This company is commonly known as Ecoseal Limited. The company was founded 16 years ago and was given the registration number 06375907. The firm's registered office is in MANCHESTER. You can find them at C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 43342 - Glazing.
Name | : | ECOSEAL LIMITED |
---|---|---|
Company Number | : | 06375907 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 September 2007 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Secretary | 05 February 2008 | Active |
C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 03 December 2007 | Active |
C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 05 February 2008 | Active |
Grindeys Solicitors, Glebe Court, Stoke On Trent, ST4 1ET | Secretary | 19 September 2007 | Active |
16 Adams Street, May Bank, Stoke On Trent, ST2 7BL | Secretary | 03 December 2007 | Active |
Unit 18, Loomer Road Industrial Estate, Chesterton, Newcastle, England, ST5 7LB | Director | 18 May 2018 | Active |
Unit 18, Loomer Road Industrial Estate, Chesterton, Newcastle, England, ST5 7LB | Director | 08 September 2009 | Active |
58, New King Street, Audley, Stoke-On-Trent, United Kingdom, ST7 8EZ | Director | 31 January 2008 | Active |
Grindeys Solicitors, Glebe Court, Stoke On Trent, ST4 1ET | Director | 19 September 2007 | Active |
25 Hammersley Street, Birches Head Hanley, Stoke On Trent, ST1 6LP | Director | 31 January 2008 | Active |
Mr Christopher Davies | ||
Notified on | : | 23 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Address | : | C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW |
Nature of control | : |
|
Mr Jason Walchester | ||
Notified on | : | 23 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW |
Nature of control | : |
|
Mr Paul Matthew Birks | ||
Notified on | : | 23 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Address | : | C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-07 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-01-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-26 | Insolvency | Liquidation disclaimer notice. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
2019-01-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-04 | Resolution | Resolution. | Download |
2018-09-24 | Officers | Termination director company with name termination date. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Accounts | Change account reference date company previous extended. | Download |
2018-05-18 | Officers | Appoint person director company with name date. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-05 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-23 | Address | Change registered office address company with date old address new address. | Download |
2015-05-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.