ECO-SOLIDS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ECO-SOLIDS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04722077

Incorporation date

02/04/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Regent House, Clinton Avenue, Nottingham NG5 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2003)
dot icon03/04/2013
Final Gazette dissolved following liquidation
dot icon13/01/2013
Administrator's progress report to 2012-12-20
dot icon03/01/2013
Notice of move from Administration to Dissolution on 2012-12-20
dot icon23/12/2012
Administrator's progress report to 2012-06-01
dot icon04/07/2012
Administrator's progress report to 2012-06-01
dot icon12/06/2012
Notice of vacation of office by administrator
dot icon25/03/2012
Notice of deemed approval of proposals
dot icon29/02/2012
Statement of administrator's proposal
dot icon12/01/2012
Registered office address changed from C/O Keith Robinson C/O Sherrards 47 Marylebone Road London W1Y 2NT England on 2012-01-13
dot icon12/01/2012
Appointment of an administrator
dot icon02/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/10/2010
Registered office address changed from C/O C/O Dmh Stallard Attention K Robinson 6 New Street Square London EC4A 3BF England on 2010-10-22
dot icon09/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/06/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon03/05/2010
Director's details changed for James Elizabeth Ward on 2010-04-03
dot icon03/05/2010
Registered office address changed from C/O Dmh Stallard Att K Robinson 6 New Street Square London EC4A 3BF on 2010-05-04
dot icon03/05/2010
Director's details changed for Mrs Tracey Ann Barlow on 2010-04-03
dot icon03/05/2010
Director's details changed for Samuel Shepherd on 2010-04-03
dot icon03/05/2010
Director's details changed for Dr Stephen William Mahon on 2010-04-03
dot icon11/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/08/2009
Appointment Terminated Director nicholas gill
dot icon10/08/2009
Registered office changed on 11/08/2009 from 6 new street square london EC4A 3BF
dot icon13/07/2009
Director appointed tracey barlow
dot icon13/07/2009
Director appointed james elizabeth ward
dot icon24/06/2009
Registered office changed on 25/06/2009 from coneygar farm, shutes lane buckhorn weston gillingham dorset SP8 5HZ
dot icon15/06/2009
Particulars of contract relating to shares
dot icon15/06/2009
Ad 14/05/09 gbp si 20919@1=20919 gbp ic 179081/200000
dot icon09/06/2009
Gbp ic 651581/179081 14/05/09 gbp sr 472500@1=472500
dot icon03/06/2009
Resolutions
dot icon03/06/2009
Resolutions
dot icon03/06/2009
Resolutions
dot icon03/06/2009
Ad 14/05/09 gbp si 69081@1=69081 gbp ic 582500/651581
dot icon12/04/2009
Capitals not rolled up
dot icon12/04/2009
Capitals not rolled up
dot icon06/04/2009
Return made up to 03/04/09; full list of members
dot icon10/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 03/04/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/05/2007
Return made up to 03/04/07; full list of members
dot icon07/11/2006
New director appointed
dot icon19/07/2006
Ad 26/06/06--------- £ si 250000@1=250000 £ ic 20000/270000
dot icon19/07/2006
Nc inc already adjusted 26/06/06
dot icon19/07/2006
Resolutions
dot icon19/07/2006
Resolutions
dot icon19/07/2006
Resolutions
dot icon19/07/2006
Resolutions
dot icon28/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 03/04/06; full list of members
dot icon05/03/2006
Registered office changed on 06/03/06 from: 16 old milton road new milton hampshire BH25 6DX
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/12/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon11/05/2005
Return made up to 03/04/05; full list of members
dot icon02/03/2005
Ad 11/02/05--------- £ si 19999@1=19999 £ ic 1/20000
dot icon16/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon21/12/2004
Accounting reference date shortened from 30/04/04 to 30/03/04
dot icon10/05/2004
Return made up to 03/04/04; full list of members
dot icon02/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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
Rigden, Clive Andrew
Director
03/04/2003 - Present
2
Ward, Janice Elizabeth
Director
14/05/2009 - Present
38
Gill, Nicholas
Director
25/04/2005 - 22/06/2009
8
Barlow, Tracey Ann
Director
14/05/2009 - Present
-
Shepherd, Samuel
Director
01/10/2005 - Present
-

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 ECO-SOLIDS INTERNATIONAL LIMITED

ECO-SOLIDS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 02/04/2003 with the registered office located at Regent House, Clinton Avenue, Nottingham NG5 1AZ. There are currently 6 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 ECO-SOLIDS INTERNATIONAL LIMITED?

toggle

ECO-SOLIDS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 02/04/2003 and dissolved on 03/04/2013.

Where is ECO-SOLIDS INTERNATIONAL LIMITED located?

toggle

ECO-SOLIDS INTERNATIONAL LIMITED is registered at Regent House, Clinton Avenue, Nottingham NG5 1AZ.

What does ECO-SOLIDS INTERNATIONAL LIMITED do?

toggle

ECO-SOLIDS INTERNATIONAL LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ECO-SOLIDS INTERNATIONAL LIMITED?

toggle

The latest filing was on 03/04/2013: Final Gazette dissolved following liquidation.