Company NameECO - Logical Products Limited
Company StatusDissolved
Company Number05726480
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 2 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameDr Parwathappa Surendra
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside House
Sacriston
Durham
Country Durham
DH7 6NA
Director NameMr David William Walker
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Close
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1AP
Secretary NameMr David William Walker
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Close
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1AP
Director NameMr Ronald Clarke
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006(2 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (closed 29 December 2009)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address85 Broomy Hill Road
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9LP
Director NameJonathan Hibbard
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleOperations
Correspondence Address15 Hollow Brook Drive
Connahs Quay
Flintshire
CH5 4GF
Wales
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address114-116 High Street
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1HB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2009Compulsory strike-off action has been suspended (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
27 May 2008Return made up to 01/03/07; full list of members (7 pages)
5 September 2006Director resigned (1 page)
19 May 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
15 March 2006Registered office changed on 15/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006New director appointed (2 pages)
1 March 2006Incorporation (16 pages)