Company NameEconoliner Limited
Company StatusDissolved
Company Number03255694
CategoryPrivate Limited Company
Incorporation Date27 September 1996(27 years, 6 months ago)
Dissolution Date15 November 2011 (12 years, 4 months ago)
Previous NameHoldhigh Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJill Lawson Mendoza
Date of BirthMay 1949 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed19 September 1997(11 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address18 Warra Street
Toorak
3142
Director NameMichael Alfred Mendoza
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed19 September 1997(11 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address18 Warra Street
Toorak
3182
Director NameMr Neil Patrick Armstrong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed11 October 2005(9 years after company formation)
Appointment Duration6 years, 1 month (closed 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coachhouse
Littlethorpe
Ripon
North Yorkshire
HG4 3LP
Director NameMr Shaun Hastings
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(9 years after company formation)
Appointment Duration6 years, 1 month (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings
Longhoughton
Alnwick
Northumberland
NE66 3AQ
Secretary NameMr Shaun Hastings
NationalityBritish
StatusClosed
Appointed11 October 2005(9 years after company formation)
Appointment Duration6 years, 1 month (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings
Longhoughton
Alnwick
Northumberland
NE66 3AQ
Director NameMr Alan Munkley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(1 week after company formation)
Appointment Duration7 years, 12 months (resigned 30 September 2004)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Crooksbarn Lane
Norton
Stockton On Tees
Cleveland
TS20 1LW
Secretary NameMr Alexander Thomas Michael Shiel
NationalityBritish,
StatusResigned
Appointed04 October 1996(1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Queens Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PR
Director NameMr John Arthur Cuthbert
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(11 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 11 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Larwood Court
Chester Le Street
Durham
DH3 3QQ
Secretary NameMichael Hopkinson
NationalityBritish
StatusResigned
Appointed19 September 1997(11 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 1998)
RoleCompany Director
Correspondence Address79 Park Lea
Sunderland
SR3 3SZ
Secretary NameClare Brown
NationalityBritish
StatusResigned
Appointed10 December 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address6 Silkwood Close
Northburn Lea
Cramlington
Northumberland
NE23 9LS
Secretary NameTonia Jean Simpson
NationalityBritish
StatusResigned
Appointed30 June 2002(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hotspur Street
Heaton
Newcastle Upon Tyne
NE6 5BE
Secretary NameJoanna Kate Alsop
NationalityBritish
StatusResigned
Appointed03 September 2004(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cross Street
St. Helen Auckland
Bishop Auckland
County Durham
DL14 9EU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 12 Parsons Road
Parsons Industrial Estate
District 2 Washington
Tyne & Wear
NE37 1HB
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
21 July 2011Application to strike the company off the register (3 pages)
21 July 2011Application to strike the company off the register (3 pages)
7 March 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
7 March 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
9 December 2010Annual return made up to 13 September 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 72,000
(8 pages)
9 December 2010Director's details changed for Michael Alfred Mendoza on 13 September 2010 (2 pages)
9 December 2010Director's details changed for Jill Lawson Mendoza on 13 September 2010 (2 pages)
9 December 2010Director's details changed for Michael Alfred Mendoza on 13 September 2010 (2 pages)
9 December 2010Annual return made up to 13 September 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 72,000
(8 pages)
9 December 2010Director's details changed for Jill Lawson Mendoza on 13 September 2010 (2 pages)
9 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
9 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
18 September 2009Return made up to 13/09/09; full list of members (4 pages)
18 September 2009Return made up to 13/09/09; full list of members (4 pages)
8 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 February 2009Accounts made up to 31 March 2008 (1 page)
6 October 2008Return made up to 13/09/08; full list of members (4 pages)
6 October 2008Return made up to 13/09/08; full list of members (4 pages)
6 October 2008Director's Change of Particulars / neil armstrong / 30/09/2007 / HouseName/Number was: , now: the coach house; Street was: 4 euxton hall gardens, now: littlethorpe; Area was: euxton, now: ; Post Town was: chorley, now: ripon; Region was: lancashire, now: north yorkshire; Post Code was: PR7 6PB, now: HG4 3LP (1 page)
6 October 2008Director's change of particulars / neil armstrong / 30/09/2007 (1 page)
31 January 2008Accounts made up to 31 March 2007 (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
19 October 2007Return made up to 13/09/07; full list of members (3 pages)
19 October 2007Return made up to 13/09/07; full list of members (3 pages)
20 January 2007Accounts made up to 31 March 2006 (1 page)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 January 2007Return made up to 13/09/06; full list of members (8 pages)
