ECOUTEZ LIMITED

Register to unlock more data on OkredoRegister

ECOUTEZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01388688

Incorporation date

13/09/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

12 Rylands Mews, Lake Street, Leighton Buzzard, Bedfordshire LU7 1SPCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1988)
dot icon15/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon31/01/2012
First Gazette notice for voluntary strike-off
dot icon24/01/2012
Application to strike the company off the register
dot icon26/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mr Ronald Allen Moss on 2010-04-12
dot icon19/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon11/03/2009
Return made up to 05/03/09; full list of members
dot icon10/03/2009
Registered office changed on 10/03/2009 from upton wilson & co 12 rylands mews, lake street leighton buzzard bedfordshire LU7 8SP
dot icon10/03/2009
Director's Change of Particulars / nigel moss / 19/09/2008 / HouseName/Number was: , now: 18; Street was: flat 1,103 rosebery road, now: dunstable road; Area was: , now: studham; Post Town was: london, now: dunstable; Region was: , now: beds; Post Code was: N10 2LD, now: MK42 0YS
dot icon23/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon12/03/2008
Return made up to 05/03/08; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon15/03/2007
Return made up to 05/03/07; full list of members
dot icon21/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon27/03/2006
Return made up to 05/03/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon11/08/2005
New secretary appointed
dot icon11/08/2005
Secretary resigned;director resigned
dot icon04/03/2005
Return made up to 05/03/05; full list of members
dot icon12/01/2005
Director resigned
dot icon17/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon01/12/2004
Director resigned
dot icon30/11/2004
Director resigned
dot icon16/03/2004
Return made up to 05/03/04; change of members
dot icon09/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon03/04/2003
Accounts for a small company made up to 2002-02-28
dot icon11/03/2003
Return made up to 05/03/03; full list of members
dot icon11/03/2003
Director's particulars changed
dot icon26/09/2002
Particulars of mortgage/charge
dot icon10/04/2002
Return made up to 05/03/02; full list of members
dot icon13/03/2002
Particulars of mortgage/charge
dot icon02/01/2002
Accounts for a small company made up to 2001-02-28
dot icon30/11/2001
New director appointed
dot icon31/07/2001
New director appointed
dot icon23/05/2001
Certificate of change of name
dot icon03/05/2001
New director appointed
dot icon09/03/2001
Return made up to 05/03/01; change of members
dot icon03/01/2001
Ad 18/12/00--------- £ si 75000@1=75000 £ ic 25000/100000
dot icon28/12/2000
Accounts for a small company made up to 2000-02-29
dot icon04/07/2000
Director's particulars changed
dot icon27/06/2000
Director's particulars changed
dot icon06/04/2000
Return made up to 05/03/00; full list of members
dot icon06/04/2000
Registered office changed on 06/04/00
dot icon28/03/2000
Director resigned
dot icon26/01/2000
Particulars of mortgage/charge
dot icon23/01/2000
Director's particulars changed
dot icon24/12/1999
Accounts for a small company made up to 1999-02-28
dot icon03/04/1999
New director appointed
dot icon17/03/1999
Director resigned
dot icon16/03/1999
Return made up to 05/03/99; full list of members
dot icon27/10/1998
Accounts for a small company made up to 1998-02-28
dot icon30/03/1998
Return made up to 05/03/98; full list of members
dot icon30/03/1998
Director's particulars changed
dot icon25/11/1997
Particulars of mortgage/charge
dot icon05/08/1997
Accounts for a small company made up to 1997-02-28
dot icon17/03/1997
Return made up to 05/03/97; no change of members
dot icon13/08/1996
