Company NameECS Signage Limited
Company StatusDissolved
Company Number05865960
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Sean Bolger
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
41 Lexham Gardens
London
W8 5JR
Secretary NameMs Margaret Lorna Bolger
NationalityNew Zealander
StatusClosed
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
41 Lexham Gardens
London
W8 5JR

Contact

Websitewww.ecs.co.uk
Email address[email protected]
Telephone0141 5723040
Telephone regionGlasgow

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

51 at £1Sean Bolger
51.00%
Ordinary A
49 at £1Margaret Bolger
49.00%
Ordinary B

Financials

Year2014
Net Worth£29,151
Cash£14,461
Current Liabilities£124,074

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved following liquidation (1 page)
18 November 2014Final Gazette dissolved following liquidation (1 page)
18 August 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
18 August 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
8 November 2012Liquidators' statement of receipts and payments to 4 October 2012 (13 pages)
8 November 2012Liquidators statement of receipts and payments to 4 October 2012 (13 pages)
8 November 2012Liquidators' statement of receipts and payments to 4 October 2012 (13 pages)
8 November 2012Liquidators statement of receipts and payments to 4 October 2012 (13 pages)
11 October 2011Statement of affairs with form 4.19 (5 pages)
11 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2011Statement of affairs with form 4.19 (5 pages)
11 October 2011Appointment of a voluntary liquidator (1 page)
11 October 2011Appointment of a voluntary liquidator (1 page)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2011Registered office address changed from 6 Grosvenor Street London W1K 4PZ England on 16 September 2011 (1 page)
16 September 2011Registered office address changed from 6 Grosvenor Street London W1K 4PZ England on 16 September 2011 (1 page)
15 September 2011Registered office address changed from 101 North Road Kew Richmond Surrey TW9 4HJ on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 101 North Road Kew Richmond Surrey TW9 4HJ on 15 September 2011 (1 page)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 100
(5 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 100
(5 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 100
(5 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 July 2009Return made up to 04/07/09; full list of members (3 pages)
17 July 2009Return made up to 04/07/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 August 2008Return made up to 04/07/08; no change of members (6 pages)
1 August 2008Return made up to 04/07/08; no change of members (6 pages)
1 March 2008Prev sho from 31/07/2007 to 30/06/2007 (1 page)
1 March 2008Prev sho from 31/07/2007 to 30/06/2007 (1 page)
1 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 July 2007Return made up to 04/07/07; full list of members (2 pages)
27 July 2007Return made up to 04/07/07; full list of members (2 pages)
14 February 2007Ad 23/01/07--------- £ si 41@1=41 £ ic 10/51 (2 pages)
14 February 2007Ad 23/01/07--------- £ si 41@1=41 £ ic 10/51 (2 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 February 2007Ad 23/01/07--------- £ si 49@1=49 £ ic 51/100 (2 pages)
14 February 2007Ad 23/01/07--------- £ si 49@1=49 £ ic 51/100 (2 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 November 2006Registered office changed on 23/11/06 from: 101 north road kew richmond surrey TW9 4HJ (1 page)
23 November 2006Registered office changed on 23/11/06 from: 101 north road kew richmond surrey TW9 4HJ (1 page)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
16 October 2006Registered office changed on 16/10/06 from: flat 1 41 lexham gardens london W8 5JR (1 page)
16 October 2006Registered office changed on 16/10/06 from: flat 1 41 lexham gardens london W8 5JR (1 page)
4 July 2006Incorporation (14 pages)
4 July 2006Incorporation (14 pages)