This company is commonly known as Eleco Technology Limited. The company was founded 29 years ago and was given the registration number 02949882. The firm's registered office is in MANCHESTER. You can find them at Clarke Bell Limited, 3rd Floor The Pinnacle, Manchester, . This company's SIC code is 99999 - Dormant Company.
Name | : | ELECO TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 02949882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 July 1994 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clarke Bell Limited, 3rd Floor The Pinnacle, Manchester, M2 4NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | 30 September 1994 | 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 |
7 Spencer Parade, Northampton, NN1 5AB | Secretary | 01 August 1994 | Active |
Burfield 85 Church Green Road, Bletchley, Milton Keynes, MK3 6DA | Secretary | 07 September 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 July 1994 | Active |
5 Bluebell Close, Hemel Hempstead, HP1 2DH | Director | 03 January 2006 | Active |
Emerys Bucks Lane, Little Eversden, Cambridge, CB3 7HL | Director | 30 September 1994 | Active |
8 Marsworth Avenue, Pinner, HA5 4UB | Director | 30 September 1994 | Active |
54 Rounton Road, Church Crookham, Fleet, GU13 0JH | Director | 25 October 1994 | 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 |
7 Spencer Parade, Northampton, NN1 5AB | Director | 30 September 1994 | Active |
The Mill House, West Farndon, Daventry, NN11 3TX | Director | 01 August 1994 | Active |
Dawson House, 5, Jewry Street, London, England, EC3N 2EX | Director | 23 May 2017 | Active |
7 Spencer Parade, Northampton, NN1 5AB | Director | 01 August 1994 | 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 |
68 Lymington Bottom Road, Medstead, Alton, GU34 5EP | Director | 25 October 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 July 1994 | Active |
Elecosoft Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Parkway House, Haddenham Business Park, Pegasus Way, Aylesbury, England, HP17 8LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-11-14 | Address | Change registered office address company with date old address new address. | Download |
2020-11-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-06 | Resolution | Resolution. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | 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 |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-29 | Address | Change registered office address company with date old address new address. | 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 | Appoint corporate director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.