EKONSOL LIMITED

Register to unlock more data on OkredoRegister

EKONSOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03958219

Incorporation date

22/03/2000

Size

Dormant

Contacts

Registered address

Registered address

1 Angel Square, Manchester M60 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2000)
dot icon08/03/2022
Final Gazette dissolved via voluntary strike-off
dot icon21/12/2021
First Gazette notice for voluntary strike-off
dot icon13/12/2021
Application to strike the company off the register
dot icon03/12/2021
Statement of capital on 2021-12-03
dot icon03/12/2021
Solvency Statement dated 02/12/21
dot icon03/12/2021
Statement by Directors
dot icon03/12/2021
Resolutions
dot icon08/08/2021
Accounts for a dormant company made up to 2021-01-11
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon26/02/2021
Appointment of Simon Kirkpatrick Nuttall as a director on 2021-02-25
dot icon25/02/2021
Termination of appointment of Jonathan Michael Wormald as a director on 2021-02-25
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon01/06/2020
Accounts for a dormant company made up to 2020-01-11
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon29/07/2019
Accounts for a dormant company made up to 2019-01-11
dot icon22/07/2019
Termination of appointment of Andrew Paul Lang as a director on 2019-07-16
dot icon22/07/2019
Termination of appointment of Cws (No.1) Limited as a director on 2019-07-16
dot icon22/07/2019
Appointment of Mrs Susan Margaret Reay as a director on 2019-07-16
dot icon22/07/2019
Appointment of Jonathan Michael Wormald as a director on 2019-07-16
dot icon18/09/2018
Accounts for a dormant company made up to 2018-01-11
dot icon07/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon20/04/2017
Accounts for a dormant company made up to 2017-01-11
dot icon11/08/2016
Accounts for a dormant company made up to 2016-01-11
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon12/08/2015
Accounts for a dormant company made up to 2015-01-11
dot icon05/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon04/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon24/07/2014
Termination of appointment of Patrick Moynihan as a director on 2014-06-30
dot icon24/07/2014
Appointment of Andrew Paul Lang as a director on 2014-06-30
dot icon23/06/2014
Accounts for a dormant company made up to 2014-01-11
dot icon28/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon06/03/2014
Director's details changed for Mr Patrick Moynihan on 2014-03-06
dot icon03/05/2013
Accounts for a dormant company made up to 2013-01-11
dot icon08/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon03/12/2012
Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 2012-12-03
dot icon07/06/2012
Accounts for a dormant company made up to 2012-01-11
dot icon26/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon29/02/2012
Termination of appointment of Paul Hemingway as a director
dot icon23/02/2012
Appointment of Mr Patrick Moynihan as a director
dot icon21/02/2012
Appointment of Cws (No.1) Limited as a director
dot icon15/02/2012
Termination of appointment of Michael Greenacre as a director
dot icon30/11/2011
Termination of appointment of Neil Braithwaite as a director
dot icon25/05/2011
Accounts for a dormant company made up to 2011-01-11
dot icon23/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon08/09/2010
Director's details changed for Mr Paul Andrew Hemingway on 2010-07-31
dot icon08/09/2010
Director's details changed for Michael David Greenacre on 2010-07-31
dot icon08/09/2010
Director's details changed for Mr Neil Braithwaite on 2010-07-31
dot icon27/07/2010
Accounts for a dormant company made up to 2010-01-11
dot icon06/04/2010
Termination of appointment of Katherine Eldridge as a secretary
dot icon06/04/2010
Appointment of Mrs Caroline Jane Sellers as a secretary
dot icon25/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon29/09/2009
Accounts for a dormant company made up to 2009-01-10
dot icon23/03/2009
Return made up to 23/03/09; full list of members
dot icon04/11/2008
Accounts for a dormant company made up to 2008-01-12
dot icon05/04/2008
Return made up to 23/03/08; full list of members
dot icon04/04/2008
Location of register of members
dot icon06/02/2008
New secretary appointed
dot icon05/02/2008
Secretary resigned
dot icon05/02/2008
Director resigned
dot icon08/01/2008
Registered office changed on 08/01/08 from: united co-op travel group head quarters hamil road burslem stoke on trent staffordshire ST6 1AJ
dot icon20/12/2007
Director resigned
dot icon20/12/2007
Director resigned
dot icon20/12/2007
Director resigned
dot icon13/12/2007
Accounting reference date shortened from 25/01/08 to 11/01/08
dot icon05/12/2007
New director appointed
dot icon04/12/2007
New director appointed
dot icon25/10/2007
Accounts for a dormant company made up to 2007-01-27
