Company NameEcoink Limited
Company StatusDissolved
Company Number03997228
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameSeasonrow Limited

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameMr Ian George Potts
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(1 month after company formation)
Appointment Duration11 years, 6 months (closed 27 December 2011)
RoleMD
Country of ResidenceEngland
Correspondence Address2 Norwood Court
Eighton Banks
Gateshead
Tyne & Wear
NE9 7XF
Secretary NameGail Anne Potts
NationalityBritish
StatusClosed
Appointed20 June 2000(1 month after company formation)
Appointment Duration11 years, 6 months (closed 27 December 2011)
RoleSecretary
Correspondence Address2 Norwood Court
Eighton Banks
Gateshead
Tyne & Wear
NE9 7XF
Director NameLeslie Walter Rouse
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2000(5 months after company formation)
Appointment Duration11 years, 2 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Longmeadows
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 5 11th Avenue
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Shareholders

25 at £1Gail Anne Potts
25.00%
Ordinary
25 at £1Ian G. Potts
25.00%
Ordinary
25 at £1Les W. Rouse
25.00%
Ordinary
25 at £1Marjorie Rouse
25.00%
Ordinary

Financials

Year2014
Net Worth£659
Cash£77
Current Liabilities£1,073

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 September 2010Director's details changed for Leslie Walter Rouse on 10 May 2010 (2 pages)
6 September 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 100
(5 pages)
6 September 2010Director's details changed for Leslie Walter Rouse on 10 May 2010 (2 pages)
6 September 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 100
(5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 August 2009Return made up to 10/05/09; full list of members (4 pages)
13 August 2009Return made up to 10/05/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 June 2008Return made up to 10/05/08; full list of members (4 pages)
27 June 2008Return made up to 10/05/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 July 2007Return made up to 10/05/07; no change of members (7 pages)
12 July 2007Return made up to 10/05/07; no change of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 June 2006Return made up to 10/05/06; full list of members (7 pages)
9 June 2006Return made up to 10/05/06; full list of members (7 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 June 2005Return made up to 10/05/05; full list of members (7 pages)
7 June 2005Return made up to 10/05/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 June 2004Return made up to 19/05/04; no change of members (7 pages)
16 June 2004Return made up to 19/05/04; no change of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 July 2003Return made up to 19/05/03; no change of members (7 pages)
24 July 2003Return made up to 19/05/03; no change of members (7 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 May 2002Return made up to 19/05/02; full list of members (7 pages)
24 May 2002Return made up to 19/05/02; full list of members (7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 October 2001Registered office changed on 02/10/01 from: print house follingsby avenue gateshead tyne & wear NE10 8YF (1 page)
2 October 2001Registered office changed on 02/10/01 from: print house follingsby avenue gateshead tyne & wear NE10 8YF (1 page)
28 June 2001Return made up to 19/05/01; full list of members (6 pages)
28 June 2001Return made up to 19/05/01; full list of members (6 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
20 March 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
20 March 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000Ad 20/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2000Ad 20/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2000New director appointed (2 pages)
20 July 2000Company name changed seasonrow LIMITED\certificate issued on 21/07/00 (2 pages)
20 July 2000Company name changed seasonrow LIMITED\certificate issued on 21/07/00 (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Registered office changed on 05/07/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
5 July 2000Director resigned (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
19 May 2000Incorporation (12 pages)