Company NameEthical Building Company Limited
Company StatusDissolved
Company Number05109634
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NamesHotmods Limited and Universal Fibreglass Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard James Young
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinden House
Perry Lane, Langham
Colchester
Essex
CO4 5PH
Secretary NameMrs Serena Young
NationalityEnglish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House
Perry Lane Langham
Colchester
Essex
CO4 5PH
Director NameMr George Pearce
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge
Langham
Colchester
Essex
CO4 5PX
Secretary NameMrs Sarah Pearce
NationalityEnglish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge
Langham
Colchester
Essex
CO4 5PX

Location

Registered AddressThe Forge, Langham
Colchester
Essex
CO4 5PX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Richard Young
50.00%
Ordinary
1 at £1Serena Young
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,368
Cash£140
Current Liabilities£21,508

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
20 December 2014Compulsory strike-off action has been suspended (1 page)
20 December 2014Compulsory strike-off action has been suspended (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014Compulsory strike-off action has been suspended (1 page)
2 May 2014Compulsory strike-off action has been suspended (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
30 August 2013Compulsory strike-off action has been suspended (1 page)
30 August 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
8 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 2
(4 pages)
8 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 2
(4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
24 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 January 2011Change of name notice (2 pages)
13 January 2011Company name changed universal fibreglass LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-07
(2 pages)
13 January 2011Company name changed universal fibreglass LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-07
(2 pages)
13 January 2011Change of name notice (2 pages)
29 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 January 2010Previous accounting period extended from 30 April 2009 to 31 May 2009 (1 page)
29 January 2010Previous accounting period extended from 30 April 2009 to 31 May 2009 (1 page)
13 May 2009Return made up to 22/04/09; full list of members (3 pages)
13 May 2009Return made up to 22/04/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 August 2008Company name changed hotmods LIMITED\certificate issued on 21/08/08 (2 pages)
19 August 2008Company name changed hotmods LIMITED\certificate issued on 21/08/08 (2 pages)
6 May 2008Return made up to 22/04/08; full list of members (3 pages)
6 May 2008Return made up to 22/04/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 May 2007Return made up to 22/04/07; full list of members (2 pages)
21 May 2007Return made up to 22/04/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
2 May 2006Return made up to 22/04/06; full list of members (2 pages)
2 May 2006Return made up to 22/04/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
15 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 May 2005Return made up to 22/04/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
(3 pages)
16 May 2005Return made up to 22/04/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
(3 pages)
20 August 2004New secretary appointed (2 pages)
20 August 2004Ad 22/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004New secretary appointed (2 pages)
20 August 2004Ad 22/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
22 April 2004Incorporation (10 pages)
22 April 2004Incorporation (10 pages)