Accounts for a small company made up to 1996-02-29
dot icon11/03/1996
Return made up to 05/03/96; no change of members
dot icon28/11/1995
Accounts for a small company made up to 1995-02-28
dot icon01/05/1995
Return made up to 05/03/95; full list of members
dot icon01/05/1995
Director's particulars changed
dot icon24/04/1995
Ad 22/03/94--------- £ si 24900@1=24900 £ ic 100/25000
dot icon04/04/1995
Return made up to 05/03/94; no change of members; amend
dot icon16/09/1994
Resolutions
dot icon16/09/1994
Accounts made up to 1993-09-30
dot icon30/03/1994
Return made up to 05/03/94; no change of members
dot icon30/03/1994
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon24/02/1994
Resolutions
dot icon24/02/1994
£ nc 100/100000 09/02/94
dot icon24/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon24/02/1994
New director appointed
dot icon24/02/1994
Accounting reference date extended from 30/09 to 28/02
dot icon24/02/1994
Registered office changed on 24/02/94 from: stonechat frithsden copse berkhamsted herts. HP4 1NN
dot icon24/02/1994
New director appointed
dot icon27/01/1994
Certificate of change of name
dot icon04/08/1993
Full accounts made up to 1992-09-30
dot icon20/07/1993
Director's particulars changed
dot icon21/05/1993
Registered office changed on 21/05/93 from: 85 heath lane hemel hempstead herts HP1 1JJ
dot icon21/05/1993
Secretary's particulars changed
dot icon21/05/1993
Director's particulars changed
dot icon24/03/1993
Resolutions
dot icon24/03/1993
Resolutions
dot icon24/03/1993
Resolutions
dot icon24/03/1993
Return made up to 05/03/93; full list of members
dot icon22/10/1992
Full accounts made up to 1991-09-30
dot icon25/03/1992
Full accounts made up to 1990-09-30
dot icon16/03/1992
Return made up to 05/03/92; no change of members
dot icon17/04/1991
Return made up to 05/03/91; no change of members
dot icon13/03/1990
Full accounts made up to 1989-09-30
dot icon13/03/1990
Full accounts made up to 1988-09-30
dot icon13/03/1990
Return made up to 05/03/90; full list of members
dot icon13/04/1989
Return made up to 30/03/89; full list of members
dot icon22/03/1989
Full accounts made up to 1987-09-30
dot icon22/03/1989
Return made up to 31/12/88; no change of members
dot icon30/03/1988
Full accounts made up to 1984-09-30
dot icon30/03/1988
Full accounts made up to 1986-09-30
dot icon30/03/1988
Full accounts made up to 1985-09-30
dot icon10/03/1988
Return made up to 14/01/88; full list of members
dot icon10/03/1988
Return made up to 04/08/86; no change of members
dot icon17/02/1988
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2011
dot iconLast change occurred
28/02/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/02/2011
dot iconNext account date
28/02/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkridge, Terry
Director
24/01/1994 - 15/03/2000
3
Moss, Nigel Victor Clifford
Director
08/03/1999 - Present
3
Morgan, David Stuart
Director
02/04/2001 - 15/11/2004
5
Upton, John Raymond
Director
24/01/1994 - 31/07/2005
4
Campbell, Ian James
Director
01/10/2001 - 31/12/2004
1

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 ECOUTEZ LIMITED

ECOUTEZ LIMITED is an(a) Dissolved company incorporated on 13/09/1978 with the registered office located at 12 Rylands Mews, Lake Street, Leighton Buzzard, Bedfordshire LU7 1SP. There are currently 2 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 ECOUTEZ LIMITED?

toggle

ECOUTEZ LIMITED is currently Dissolved. It was registered on 13/09/1978 and dissolved on 15/05/2012.

Where is ECOUTEZ LIMITED located?

toggle

ECOUTEZ LIMITED is registered at 12 Rylands Mews, Lake Street, Leighton Buzzard, Bedfordshire LU7 1SP.

What does ECOUTEZ LIMITED do?

toggle

ECOUTEZ LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for ECOUTEZ LIMITED?

toggle

The latest filing was on 15/05/2012: Final Gazette dissolved via voluntary strike-off.