ECOVERT DLS LIMITED

Register to unlock more data on OkredoRegister

ECOVERT DLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02844320

Incorporation date

11/08/1993

Size

Dormant

Contacts

Registered address

Registered address

Coronation Road, Cressex, High Wycombe, Buckinghamshire HP12 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1993)
dot icon20/03/2018
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2018
First Gazette notice for voluntary strike-off
dot icon13/12/2017
Application to strike the company off the register
dot icon10/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/06/2017
Registered office address changed from Third Floor the Gatehouse Gatehouse Way Aylesbury Bucks HP19 8DB to Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ on 2017-06-23
dot icon06/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon12/12/2016
Termination of appointment of Keith Woodward as a secretary on 2016-12-09
dot icon12/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon10/06/2016
Register(s) moved to registered inspection location C/O Biffa Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TZ
dot icon13/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon10/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon05/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon31/12/2013
Accounts for a dormant company made up to 2013-03-29
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon05/02/2013
Accounts for a dormant company made up to 2012-03-30
dot icon03/07/2012
Termination of appointment of Hilary Ellson as a secretary
dot icon03/07/2012
Termination of appointment of Hilary Ellson as a secretary
dot icon01/06/2012
Director's details changed for Mr Ian Raymond Wakelin on 2012-06-01
dot icon20/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon03/02/2012
Termination of appointment of Roger Edwards as a director
dot icon21/10/2011
Appointment of Biffa Corporate Services Limited as a director
dot icon21/10/2011
Termination of appointment of Michael Topham as a director
dot icon05/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/09/2011
Termination of appointment of Christopher Peal as a director
dot icon20/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon20/04/2011
Register(s) moved to registered office address
dot icon10/11/2010
Register(s) moved to registered inspection location
dot icon10/11/2010
Register inspection address has been changed
dot icon04/11/2010
Appointment of Mrs Hilary Myra Ellson as a secretary
dot icon04/11/2010
Appointment of Mr Keith Woodward as a secretary
dot icon02/11/2010
Appointment of Mrs Hilary Myra Ellson as a secretary
dot icon11/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/08/2010
Statement of company's objects
dot icon13/08/2010
Resolutions
dot icon10/08/2010
Termination of appointment of Eamon Bolger as a secretary
dot icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon20/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon01/04/2009
Return made up to 31/03/09; full list of members
dot icon15/01/2009
Appointment terminated director nigel manning
dot icon28/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon21/04/2008
Return made up to 31/03/08; full list of members
dot icon10/01/2008
Registered office changed on 10/01/08 from: unit 1 & 2 crossways bicester road kingswood buckinghamshire HP18 0RA
dot icon20/11/2007
New secretary appointed
dot icon08/11/2007
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon08/11/2007
Registered office changed on 08/11/07 from: lakeside pavilion chaucer business park watery lane kemsing sevenoaks kent TN15 6QY
dot icon08/11/2007
Secretary resigned
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Director resigned
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon10/07/2007
Accounts for a dormant company made up to 2006-10-31
dot icon10/07/2007
Return made up to 31/03/07; full list of members
dot icon13/11/2006
Accounting reference date shortened from 30/11/06 to 31/10/06
dot icon04/11/2006
Declaration of satisfaction of mortgage/charge
dot icon16/05/2006
Return made up to 31/03/06; full list of members
dot icon14/02/2006
Accounts for a dormant company made up to 2005-11-30
dot icon06/05/2005
Return made up to 31/03/05; full list of members
dot icon15/02/2005
Accounts for a dormant company made up to 2004-11-30
dot icon14/04/2004
Return made up to 31/03/04; full list of members
dot icon23/03/2004
Registered office changed on 23/03/04 from: lime tree house 15 lime tree walk sevenoaks kent TN13 1YH
dot icon05/03/2004
Accounts for a dormant company made up to 2003-11-30
dot icon16/05/2003
Return made up to 31/03/03; full list of members
dot icon07/02/2003
Full accounts made up to 2002-11-30
dot icon27/08/2002
