ECOM INSTRUMENTS UK LIMITED

Register to unlock more data on OkredoRegister

ECOM INSTRUMENTS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03731530

Incorporation date

10/03/1999

Size

Small

Contacts

Registered address

Registered address

C/O Deloitte Llp, 2 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1999)
dot icon21/09/2019
Final Gazette dissolved following liquidation
dot icon21/06/2019
Return of final meeting in a members' voluntary winding up
dot icon22/01/2019
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to C/O Deloitte Llp 2 Hardman Street Manchester M3 3HF on 2019-01-22
dot icon15/01/2019
Declaration of solvency
dot icon15/01/2019
Appointment of a voluntary liquidator
dot icon15/01/2019
Resolutions
dot icon12/12/2018
Statement by Directors
dot icon12/12/2018
Statement of capital on 2018-12-12
dot icon12/12/2018
Solvency Statement dated 10/12/18
dot icon12/12/2018
Resolutions
dot icon12/07/2018
Notification of a person with significant control statement
dot icon12/07/2018
Withdrawal of a person with significant control statement on 2018-07-12
dot icon12/06/2018
Accounts for a small company made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon22/02/2017
Appointment of Amanda Lesley Boyle as a director on 2017-01-04
dot icon22/02/2017
Termination of appointment of Markus Nied as a director on 2017-01-04
dot icon22/02/2017
Termination of appointment of Rolf Nied as a director on 2017-01-04
dot icon29/11/2016
Current accounting period shortened from 2017-04-30 to 2016-12-31
dot icon18/08/2016
Accounts for a small company made up to 2016-04-30
dot icon07/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon09/09/2015
Accounts for a small company made up to 2015-04-30
dot icon17/08/2015
Statement of capital following an allotment of shares on 1999-04-14
dot icon10/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon10/10/2014
Accounts for a small company made up to 2014-04-30
dot icon10/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon06/12/2013
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 2013-12-06
dot icon06/12/2013
Appointment of Carl Peter Henderson as a director
dot icon09/09/2013
Accounts for a small company made up to 2013-04-30
dot icon13/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon22/05/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon24/04/2013
Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 2013-04-24
dot icon23/04/2013
Termination of appointment of Cobbetts (Secretarial) Limited as a secretary
dot icon23/04/2013
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon23/10/2012
Accounts for a small company made up to 2012-04-30
dot icon20/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon18/01/2012
Accounts for a small company made up to 2011-04-30
dot icon04/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon04/03/2011
Secretary's details changed for Cobbetts (Secretarial) Limited on 2011-03-03
dot icon03/03/2011
Director's details changed for Rolf Nied on 2011-03-03
dot icon03/03/2011
Director's details changed for Markus Nied on 2011-03-03
dot icon04/10/2010
Accounts for a small company made up to 2010-04-30
dot icon14/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon13/11/2009
Registered office address changed from Unit 15 Boythorpe Business Park Dock Walk Chesterfield Derbyshire S40 2QR on 2009-11-13
dot icon16/09/2009
Accounts for a small company made up to 2009-04-30
dot icon17/06/2009
Secretary appointed cobbetts (secretarial) LIMITED logged form
dot icon04/06/2009
Director appointed markus nied
dot icon04/06/2009
Appointment terminated director nigel barrett
dot icon04/06/2009
Appointment terminated secretary keith arrowsmith
dot icon04/06/2009
Return made up to 03/03/09; full list of members
dot icon26/02/2009
Accounts for a small company made up to 2008-04-30
dot icon23/05/2008
Return made up to 03/03/08; full list of members
dot icon26/09/2007
Accounts for a small company made up to 2007-04-30
dot icon12/03/2007
Return made up to 03/03/07; full list of members
dot icon12/03/2007
Secretary's particulars changed
dot icon12/03/2007
Location of register of members
dot icon12/03/2007
Registered office changed on 12/03/07 from: unit 15 boythorpe business park dock walk chesterfield S40 2QR
dot icon16/08/2006
Accounts for a small company made up to 2006-04-30
dot icon09/03/2006
Return made up to 03/03/06; full list of members
dot icon12/08/2005
Accounts for a small company made up to 2005-04-30
dot icon22/03/2005
Return made up to 03/03/05; full list of members
dot icon24/12/2004
Accounts for a small company made up to 2004-04-30
dot icon11/03/2004
Return made up to 03/03/04; full list of members
dot icon09/03/2004
Resolutions
dot icon09/03/2004
Resolutions
dot icon10/10/2003
Accounts for a small company made up to 2003-04-30
dot icon12/03/2003
Return made up to 03/03/03; full list of members
dot icon20/12/2002
Accounts for a small company made up to 2002-04-30
dot icon12/03/2002
Return made up to 03/03/02; full list of members
dot icon10/08/2001
Accounts for a small company made up to 2001-04-30
dot icon01/06/2001
Location of register of members
dot icon29/05/2001
Secretary resigned
dot icon29/05/2001
New secretary appointed
dot icon16/03/2001
Return made up to 03/03/01; full list of members
dot icon09/02/2001
Registered office changed on 09/02/01 from: trafalgar house 29 park place leeds LS1 2SP
dot icon09/02/2001
Resolutions
dot icon09/02/2001
Resolutions
dot icon09/02/2001
Resolutions
dot icon06/09/2000
Accounts for a small company made up to 2000-04-30
dot icon02/08/2000
New director appointed
dot icon02/08/2000
Resolutions
dot icon12/07/2000
New director appointed
dot icon12/07/2000
Director resigned
dot icon27/03/2000
Return made up to 03/03/00; full list of members
dot icon21/04/1999
Director resigned
dot icon21/04/1999
Secretary resigned;director resigned
dot icon21/04/1999
New secretary appointed
dot icon13/04/1999
New director appointed
dot icon26/03/1999
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon26/03/1999
£ nc 1000/25000 22/03/99
dot icon25/03/1999
Certificate of change of name
dot icon11/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
06/12/2012 - Present
634
Jackson, Guy Collingwood
Nominee Director
10/03/1999 - 21/03/1999
109
Barrett, Nigel James
Director
19/06/2000 - 28/05/2009
3
Jackson, Guy Collingwood
Nominee Secretary
10/03/1999 - 21/03/1999
32
Boyle, Amanda Lesley
Director
03/01/2017 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ECOM INSTRUMENTS UK LIMITED

ECOM INSTRUMENTS UK LIMITED is an(a) Dissolved company incorporated on 10/03/1999 with the registered office located at C/O Deloitte Llp, 2 Hardman Street, Manchester M3 3HF. 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 ECOM INSTRUMENTS UK LIMITED?

toggle

ECOM INSTRUMENTS UK LIMITED is currently Dissolved. It was registered on 10/03/1999 and dissolved on 20/09/2019.

Where is ECOM INSTRUMENTS UK LIMITED located?

toggle

ECOM INSTRUMENTS UK LIMITED is registered at C/O Deloitte Llp, 2 Hardman Street, Manchester M3 3HF.

What does ECOM INSTRUMENTS UK LIMITED do?

toggle

ECOM INSTRUMENTS UK LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for ECOM INSTRUMENTS UK LIMITED?

toggle

The latest filing was on 21/09/2019: Final Gazette dissolved following liquidation.