ECOFLAM (U.K.) LIMITED

Register to unlock more data on OkredoRegister

ECOFLAM (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02218394

Incorporation date

07/02/1988

Size

Full

Contacts

Registered address

Registered address

12 Goodwood Road, Keytec 7 Business Park, Wyre Road Pershore, Worcestershire WR10 2JLCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1988)
dot icon03/12/2012
Final Gazette dissolved via voluntary strike-off
dot icon20/08/2012
First Gazette notice for voluntary strike-off
dot icon08/08/2012
Application to strike the company off the register
dot icon24/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon13/07/2011
Appointment of Mr Michael Nisch as a director
dot icon10/07/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon26/05/2011
Termination of appointment of John Hill as a secretary
dot icon17/05/2011
Full accounts made up to 2010-12-31
dot icon09/05/2011
Termination of appointment of Christopher Stone as a director
dot icon23/01/2011
Director's details changed for Alberto Alberto on 2011-01-24
dot icon23/01/2011
Director's details changed for Mariotto Alberto on 2011-01-24
dot icon13/01/2011
Termination of appointment of Paolo Marinovich as a director
dot icon13/01/2011
Appointment of Carlo Martinangeli as a director
dot icon17/10/2010
Appointment of Mariotto Alberto as a director
dot icon17/10/2010
Termination of appointment of Alberto Rizzi as a director
dot icon12/09/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon12/07/2010
Director's details changed for Christopher Kenneth Stone on 2010-07-03
dot icon12/07/2010
Director's details changed for Alberto Rizzi on 2010-07-03
dot icon12/07/2010
Director's details changed for Paolo Marinovich on 2010-07-03
dot icon31/08/2009
Full accounts made up to 2008-12-31
dot icon02/08/2009
Return made up to 03/07/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon24/07/2008
Return made up to 03/07/08; full list of members
dot icon23/09/2007
Director resigned
dot icon25/07/2007
New director appointed
dot icon25/07/2007
Return made up to 03/07/07; no change of members
dot icon25/07/2007
Director's particulars changed
dot icon15/07/2007
Full accounts made up to 2006-12-31
dot icon25/04/2007
Director resigned
dot icon13/03/2007
Director resigned
dot icon18/12/2006
New director appointed
dot icon21/11/2006
Director resigned
dot icon13/10/2006
Declaration of satisfaction of mortgage/charge
dot icon13/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/07/2006
Return made up to 03/07/06; full list of members
dot icon30/05/2006
Full accounts made up to 2005-12-31
dot icon29/05/2006
New director appointed
dot icon25/05/2006
Director resigned
dot icon05/12/2005
Full accounts made up to 2004-12-31
dot icon18/09/2005
Director resigned
dot icon18/09/2005
New director appointed
dot icon14/08/2005
Return made up to 03/07/05; full list of members
dot icon19/06/2005
New director appointed
dot icon17/10/2004
Full accounts made up to 2003-12-31
dot icon02/08/2004
Return made up to 03/07/04; full list of members
dot icon03/05/2004
Director resigned
dot icon03/05/2004
New director appointed
dot icon17/07/2003
Return made up to 03/07/03; full list of members
dot icon28/04/2003
Full accounts made up to 2002-12-31
dot icon20/11/2002
New secretary appointed
dot icon20/11/2002
Secretary resigned
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon22/07/2002
Return made up to 03/07/02; full list of members
dot icon04/02/2002
New director appointed
dot icon10/10/2001
Resolutions
dot icon06/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon15/08/2001
New secretary appointed
dot icon15/08/2001
Secretary resigned;director resigned
dot icon15/08/2001
Director resigned
dot icon12/07/2001
New director appointed
dot icon12/07/2001
Registered office changed on 13/07/01 from: endon lodge wick nr pershore worcs - WR10 3JR
dot icon12/07/2001
Return made up to 03/07/01; full list of members
dot icon30/10/2000
Full group accounts made up to 1999-12-31