Secretary resigned
dot icon27/08/2002
New secretary appointed;new director appointed
dot icon27/08/2002
New director appointed
dot icon20/06/2002
Full accounts made up to 2001-11-30
dot icon01/05/2002
Return made up to 31/03/02; full list of members
dot icon02/02/2002
Particulars of mortgage/charge
dot icon13/12/2001
Accounting reference date shortened from 31/12/01 to 30/11/01
dot icon07/12/2001
Director resigned
dot icon07/12/2001
Secretary resigned;director resigned
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New secretary appointed;new director appointed
dot icon07/12/2001
Registered office changed on 07/12/01 from: 22-30 sturt road frimley green camberley surrey GU16 6HZ
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon16/10/2001
Director resigned
dot icon24/07/2001
Director resigned
dot icon24/07/2001
New director appointed
dot icon24/07/2001
New director appointed
dot icon05/06/2001
Registered office changed on 05/06/01 from: ecovert house 2 bartholomews brighton east sussex BN1 1HG
dot icon05/06/2001
Secretary resigned
dot icon05/06/2001
New secretary appointed
dot icon02/05/2001
Return made up to 31/03/01; full list of members
dot icon09/02/2001
Director resigned
dot icon05/01/2001
New director appointed
dot icon19/06/2000
Full accounts made up to 1999-12-31
dot icon03/05/2000
Return made up to 31/03/00; full list of members
dot icon22/03/2000
Secretary resigned
dot icon22/03/2000
New secretary appointed
dot icon10/08/1999
Return made up to 31/07/99; no change of members
dot icon05/07/1999
Director's particulars changed
dot icon15/04/1999
New director appointed
dot icon14/04/1999
Full accounts made up to 1998-12-31
dot icon11/11/1998
Director resigned
dot icon28/08/1998
Return made up to 12/08/98; no change of members
dot icon06/08/1998
Full accounts made up to 1997-12-31
dot icon05/03/1998
Registered office changed on 05/03/98 from: 22-30 sturt road frimley green camerley surrey GU16 6HZ
dot icon25/01/1998
Secretary resigned
dot icon25/01/1998
New secretary appointed
dot icon03/09/1997
Return made up to 12/08/97; full list of members
dot icon21/08/1997
New secretary appointed
dot icon14/07/1997
Director's particulars changed
dot icon09/05/1997
Full accounts made up to 1996-12-31
dot icon22/10/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon22/10/1996
Full accounts made up to 1996-03-31
dot icon17/10/1996
Return made up to 12/08/96; no change of members
dot icon04/09/1996
Director resigned
dot icon04/09/1996
New director appointed
dot icon16/11/1995
New director appointed
dot icon26/09/1995
Return made up to 12/08/95; no change of members
dot icon22/09/1995
Full accounts made up to 1995-03-31
dot icon05/04/1995
Secretary resigned;new secretary appointed
dot icon28/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 12/08/94; full list of members
dot icon20/04/1994
Accounting reference date notified as 31/03
dot icon21/09/1993
Memorandum and Articles of Association
dot icon20/09/1993
New director appointed
dot icon20/09/1993
New director appointed
dot icon20/09/1993
Director resigned;new director appointed
dot icon20/09/1993
Secretary resigned;new secretary appointed;director resigned
dot icon20/09/1993
Registered office changed on 20/09/93 from: 50 lincoln's inn fields london. WC2A 3PF.
dot icon20/09/1993
Resolutions
dot icon26/08/1993
Certificate of change of name
dot icon12/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2017
dot iconLast change occurred
30/03/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2017
dot iconNext account date
30/03/2018
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Secretary
11/08/1993 - 15/08/1993
1324
Dwyer, Daniel John
Nominee Director
11/08/1993 - 15/08/1993
2379
Snaith, Elisabeth Anne
Secretary
31/05/2001 - 29/11/2001
6
Peal, Christopher
Secretary
12/08/2002 - 30/10/2007
4
Bolger, Eamon Joseph
Secretary
30/10/2007 - 05/08/2010
21

Persons with Significant Control

1
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 ECOVERT DLS LIMITED

ECOVERT DLS LIMITED is an(a) Dissolved company incorporated on 11/08/1993 with the registered office located at Coronation Road, Cressex, High Wycombe, Buckinghamshire HP12 3TZ. 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 ECOVERT DLS LIMITED?

toggle

ECOVERT DLS LIMITED is currently Dissolved. It was registered on 11/08/1993 and dissolved on 19/03/2018.

Where is ECOVERT DLS LIMITED located?

toggle

ECOVERT DLS LIMITED is registered at Coronation Road, Cressex, High Wycombe, Buckinghamshire HP12 3TZ.

What does ECOVERT DLS LIMITED do?

toggle

ECOVERT DLS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ECOVERT DLS LIMITED?

toggle

The latest filing was on 20/03/2018: Final Gazette dissolved via voluntary strike-off.