Company NameElectronic Cigarette Suppliers Limited
Company StatusDissolved
Company Number07096229
CategoryPrivate Limited Company
Incorporation Date5 December 2009(14 years, 4 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Brian Arthur Russell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2009(same day as company formation)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressUnit 5 Fleethall Road
Purdeys Industrial Estate
Rochford
Essex
SS4 1NF
Director NameMr David Cousins
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Fleethall Road
Purdeys Industrial Estate
Rochford
Essex
SS4 1NF
Director NameMr Paul Kevin Adams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2009(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Fleethall Road
Purdeys Industrial Estate
Rochford
Essex
SS4 1NF

Contact

Websitewww.ecslimited.co.uk

Location

Registered AddressUnit 5 Fleethall Road
Purdeys Industrial Estate
Rochford
Essex
SS4 1NF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Shareholders

75 at £1Brian Arthur Russell
75.00%
Ordinary
25 at £1David Cousins
25.00%
Ordinary

Financials

Year2014
Net Worth£1,590
Cash£14,776
Current Liabilities£28,669

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 January 2014Director's details changed for Mr Brian Arthur Russell on 1 March 2013 (2 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Appointment of Mr David Cousins as a director (2 pages)
22 January 2014Director's details changed for Mr Brian Arthur Russell on 1 March 2013 (2 pages)
7 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 April 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
1 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
1 February 2011Termination of appointment of Paul Adams as a director (1 page)
1 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
31 January 2011Termination of appointment of Paul Adams as a director (1 page)
5 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)