office address changed from Washington House Off Washington Close Reigate Surrey RH2 9LT on 19 September 2011 (1 page)
2 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
5 March 2010Secretary's details changed for Jj Company Secretariat Limited on 2 February 2010 (2 pages)
5 March 2010Secretary's details changed for Jj Company Secretariat Limited on 2 February 2010 (2 pages)
5 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
5 March 2010Secretary's details changed for Jj Company Secretariat Limited on 2 February 2010 (2 pages)
25 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 August 2009Amended accounts made up to 31 March 2009 (5 pages)
14 August 2009Amended accounts made up to 31 March 2009 (5 pages)
24 June 2009Return made up to 16/01/09; full list of members (5 pages)
24 June 2009Appointment terminated secretary june presswell (1 page)
24 June 2009Appointment terminated secretary june presswell (1 page)
24 June 2009Return made up to 16/01/09; full list of members (5 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 July 2008Director appointed stanley miller (2 pages)
11 July 2008Director appointed stanley miller (2 pages)
1 July 2008Nc inc already adjusted 30/05/08 (1 page)
1 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2008Nc inc already adjusted 30/05/08 (1 page)
1 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2008Ad 30/05/08\gbp si 19900@1=19900\gbp ic 100/20000\ (2 pages)
1 July 2008Ad 30/05/08\gbp si 19900@1=19900\gbp ic 100/20000\ (2 pages)
30 June 2008Secretary appointed jj company secretariat LIMITED (2 pages)
30 June 2008Secretary appointed jj company secretariat LIMITED (2 pages)
6 June 2008Registered office changed on 06/06/2008 from northside house, mount pleasant barnet herts EN4 9EE (1 page)
6 June 2008Registered office changed on 06/06/2008 from northside house, mount pleasant barnet herts EN4 9EE (1 page)
22 January 2008Return made up to 16/01/08; full list of members (2 pages)
22 January 2008Return made up to 16/01/08; full list of members (2 pages)
11 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
16 August 2007Company name changed menthoglycol corporation LIMITED\certificate issued on 16/08/07 (2 pages)
16 August 2007Company name changed menthoglycol corporation LIMITED\certificate issued on 16/08/07 (2 pages)
23 January 2007Return made up to 16/01/07; full list of members (2 pages)
23 January 2007Return made up to 16/01/07; full list of members (2 pages)
10 April 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
10 April 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
29 March 2006Ad 08/03/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 March 2006Ad 08/03/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 March 2006Registered office changed on 01/03/06 from: 41 chalton street london NW1 1JD (1 page)
1 March 2006Registered office changed on 01/03/06 from: 41 chalton street london NW1 1JD (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006New secretary appointed (1 page)
30 January 2006New secretary appointed (1 page)
30 January 2006New director appointed (1 page)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (1 page)
30 January 2006Secretary resigned (1 page)
16 January 2006Incorporation (17 pages)
16 January 2006Incorporation (17 pages)