This company is commonly known as Eleco Creative Technology Limited. The company was founded 36 years ago and was given the registration number 02128571. The firm's registered office is in MANCHESTER. You can find them at C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester, . This company's SIC code is 99999 - Dormant Company.
Name | : | ELECO CREATIVE TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 02128571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 May 1987 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG | Director | 31 May 2018 | Active |
66, Clifton Street, London, England, EC2A 4HB | Corporate Director | 28 July 2014 | Active |
5 Bluebell Close, Hemel Hempstead, HP1 2DH | Secretary | 03 January 2006 | Active |
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ | Secretary | - | Active |
71 Fanshawe Crescent, Ware, SG12 0AR | Secretary | 04 June 2001 | Active |
9 Norton Leys, Wavendon Gate, Milton Keynes, MK7 7TA | Secretary | 02 March 2001 | Active |
Burfield 85 Church Green Road, Bletchley, Milton Keynes, MK3 6DA | Secretary | 07 September 1999 | Active |
5 Bluebell Close, Hemel Hempstead, HP1 2DH | Director | 03 January 2006 | Active |
Clapsgate Clappsgate Road, Pamber Heath, Basingstoke, RG26 6EJ | Director | - | Active |
8 Marsworth Avenue, Pinner, HA5 4UB | Director | 26 November 1996 | Active |
17 Little Farden, Brichendon Lane, Brickendon, SG12 8NU | Director | 13 May 1992 | Active |
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ | Director | - | Active |
71 Fanshawe Crescent, Ware, SG12 0AR | Director | 04 June 2001 | Active |
9 Norton Leys, Wavendon Gate, Milton Keynes, MK7 7TA | Director | 02 March 2001 | Active |
Dawson House, 5, Jewry Street, London, England, EC3N 2EX | Director | 23 May 2017 | Active |
3c, The Mall, Park Street, St. Albans, AL2 2HT | Director | 15 July 2010 | Active |
Burfield 85 Church Green Road, Bletchley, Milton Keynes, MK3 6DA | Director | 07 September 1999 | Active |
Elecosoft Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Parkway House Pegasus Way, Haddenham Business Park, Pegasus Way, Aylesbury, England, HP17 8LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-10-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-28 | Resolution | Resolution. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-01 | Officers | Appoint person director company with name date. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Address | Change registered office address company with date old address new address. | Download |
2017-08-20 | Officers | Termination director company with name termination date. | Download |
2017-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-05 | Officers | Appoint person director company with name date. | Download |
2017-03-31 | Officers | Termination director company with name termination date. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Address | Change registered office address company with date old address new address. | Download |
2016-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-28 | Officers | Termination director company with name termination date. | Download |
2014-07-28 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.