ECCE-BIO LTD

Register to unlock more data on OkredoRegister

ECCE-BIO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06508970

Incorporation date

18/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O CHRISTINA BALLINGER, 6 Marsh View, Southwold Road Blyford, Halesworth, Suffolk IP19 9JUCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2008)
dot icon09/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon17/11/2014
Accounts made up to 2014-03-31
dot icon27/10/2014
First Gazette notice for voluntary strike-off
dot icon20/10/2014
Application to strike the company off the register
dot icon26/02/2014
Annual return made up to 2014-02-19 no member list
dot icon26/02/2014
Secretary's details changed for Ms Christina Harriet Ballinger on 2013-08-01
dot icon26/02/2014
Director's details changed for Mr Josiah Thomas Meldrum on 2014-02-15
dot icon26/02/2014
Register inspection address has been changed from 43 st Johns Road Bungay Suffolk NR35 1DH United Kingdom
dot icon18/12/2013
Registered office address changed from 43 st John's Road Bungay Suffolk NR35 1DH England on 2013-12-19
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-02-19 no member list
dot icon26/03/2013
Secretary's details changed for Ms Christina Harriet Ballinger on 2013-03-21
dot icon26/03/2013
Director's details changed for Ms Christina Harriet Ballinger on 2013-03-21
dot icon25/03/2013
Director's details changed for Mr Josiah Thomas Meldrum on 2013-03-21
dot icon25/03/2013
Register(s) moved to registered inspection location
dot icon25/03/2013
Register inspection address has been changed from C/O C/O Flaxdrayton Organic Ltd 2 Pound Cottages Wigborough South Petherton Somerset TA13 5LP England
dot icon16/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/12/2012
Registered office address changed from C/O C/O Flaxdrayton Organic Ltd 2 Pound Cottages Wigborough South Petherton Somerset TA13 5LP England on 2012-12-09
dot icon18/02/2012
Annual return made up to 2012-02-19 no member list
dot icon18/02/2012
Register(s) moved to registered office address
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/02/2011
Annual return made up to 2011-02-19 no member list
dot icon27/02/2011
Registered office address changed from C/O C/O Sol the Grain Store, Lower Street Kingweston Somerton Somerset TA11 6BE England on 2011-02-28
dot icon27/02/2011
Secretary's details changed for Ms Christina Harriet Ballinger on 2011-02-28
dot icon27/02/2011
Register inspection address has been changed from C/O C/O Sol the Grain Store, Lower Street Kingweston Somerton Somerset TA11 6BE England
dot icon27/02/2011
Termination of appointment of Franco Zecchinato as a director
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-02-19 no member list
dot icon17/03/2010
Director's details changed for Christina Ballinger on 2010-03-18
dot icon17/03/2010
Register(s) moved to registered inspection location
dot icon17/03/2010
Director's details changed for John Paul Brennan on 2010-03-18
dot icon17/03/2010
Director's details changed for Franco Zecchinato on 2010-03-18
dot icon17/03/2010
Register inspection address has been changed
dot icon17/03/2010
Director's details changed for Josiah Thomas Meldrum on 2010-03-18
dot icon17/03/2010
Registered office address changed from C/O Sol the Grain Store Lower Street Kingweston Somerton Somerset TA11 6BE on 2010-03-18
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/11/2009
Previous accounting period extended from 2009-02-28 to 2009-03-31
dot icon29/03/2009
Registered office changed on 30/03/2009 from 2 broomhill lane lopen south petherton somerset TA13 5LA
dot icon29/03/2009
Annual return made up to 19/02/09
dot icon29/03/2009
Location of register of members
dot icon09/12/2008
Appointment terminated director grahame hughes
dot icon06/05/2008
Registered office changed on 07/05/2008 from unit 5 rookery business park silver street besthorpe attleborough norfolk NR17 2LD
dot icon06/05/2008
Director and secretary appointed christina harriet ballinger
dot icon06/05/2008
Appointment terminated secretary josiah meldrum
dot icon02/03/2008
Director appointed john paul brennan
dot icon02/03/2008
Director appointed franco zecchinato
dot icon18/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Grahame Charles
Director
19/02/2008 - 08/10/2008
3
Meldrum, Josiah Thomas
Director
19/02/2008 - Present
4
Ballinger, Christina Harriet
Director
26/04/2008 - Present
3
Brennan, John Paul
Director
20/02/2008 - Present
1
Zecchinato, Franco
Director
20/02/2008 - 26/01/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECCE-BIO LTD

ECCE-BIO LTD is an(a) Dissolved company incorporated on 18/02/2008 with the registered office located at C/O CHRISTINA BALLINGER, 6 Marsh View, Southwold Road Blyford, Halesworth, Suffolk IP19 9JU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECCE-BIO LTD?

toggle

ECCE-BIO LTD is currently Dissolved. It was registered on 18/02/2008 and dissolved on 09/02/2015.

Where is ECCE-BIO LTD located?

toggle

ECCE-BIO LTD is registered at C/O CHRISTINA BALLINGER, 6 Marsh View, Southwold Road Blyford, Halesworth, Suffolk IP19 9JU.

What does ECCE-BIO LTD do?

toggle

ECCE-BIO LTD operates in the Mixed farming (01.50 - SIC 2007) sector.

What is the latest filing for ECCE-BIO LTD?

toggle

The latest filing was on 09/02/2015: Final Gazette dissolved via voluntary strike-off.