Company NameECO Shred Limited
Company StatusDissolved
Company Number03888019
CategoryPrivate Limited Company
Incorporation Date3 December 1999(24 years, 5 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)
Previous NameTWP 93 Limited

Directors

Director NameMr Douglas John Harris
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (closed 28 August 2001)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Grosvenor Road
Stockton On Tees
Cleveland
TS19 7AE
Director NameMr Robert Andrew Woodward Wilson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (closed 28 August 2001)
RoleBusiness Consultant
Correspondence Address25 The Green
Hurworth
Darlington
County Durham
DL2 2AA
Secretary NameMr Robert Andrew Woodward Wilson
NationalityBritish
StatusClosed
Appointed22 December 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (closed 28 August 2001)
RoleBusiness Consultant
Correspondence Address25 The Green
Hurworth
Darlington
County Durham
DL2 2AA
Director NameMr Paul Jonathan Christian
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Princes Meadow
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RZ
Director NameAlison Margaret Moss
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleSolicitor
Correspondence AddressMartingdale Lodge 15 The Walk
Elwick
Hartlepool
Cleveland
TS27 3DX
Secretary NameMr Paul Jonathan Christian
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Princes Meadow
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RZ

Location

Registered AddressPermanent House 91 Albert Road
Middlesbrough
Cleveland
TS1 2PA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 May 2001First Gazette notice for voluntary strike-off (1 page)
27 March 2001Application for striking-off (1 page)
21 June 2000Director resigned (1 page)
28 March 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
11 January 2000Secretary resigned;director resigned (1 page)
11 January 2000Ad 22/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000New director appointed (2 pages)
14 December 1999Company name changed twp 93 LIMITED\certificate issued on 15/12/99 (2 pages)