dot icon06/07/2000
Return made up to 03/07/00; full list of members
dot icon30/08/1999
Full accounts made up to 1998-12-31
dot icon30/08/1999
Return made up to 03/07/99; no change of members
dot icon17/11/1998
Director resigned
dot icon17/11/1998
Director resigned
dot icon22/09/1998
Return made up to 03/07/98; full list of members
dot icon22/09/1998
Director's particulars changed
dot icon12/08/1998
Full accounts made up to 1997-12-31
dot icon03/09/1997
Return made up to 03/07/97; change of members
dot icon21/06/1997
Full accounts made up to 1996-12-31
dot icon03/05/1997
Ad 15/11/96--------- £ si 998@1=998 £ ic 2/1000
dot icon29/12/1996
Memorandum and Articles of Association
dot icon19/12/1996
Resolutions
dot icon19/12/1996
£ nc 100/1098 15/11/96
dot icon11/12/1996
Certificate of change of name
dot icon11/12/1996
New director appointed
dot icon10/12/1996
Return made up to 03/07/96; no change of members
dot icon05/12/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon05/12/1996
New director appointed
dot icon05/12/1996
New director appointed
dot icon05/12/1996
Full accounts made up to 1996-03-31
dot icon20/12/1995
Full accounts made up to 1995-03-31
dot icon05/10/1995
Return made up to 03/07/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/08/1994
Full accounts made up to 1994-03-31
dot icon27/07/1994
Particulars of mortgage/charge
dot icon29/06/1994
Return made up to 03/07/94; no change of members
dot icon28/06/1994
Memorandum and Articles of Association
dot icon21/06/1994
Certificate of change of name
dot icon09/09/1993
Return made up to 03/07/93; no change of members
dot icon08/06/1993
Full accounts made up to 1993-03-31
dot icon07/10/1992
Return made up to 03/07/92; full list of members
dot icon07/10/1992
Secretary's particulars changed;director's particulars changed;director resigned
dot icon02/06/1992
Full accounts made up to 1992-03-31
dot icon03/10/1991
Particulars of mortgage/charge
dot icon06/08/1991
Full accounts made up to 1991-03-31
dot icon06/08/1991
Return made up to 03/07/91; change of members
dot icon23/04/1991
New director appointed
dot icon23/04/1991
New director appointed
dot icon12/01/1991
Full accounts made up to 1990-03-31
dot icon12/01/1991
Return made up to 05/11/90; full list of members
dot icon15/02/1990
Memorandum and Articles of Association
dot icon14/02/1990
Accounts for a small company made up to 1989-03-31
dot icon12/02/1990
Certificate of change of name
dot icon23/01/1990
Return made up to 03/07/89; full list of members
dot icon10/07/1988
Memorandum and Articles of Association
dot icon24/04/1988
Accounting reference date notified as 31/03
dot icon21/02/1988
Secretary resigned;new secretary appointed
dot icon21/02/1988
Director resigned;new director appointed
dot icon07/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, John Wallace
Director
03/07/2001 - 14/09/2007
2
Signor, Massimo
Director
22/04/2004 - 01/03/2007
-
Stone, Christopher Kenneth
Director
15/01/2002 - 15/04/2011
2
Argenti, Ettore
Director
22/11/1996 - 01/09/2005
-
Balboni, Andrea
Director
05/05/2005 - 23/10/2006
-

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 ECOFLAM (U.K.) LIMITED

ECOFLAM (U.K.) LIMITED is an(a) Dissolved company incorporated on 07/02/1988 with the registered office located at 12 Goodwood Road, Keytec 7 Business Park, Wyre Road Pershore, Worcestershire WR10 2JL. There are currently 3 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 ECOFLAM (U.K.) LIMITED?

toggle

ECOFLAM (U.K.) LIMITED is currently Dissolved. It was registered on 07/02/1988 and dissolved on 03/12/2012.

Where is ECOFLAM (U.K.) LIMITED located?

toggle

ECOFLAM (U.K.) LIMITED is registered at 12 Goodwood Road, Keytec 7 Business Park, Wyre Road Pershore, Worcestershire WR10 2JL.

What does ECOFLAM (U.K.) LIMITED do?

toggle

ECOFLAM (U.K.) LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for ECOFLAM (U.K.) LIMITED?

toggle

The latest filing was on 03/12/2012: Final Gazette dissolved via voluntary strike-off.