dot icon18/04/2007
Return made up to 23/03/07; full list of members
dot icon07/04/2006
Accounts for a dormant company made up to 2006-01-28
dot icon28/03/2006
Return made up to 23/03/06; full list of members
dot icon27/10/2005
Accounts for a dormant company made up to 2005-01-22
dot icon11/04/2005
Return made up to 23/03/05; full list of members
dot icon11/04/2005
Location of register of members
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New secretary appointed
dot icon11/03/2005
Secretary resigned;director resigned
dot icon03/08/2004
New director appointed
dot icon08/06/2004
Accounts for a dormant company made up to 2004-01-24
dot icon14/04/2004
Return made up to 23/03/04; full list of members
dot icon13/11/2003
Accounts for a dormant company made up to 2002-08-31
dot icon17/09/2003
Accounting reference date extended from 31/08/03 to 25/01/04
dot icon02/06/2003
Registered office changed on 02/06/03 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW
dot icon07/05/2003
New secretary appointed;new director appointed
dot icon07/05/2003
Return made up to 23/03/03; full list of members
dot icon07/05/2003
Secretary resigned;director resigned
dot icon14/03/2003
Secretary resigned;director resigned
dot icon14/03/2003
New secretary appointed;new director appointed
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Director resigned
dot icon19/06/2002
Return made up to 23/03/02; full list of members
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New secretary appointed;new director appointed
dot icon16/04/2002
Auditor's resignation
dot icon16/04/2002
Total exemption full accounts made up to 2001-08-31
dot icon21/03/2002
Registered office changed on 21/03/02 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW
dot icon21/03/2002
Director resigned
dot icon21/03/2002
Secretary resigned;director resigned
dot icon19/03/2002
Registered office changed on 19/03/02 from: third floor 90 long acre london WC2E 9TT
dot icon19/03/2002
Secretary resigned;director resigned
dot icon19/03/2002
Director resigned
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon29/11/2001
Accounting reference date extended from 31/03/01 to 31/08/01
dot icon29/11/2001
Registered office changed on 29/11/01 from: the heights 59-65 lowlands road harrow middlesex HA1 3AU
dot icon23/11/2001
Director resigned
dot icon25/04/2001
Ad 19/10/00--------- £ si [email protected]
dot icon19/04/2001
Miscellaneous
dot icon19/04/2001
Miscellaneous
dot icon19/04/2001
Miscellaneous
dot icon19/04/2001
Miscellaneous
dot icon18/04/2001
Return made up to 23/03/01; full list of members
dot icon23/03/2001
S-div 29/09/00
dot icon23/03/2001
Resolutions
dot icon24/11/2000
New director appointed
dot icon23/11/2000
Particulars of contract relating to shares
dot icon23/11/2000
Ad 19/10/00--------- £ si 100000@1=100000 £ ic 700000/800000
dot icon13/11/2000
Particulars of contract relating to shares
dot icon13/11/2000
Ad 19/10/00--------- £ si 599998@1=599998 £ ic 100002/700000
dot icon13/11/2000
Ad 10/10/00-19/10/00 £ si 100000@1=100000 £ ic 2/100002
dot icon11/08/2000
Registered office changed on 11/08/00 from: 3 brook business centre cowley mill road, cowley uxbridge middlesex UB8 2FX
dot icon17/04/2000
Registered office changed on 17/04/00 from: crwys house 33 crwys road cardiff CF24 4YF
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Secretary resigned;director resigned
dot icon17/04/2000
New secretary appointed;new director appointed
dot icon17/04/2000
New director appointed
dot icon23/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
10/01/2021
dot iconLast change occurred
10/01/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
10/01/2021
dot iconNext account date
10/01/2022
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Braithwaite, Neil
Director
14/10/2007 - 29/06/2011
89
Fraser, Russell
Director
31/05/2004 - 06/12/2007
12
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
22/03/2000 - 11/04/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
22/03/2000 - 11/04/2000
16826
Kew, Philip Anthony
Director
13/03/2002 - 05/09/2002
105

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 EKONSOL LIMITED

EKONSOL LIMITED is an(a) Dissolved company incorporated on 22/03/2000 with the registered office located at 1 Angel Square, Manchester M60 0AG. 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 EKONSOL LIMITED?

toggle

EKONSOL LIMITED is currently Dissolved. It was registered on 22/03/2000 and dissolved on 07/03/2022.

Where is EKONSOL LIMITED located?

toggle

EKONSOL LIMITED is registered at 1 Angel Square, Manchester M60 0AG.

What does EKONSOL LIMITED do?

toggle

EKONSOL LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for EKONSOL LIMITED?

toggle

The latest filing was on 08/03/2022: Final Gazette dissolved via voluntary strike-off.