ECOBOND LTD
Overview
| Company Name | ECOBOND LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04745890 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ECOBOND LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ECOBOND LTD located?
| Registered Office Address | Radford House Stafford Park 7 TF3 3BQ Telford |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ECOBOND LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for ECOBOND LTD?
| Annual Return |
|
|---|
What are the latest filings for ECOBOND LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Apr 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Trevor Benton on Dec 05, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Apr 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Apr 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Appointment of Mr Christopher John Price as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Roger Newton as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Timmins as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher John Price as a director | 2 pages | AP01 | ||||||||||
Accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Appointment of Mr Paul Anthony Cox as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Hudson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Roger Newton as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Michael Reed as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Richard Timmins as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Hodgson as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ECOBOND LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRICE, Christopher John | Secretary | Radford House Stafford Park 7 TF3 3BQ Telford | 158836310001 | |||||||
| BENTON, David Trevor | Director | Radford House Stafford Park 7 TF3 3BQ Telford | United Kingdom | British | 75675300001 | |||||
| COX, Paul Anthony | Director | Radford House Stafford Park 7 TF3 3BQ Telford | England | British | 153797870001 | |||||
| PRICE, Christopher John | Director | Radford House Stafford Park 7 TF3 3BQ Telford | England | British | 158399250001 | |||||
| NEWTON, Roger | Secretary | Radford House Stafford Park 7 TF3 3BQ Telford | 147847580001 | |||||||
| REED, Michael Geoffrey | Secretary | Radford House Stafford Park 7 TF3 3BQ Telford | 146076090001 | |||||||
| SPRAGUE, Philip Arthur | Secretary | Grinshill SY4 3BW Shrewsbury Dunsmore Shropshire | British | 91186280002 | ||||||
| BANKS, Alistair Stuart | Director | 5 Primrose Meadow Heath Hayes WS11 7FN Cannock Staffordshire | British | 104719140001 | ||||||
| BUTLER, Philip Lawrence | Director | 1 Green View Lysways Lane WS15 4PY Longdon Green Staffordshire | British | 48188490007 | ||||||
| HODGSON, Richard | Director | 13 Pleydell Avenue W6 0XX London | United Kingdom | British | 96788660005 | |||||
| HUDSON, Richard William Charles | Director | Waterside Tower The Boulevard Imperial Wharf SW6 2SU London Apartment 13 | United Kingdom | British | 135866340001 | |||||
| MCNULTY, Thomas Anthony | Director | 39 Clarendon Drive Western Downs ST17 9UF Stafford | British | 79926000003 | ||||||
| SPRAGUE, Philip Arthur | Director | Grinshill SY4 3BW Shrewsbury Dunsmore Shropshire | Uk | British | 91186280002 | |||||
| TAYLOR, Derek Peter | Director | The Rookery Blymhill Lawn TF11 8LS Shifnal Shropshire | United Kingdom | British | 5331680002 | |||||
| TAYLOR, James Derek | Director | The Brambles Fairfield Lane Otherton ST19 5NX Penkridge Staffordshire | England | British | 25502490004 | |||||
| TIMMINS, Richard Keith | Director | Radford House Stafford Park 7 TF3 3BQ Telford | United Kingdom | British | 127238050003 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0