Company NameEcological Limited
Company StatusDissolved
Company Number05374763
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 2 months ago)
Dissolution Date8 December 2009 (14 years, 4 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 NameDavid John Danks
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleIT Consultant
Correspondence Address58 Stubbs Lane
Braintree
Essex
CM7 3XB
Secretary NameFiona Lesley Campbell Danks
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address58 Stubbs Lane
Braintree
Essex
CM7 3XB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 Pondholton Drive
Witham
Essex
CM8 1QG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham South
Built Up AreaWitham
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£22,189
Gross Profit£7,827
Net Worth-£6,996
Cash£3,663
Current Liabilities£11,276

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2009Total exemption full accounts made up to 28 February 2009 (14 pages)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
12 August 2009Application for striking-off (1 page)
9 April 2009Return made up to 24/02/09; full list of members (3 pages)
31 March 2008Total exemption full accounts made up to 28 February 2008 (14 pages)
4 March 2008Return made up to 24/02/08; full list of members (3 pages)
12 July 2007Total exemption full accounts made up to 28 February 2007 (14 pages)
9 July 2007Registered office changed on 09/07/07 from: c/o b w holman & co 1ST floor suite, enterprise house, 10 church hill, loughton essex IG10 1LA (1 page)
29 May 2007Return made up to 24/02/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 April 2006Return made up to 24/02/06; full list of members (2 pages)
21 March 2005Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (2 pages)
24 February 2005Incorporation (19 pages)