Company NameEcho Solutions Limited
Company StatusDissolved
Company Number03575922
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)
Dissolution Date11 September 2012 (11 years, 8 months ago)
Previous NamesComputerform Limited and Gavin John Scott Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGavin Scott
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1998(1 month, 1 week after company formation)
Appointment Duration14 years, 2 months (closed 11 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Barmoor Drive
Gosforth
Newcastle Upon Tyne
NE3 5RE
Secretary NameClaire Burn
NationalityBritish
StatusClosed
Appointed11 January 1999(7 months, 1 week after company formation)
Appointment Duration13 years, 8 months (closed 11 September 2012)
RoleCompany Director
Correspondence Address3 Barmoor Drive
Gosforth
Newcastle Upon Tyne
NE3 5RE
Secretary NameMary Anne Garner
NationalityBritish
StatusResigned
Appointed17 July 1998(1 month, 1 week after company formation)
Appointment Duration6 months (resigned 18 January 1999)
RoleCompany Director
Correspondence Address45 Lindisfarne Terrace
North Shields
Tyne & Wear
NE30 2BX
Director NameHanley Company Formations Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Secretary NameSpecialised Accounting Services Ltd (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressSpring Court
Spring Road Hale
Altrincham
Cheshire
WA14 2UQ

Location

Registered Address3 Barmoor Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5RE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Shareholders

19 at £1Gavin Scott
95.00%
Ordinary
1 at £1Claire Burn
5.00%
Ordinary

Financials

Year2014
Net Worth-£8,084
Current Liabilities£8,084

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
16 May 2012Application to strike the company off the register (3 pages)
16 May 2012Application to strike the company off the register (3 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-04
  • GBP 20
(4 pages)
4 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-04
  • GBP 20
(4 pages)
4 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-04
  • GBP 20
(4 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
1 October 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
19 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
19 June 2010Director's details changed for Gavin Scott on 4 June 2010 (2 pages)
19 June 2010Director's details changed for Gavin Scott on 4 June 2010 (2 pages)
19 June 2010Director's details changed for Gavin Scott on 4 June 2010 (2 pages)
19 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
19 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 July 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
9 July 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
18 June 2009Return made up to 04/06/09; full list of members (3 pages)
18 June 2009Return made up to 04/06/09; full list of members (3 pages)
23 June 2008Return made up to 04/06/08; full list of members (3 pages)
23 June 2008Return made up to 04/06/08; full list of members (3 pages)
2 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
2 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
25 July 2007Return made up to 04/06/07; full list of members (2 pages)
25 July 2007Return made up to 04/06/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 June 2006Return made up to 04/06/06; full list of members (2 pages)
5 June 2006Return made up to 04/06/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 July 2005Return made up to 04/06/05; full list of members (6 pages)
15 July 2005Return made up to 04/06/05; full list of members (6 pages)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 June 2004Return made up to 04/06/04; full list of members (6 pages)
16 June 2004Return made up to 04/06/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
15 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
12 August 2003Company name changed gavin john scott LIMITED\certificate issued on 12/08/03 (2 pages)
12 August 2003Company name changed gavin john scott LIMITED\certificate issued on 12/08/03 (2 pages)
13 July 2003Return made up to 04/06/03; full list of members (6 pages)
13 July 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
30 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
13 January 2003Registered office changed on 13/01/03 from: 84 glenthorn road jesmond newcastle upon tyne NE2 3HN (1 page)
13 January 2003Registered office changed on 13/01/03 from: 84 glenthorn road jesmond newcastle upon tyne NE2 3HN (1 page)
2 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2002Return made up to 04/06/02; full list of members (6 pages)
24 June 2002Registered office changed on 24/06/02 from: flat 105 the wills building wills oval newcastle upon tyne tyne & wear NE7 7RG (1 page)
24 June 2002Registered office changed on 24/06/02 from: flat 105 the wills building wills oval newcastle upon tyne tyne & wear NE7 7RG (1 page)
13 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
13 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
14 June 2001Return made up to 04/06/01; full list of members (6 pages)
14 June 2001Return made up to 04/06/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
30 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
9 June 2000Return made up to 04/06/00; full list of members (6 pages)
9 June 2000Return made up to 04/06/00; full list of members (6 pages)
6 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
6 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
11 June 1999Return made up to 04/06/99; full list of members (6 pages)
11 June 1999Return made up to 04/06/99; full list of members (6 pages)
17 May 1999Ad 25/04/99--------- £ si 18@1=18 £ ic 1/19 (2 pages)
17 May 1999Ad 25/04/99--------- £ si 18@1=18 £ ic 1/19 (2 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999New secretary appointed (2 pages)
25 January 1999Registered office changed on 25/01/99 from: 6 dene court jesmond park east newcastle upon tyne NE7 7BZ (1 page)
25 January 1999New secretary appointed (2 pages)
25 January 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
25 January 1999Registered office changed on 25/01/99 from: 6 dene court jesmond park east newcastle upon tyne NE7 7BZ (1 page)
11 November 1998Registered office changed on 11/11/98 from: 45 lindisfarne terrace north shields tyne & wear NE30 2BX (1 page)
11 November 1998Registered office changed on 11/11/98 from: 45 lindisfarne terrace north shields tyne & wear NE30 2BX (1 page)
9 October 1998Director's particulars changed (1 page)
9 October 1998Director's particulars changed (1 page)
22 July 1998Company name changed computerform LIMITED\certificate issued on 23/07/98 (3 pages)
22 July 1998Company name changed computerform LIMITED\certificate issued on 23/07/98 (3 pages)
4 June 1998Incorporation (13 pages)