6 January 2007Return made up to 13/09/06; full list of members (8 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005New secretary appointed;new director appointed (3 pages)
24 October 2005Registered office changed on 24/10/05 from: northumbria house, abbey road pity me durham DH1 5FJ (1 page)
24 October 2005New director appointed (3 pages)
24 October 2005Director resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005New secretary appointed;new director appointed (3 pages)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (3 pages)
24 October 2005Registered office changed on 24/10/05 from: northumbria house, abbey road pity me durham DH1 5FJ (1 page)
27 September 2005Return made up to 13/09/05; full list of members (8 pages)
27 September 2005Return made up to 13/09/05; full list of members (8 pages)
12 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 July 2005Accounts made up to 31 March 2005 (1 page)
30 June 2005Nc inc already adjusted 19/09/97 (1 page)
30 June 2005Nc inc already adjusted 19/09/97 (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
13 October 2004Return made up to 13/09/04; full list of members (7 pages)
13 October 2004Return made up to 13/09/04; full list of members (7 pages)
11 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 October 2004Accounts made up to 31 March 2004 (1 page)
11 October 2004New secretary appointed (2 pages)
11 October 2004Secretary resigned (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004New secretary appointed (2 pages)
17 October 2003Return made up to 13/09/03; full list of members (8 pages)
17 October 2003Return made up to 13/09/03; full list of members (8 pages)
11 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 June 2003Accounts made up to 31 March 2003 (1 page)
26 September 2002Return made up to 13/09/02; full list of members (8 pages)
26 September 2002Return made up to 13/09/02; full list of members (8 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed (2 pages)
27 September 2001Return made up to 13/09/01; no change of members (6 pages)
27 September 2001Return made up to 13/09/01; no change of members (6 pages)
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page)
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page)
20 July 2001Accounts made up to 31 March 2001 (1 page)
20 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 December 2000Accounts made up to 31 March 2000 (1 page)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
20 October 2000Return made up to 27/09/00; full list of members (6 pages)
20 October 2000Return made up to 27/09/00; full list of members (6 pages)
25 January 2000Accounts made up to 31 March 1999 (1 page)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
5 October 1999Return made up to 27/09/99; full list of members (8 pages)
5 October 1999Return made up to 27/09/99; full list of members (8 pages)
10 August 1999Ad 19/09/97--------- £ si 71999@1 (2 pages)
10 August 1999Particulars of contract relating to shares (3 pages)
10 August 1999Ad 19/09/97--------- £ si 71999@1 (2 pages)
10 August 1999Particulars of contract relating to shares (3 pages)
10 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1998Registered office changed on 30/12/98 from: paradise lane easington peterlee county durham SR8 3EX (1 page)
30 December 1998New secretary appointed (1 page)
30 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998New secretary appointed (1 page)
30 December 1998Registered office changed on 30/12/98 from: paradise lane easington peterlee county durham SR8 3EX (1 page)
30 December 1998Accounts made up to 31 March 1998 (1 page)
30 December 1998Secretary resigned (1 page)
28 October 1998Return made up to 27/09/98; no change of members (4 pages)
28 October 1998Return made up to 27/09/98; no change of members (4 pages)
16 January 1998Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1998Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
16 January 1998Accounts made up to 31 March 1997 (2 pages)
18 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
18 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
7 November 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
7 November 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
28 October 1997Return made up to 27/09/97; full list of members (6 pages)
28 October 1997Return made up to 27/09/97; full list of members (6 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (3 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997Registered office changed on 21/10/97 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
21 October 1997New director appointed (3 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997Registered office changed on 21/10/97 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997New secretary appointed (2 pages)
19 November 1996Company name changed holdhigh LIMITED\certificate issued on 20/11/96 (2 pages)
19 November 1996Company name changed holdhigh LIMITED\certificate issued on 20/11/96 (2 pages)
15 November 1996Director resigned (1 page)
15 November 1996Registered office changed on 15/11/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
15 November 1996Secretary resigned (1 page)
15 November 1996New secretary appointed (2 pages)
15 November 1996New secretary appointed (2 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996Director resigned (1 page)
15 November 1996Registered office changed on 15/11/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
15 November 1996New director appointed (2 pages)
27 September 1996Incorporation (12 pages)
27 September 1996Incorporation (12 pages)