Company NameECO Waste Technology Ltd
Company StatusDissolved
Company Number06853026
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)
Dissolution Date9 August 2011 (12 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Michael Jonathan Parker
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(1 year, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 09 August 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Southwark Street
London
SE1 1UN
Director NameMr Richard Spencer
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleRecycler
Country of ResidenceGb-Eng
Correspondence Address27 Gorrick Square
Wokingham
Berkshire
RG41 2PA
Director NameMr Brendan Francis Carne
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(10 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 01 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Southwark Street
London
SE1 1UN

Location

Registered Address42 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Richard Spencer
100.00%
Ordinary

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Voluntary strike-off action has been suspended (1 page)
10 May 2011Voluntary strike-off action has been suspended (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
10 February 2011Application to strike the company off the register (3 pages)
10 February 2011Application to strike the company off the register (3 pages)
15 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
15 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
8 October 2010Termination of appointment of Brendan Carne as a director (1 page)
8 October 2010Termination of appointment of Richard Spencer as a director (1 page)
8 October 2010Termination of appointment of Richard Spencer as a director (1 page)
8 October 2010Appointment of Mr Michael Jonathan Parker as a director (2 pages)
8 October 2010Appointment of Mr Michael Jonathan Parker as a director (2 pages)
8 October 2010Termination of appointment of Brendan Carne as a director (1 page)
8 October 2010Termination of appointment of Brendan Carne as a director (1 page)
8 October 2010Termination of appointment of Brendan Carne as a director (1 page)
4 October 2010Registered office address changed from The Meadows Coppid Beech Lane Wokingham Berkshire RG40 1PD on 4 October 2010 (1 page)
4 October 2010Registered office address changed from the Meadows Coppid Beech Lane Wokingham Berkshire RG40 1PD on 4 October 2010 (1 page)
4 October 2010Registered office address changed from the Meadows Coppid Beech Lane Wokingham Berkshire RG40 1PD on 4 October 2010 (1 page)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 1
(4 pages)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 1
(4 pages)
12 February 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page)
12 February 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page)
3 February 2010Appointment of Mr Brendan Francis Carne as a director (2 pages)
3 February 2010Appointment of Mr Brendan Francis Carne as a director (2 pages)
2 February 2010Registered office address changed from 27 Gorrick Square Wokingham Berkshire RG41 2PA United Kingdom on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 27 Gorrick Square Wokingham Berkshire RG41 2PA United Kingdom on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 27 Gorrick Square Wokingham Berkshire RG41 2PA United Kingdom on 2 February 2010 (1 page)
19 March 2009Incorporation (14 pages)
19 March 2009Incorporation (14 pages)