Company NameEcological Partnerships Limited
Company StatusDissolved
Company Number05725620
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Jack Conaboy
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address94 Warkworth Drive
Deneside View
Chester Le Street
County Durham
DH2 3TW
Secretary NameMr Robert David Irwin
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleCommercial General Manager
Country of ResidenceEngland
Correspondence Address12 Fountaine Court
Moor Pond Piece
Ampthill
Bedfordshire
MK45 2GQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 8, Double Row
Seaton Delaval
Tyne & Wear
NE25 0PP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval

Financials

Year2009
Net Worth-£280,220
Current Liabilities£308,967

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2017Final Gazette dissolved following liquidation (1 page)
21 November 2016Completion of winding up (1 page)
31 May 2011Order of court to wind up (1 page)
25 April 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 431,000
(3 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
13 January 2011Statement of capital following an allotment of shares on 10 April 2010
  • GBP 150,000
(3 pages)
13 January 2011Termination of appointment of Robert Irwin as a secretary (1 page)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Mr Jack Conaboy on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
31 March 2009Return made up to 01/03/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Return made up to 01/03/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 June 2007Return made up to 01/03/07; full list of members (3 pages)
1 June 2007Secretary's particulars changed (1 page)
14 April 2007Particulars of mortgage/charge (3 pages)
22 May 2006Ad 13/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006New director appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006Secretary resigned (1 page)
1 March 2006Incorporation (17 pages)