Company NameEcoventures Limited
Company StatusDissolved
Company Number03357169
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameNigel Howard Richardson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(same day as company formation)
RoleYouth Worker
Correspondence Address6 The Mews
College Road
Grays
Essex
RM17 5PB
Secretary NameJohn McCarthy
NationalityBritish
StatusClosed
Appointed01 March 1999(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Perham Road
London
W14 9ST
Director NameRhian Margaret Barnes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleTeacher
Correspondence Address9 Myra Court
Appledore
Bideford
Devon
EX39 1RW
Secretary NameRhian Margaret Barnes
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleTeacher
Correspondence Address9 Myra Court
Appledore
Bideford
Devon
EX39 1RW

Location

Registered Address6 The Mews
College Road
Grays
Essex
RM17 5PB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Financials

Year2014
Turnover£3,311

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
29 October 2002Voluntary strike-off action has been suspended (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
19 March 2002Voluntary strike-off action has been suspended (1 page)
11 December 2001Voluntary strike-off action has been suspended (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
28 September 2001Application for striking-off (1 page)
6 September 2001Return made up to 22/04/01; full list of members (6 pages)
6 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
6 June 2000Return made up to 22/04/00; full list of members (6 pages)
18 February 2000Ad 23/12/99--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
18 February 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 February 2000Accounts made up to 30 September 1999 (7 pages)
22 April 1999Return made up to 22/04/99; full list of members (6 pages)
11 March 1999New secretary appointed (2 pages)
24 February 1999Accounts made up to 30 September 1998 (7 pages)
15 February 1999Registered office changed on 15/02/99 from: hallsannery centre bideford north devon EX39 5HE (1 page)
15 February 1999Secretary resigned;director resigned (1 page)
18 May 1998Return made up to 22/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
22 April 1997Incorporation (18 pages)