Company NameECO Developments Limited
Company StatusDissolved
Company Number03901678
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)
Dissolution Date16 December 2008 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Collins
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(2 months, 1 week after company formation)
Appointment Duration8 years, 9 months (closed 16 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beeches
Beacon Hill
Wickham Bishops
Essex
CM8 3EA
Director NameHon James Jonathan Thorn Mackay
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(2 months, 1 week after company formation)
Appointment Duration8 years, 9 months (closed 16 December 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address125 Marine Parade
Brighton
East Sussex
BN2 1DD
Director NameEarl Of Inchcape Kenneth Peter Lyle Mackay
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(2 months, 1 week after company formation)
Appointment Duration8 years, 9 months (closed 16 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Clyffe Pypard
Swindon
Wiltshire
SN4 7PY
Secretary NameMr Charles Michael Wigan
NationalityBritish
StatusClosed
Appointed16 March 2000(2 months, 1 week after company formation)
Appointment Duration8 years, 9 months (closed 16 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamlet House
Bures
Suffolk
CO8 5BD
Director NameMr Stephen Charles Caruana
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Croxdale Road
Borehamwood
Hertfordshire
WD6 4QE
Secretary NameSusan Anne Caruana
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address71 Croxdale Road
Borehamwood
Hertfordshire
WD6 4QE
Director NameDr Alexander William Lowndes De Waal
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address2b Nimrod Passage
London
N1 4BU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHamlet House
Bures
Suffolk
CO8 5BD
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishBures Hamlet
WardStour Valley South
Built Up AreaBures

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
22 July 2008Application for striking-off (1 page)
19 March 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
7 January 2008Return made up to 04/01/08; full list of members (4 pages)
5 July 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
15 January 2007Return made up to 04/01/07; full list of members (4 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
28 November 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
13 January 2006Return made up to 04/01/06; full list of members (5 pages)
3 October 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
21 February 2005Return made up to 04/01/05; full list of members (11 pages)
9 July 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
18 January 2004Return made up to 04/01/04; full list of members (11 pages)
26 November 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
9 January 2003Return made up to 04/01/03; full list of members (11 pages)
5 May 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
27 February 2002Registered office changed on 27/02/02 from: 55 gower street london WC1E 6HQ (1 page)
22 January 2002Return made up to 04/01/02; full list of members (11 pages)
21 November 2001Ad 01/10/01--------- £ si [email protected]=40 £ ic 2200/2240 (2 pages)
20 July 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
20 July 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
3 April 2001Ad 19/12/00--------- £ si [email protected] (2 pages)
3 April 2001Ad 16/02/01--------- £ si [email protected]=200 £ ic 2000/2200 (2 pages)
14 February 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/02/01
(9 pages)
9 May 2000Ad 18/04/00--------- £ si [email protected]=125 £ ic 1738/1863 (2 pages)
9 May 2000Ad 18/04/00--------- £ si [email protected]=137 £ ic 1863/2000 (2 pages)
29 March 2000Ad 16/03/00--------- premium £ si [email protected]=500 £ ic 1238/1738 (2 pages)
29 March 2000S-div 16/03/00 (1 page)
29 March 2000Ad 16/03/00--------- premium £ si [email protected]=612 £ ic 2/614 (2 pages)
29 March 2000Ad 16/03/00--------- premium £ si [email protected]=62 £ ic 614/676 (2 pages)
29 March 2000Ad 16/03/00--------- premium £ si [email protected]=562 £ ic 676/1238 (2 pages)
28 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000New director appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Director resigned (1 page)
4 January 2000Incorporation (20 pages)