Company NameEcono Construction Limited
Company StatusDissolved
Company Number03844918
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Hesamedin Navabi
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address17 Barbary Close
Pelton
Chester Le Street
County Durham
DH2 1EL
Secretary NameSima Hashemi
NationalityBritish
StatusClosed
Appointed15 September 2004(4 years, 12 months after company formation)
Appointment Duration6 years, 11 months (closed 23 August 2011)
RoleCompany Director
Correspondence Address17 Barbary Close
Pelton
County Durham
DH2 1EL
Secretary NameMirza Khalil Navabi
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Barbary Close
Pelton
County Durham
DH2 1EL
Secretary NameMohsen Navabi
NationalityIranian
StatusResigned
Appointed15 September 2003(3 years, 12 months after company formation)
Appointment Duration1 year (resigned 14 September 2004)
RoleCompany Director
Correspondence Address17 Barbary Close
Peton
County Durham
DH2 7EL

Location

Registered Address17 Barbary Close
Pelton
Chester Le Street
County Durham
DH2 1EL
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishPelton
WardPelton
Built Up AreaSunderland

Accounts

Latest Accounts26 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End26 January

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
28 April 2011Application to strike the company off the register (3 pages)
28 April 2011Application to strike the company off the register (3 pages)
20 October 2010Accounts for a dormant company made up to 26 January 2010 (3 pages)
20 October 2010Accounts for a dormant company made up to 26 January 2010 (3 pages)
2 October 2010Annual return made up to 20 September 2010 with a full list of shareholders
Statement of capital on 2010-10-02
  • GBP 2,000
(4 pages)
2 October 2010Director's details changed for Mr Hesamedin Navabi on 20 September 2010 (2 pages)
2 October 2010Director's details changed for Mr Hesamedin Navabi on 20 September 2010 (2 pages)
2 October 2010Annual return made up to 20 September 2010 with a full list of shareholders
Statement of capital on 2010-10-02
  • GBP 2,000
(4 pages)
14 October 2009Total exemption full accounts made up to 26 January 2009 (5 pages)
14 October 2009Total exemption full accounts made up to 26 January 2009 (5 pages)
26 September 2009Return made up to 20/09/09; full list of members (3 pages)
26 September 2009Secretary's change of particulars / sima hashemi / 10/09/2009 (1 page)
26 September 2009Director's change of particulars / hesamedin navabi / 10/09/2009 (1 page)
26 September 2009Return made up to 20/09/09; full list of members (3 pages)
26 September 2009Secretary's Change of Particulars / sima hashemi / 10/09/2009 / HouseName/Number was: , now: 17; Street was: 63 middleham close, now: barbary close; Post Town was: ouston, now: pelton; Post Code was: DH2 1TB, now: DH2 1EL (1 page)
26 September 2009Director's Change of Particulars / hesamedin navabi / 10/09/2009 / HouseName/Number was: , now: 17; Street was: 63 middleham close, now: barbary close; Area was: ouston, now: pelton; Post Code was: DH2 1TB, now: DH2 1EL; Occupation was: civil engineer, now: engineer (1 page)
6 April 2009Registered office changed on 06/04/2009 from 63 middleham close ouston chester le street county durham DH2 1TB (1 page)
6 April 2009Registered office changed on 06/04/2009 from 63 middleham close ouston chester le street county durham DH2 1TB (1 page)
16 October 2008Total exemption full accounts made up to 26 January 2008 (5 pages)
16 October 2008Total exemption full accounts made up to 26 January 2008 (5 pages)
23 September 2008Return made up to 20/09/08; full list of members (3 pages)
23 September 2008Return made up to 20/09/08; full list of members (3 pages)
18 October 2007Total exemption full accounts made up to 26 January 2007 (5 pages)
18 October 2007Total exemption full accounts made up to 26 January 2007 (5 pages)
10 October 2007Return made up to 20/09/07; full list of members (2 pages)
10 October 2007Return made up to 20/09/07; full list of members (2 pages)
2 October 2006Return made up to 20/09/06; full list of members (2 pages)
2 October 2006Return made up to 20/09/06; full list of members (2 pages)
18 September 2006Total exemption full accounts made up to 26 January 2006 (5 pages)
18 September 2006Total exemption full accounts made up to 26 January 2006 (5 pages)
11 November 2005Total exemption full accounts made up to 26 January 2005 (5 pages)
11 November 2005Total exemption full accounts made up to 26 January 2005 (5 pages)
10 October 2005Return made up to 20/09/05; full list of members (2 pages)
10 October 2005Return made up to 20/09/05; full list of members (2 pages)
12 November 2004Total exemption full accounts made up to 26 January 2004 (6 pages)
12 November 2004Total exemption full accounts made up to 26 January 2004 (6 pages)
7 October 2004Return made up to 20/09/04; full list of members (6 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 October 2004New secretary appointed (2 pages)
5 November 2003Total exemption full accounts made up to 26 January 2003 (6 pages)
5 November 2003Total exemption full accounts made up to 26 January 2003 (6 pages)
16 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 October 2003Return made up to 20/09/03; full list of members (6 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
22 October 2002Total exemption full accounts made up to 26 January 2002 (6 pages)
22 October 2002Total exemption full accounts made up to 26 January 2002 (6 pages)
14 October 2002Return made up to 20/09/02; full list of members (6 pages)
14 October 2002Return made up to 20/09/02; full list of members (6 pages)
25 January 2002Amended accounts made up to 26 January 2001 (6 pages)
25 January 2002Amended accounts made up to 26 January 2001 (6 pages)
13 September 2001Return made up to 20/09/01; full list of members (6 pages)
13 September 2001Return made up to 20/09/01; full list of members (6 pages)
24 July 2001Accounting reference date extended from 30/09/00 to 26/01/01 (1 page)
24 July 2001Total exemption full accounts made up to 26 January 2001 (5 pages)
24 July 2001Accounting reference date extended from 30/09/00 to 26/01/01 (1 page)
24 July 2001Total exemption full accounts made up to 26 January 2001 (5 pages)
26 September 2000Return made up to 20/09/00; full list of members (6 pages)
26 September 2000Return made up to 20/09/00; full list of members (6 pages)
20 September 1999Incorporation (15 pages)