Company NameECO Packaging Solutions Limited
Company StatusDissolved
Company Number05975998
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Dissolution Date6 April 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameChris Neil Burton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Rowan Grove
Stainton Hill
Middlesbrough
TS8 9TB
Director NameMr Peter Carr
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(3 days after company formation)
Appointment Duration7 years, 5 months (closed 06 April 2014)
RoleManager
Correspondence Address29 Hipsburn Drive
Sunderland
Tyne & Wear
SR3 1TX
Secretary NameMr Peter Carr
NationalityBritish
StatusClosed
Appointed27 October 2006(3 days after company formation)
Appointment Duration7 years, 5 months (closed 06 April 2014)
RoleManager
Correspondence Address29 Hipsburn Drive
Sunderland
Tyne & Wear
SR3 1TX
Secretary NameMr Howard Martin Bedford
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Mount Pleasant Road
Norton
Stockton-On-Tees
Cleveland
TS20 2HZ

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Net Worth-£28,168
Cash£15,564
Current Liabilities£278,312

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2014Final Gazette dissolved following liquidation (1 page)
6 April 2014Final Gazette dissolved following liquidation (1 page)
6 January 2014Liquidators' statement of receipts and payments to 5 December 2013 (5 pages)
6 January 2014Liquidators' statement of receipts and payments to 5 December 2013 (5 pages)
6 January 2014Liquidators statement of receipts and payments to 5 December 2013 (5 pages)
6 January 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
6 January 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
6 January 2014Liquidators statement of receipts and payments to 5 December 2013 (5 pages)
27 September 2013Liquidators' statement of receipts and payments to 21 February 2012 (5 pages)
27 September 2013Liquidators statement of receipts and payments to 21 February 2012 (5 pages)
27 September 2013Liquidators' statement of receipts and payments to 21 February 2012 (5 pages)
3 September 2013Liquidators' statement of receipts and payments to 21 August 2013 (5 pages)
3 September 2013Liquidators' statement of receipts and payments to 21 August 2013 (5 pages)
3 September 2013Liquidators statement of receipts and payments to 21 August 2013 (5 pages)
27 February 2013Liquidators statement of receipts and payments to 21 February 2013 (5 pages)
27 February 2013Liquidators' statement of receipts and payments to 21 February 2013 (5 pages)
27 February 2013Liquidators' statement of receipts and payments to 21 February 2013 (5 pages)
29 August 2012Liquidators' statement of receipts and payments to 21 August 2012 (5 pages)
29 August 2012Liquidators' statement of receipts and payments to 21 August 2012 (5 pages)
29 August 2012Liquidators statement of receipts and payments to 21 August 2012 (5 pages)
24 February 2012Liquidators statement of receipts and payments to 21 February 2011 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 21 February 2011 (5 pages)
24 February 2012Liquidators' statement of receipts and payments to 21 February 2011 (5 pages)
26 August 2011Liquidators statement of receipts and payments to 21 August 2011 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 21 August 2011 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 21 August 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 21 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 21 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 21 February 2011 (5 pages)
3 September 2010Liquidators statement of receipts and payments to 21 August 2010 (6 pages)
3 September 2010Liquidators' statement of receipts and payments to 21 August 2010 (6 pages)
3 September 2010Liquidators' statement of receipts and payments to 21 August 2010 (6 pages)
2 March 2010Liquidators' statement of receipts and payments to 21 February 2010 (5 pages)
2 March 2010Liquidators statement of receipts and payments to 21 February 2010 (5 pages)
2 March 2010Liquidators' statement of receipts and payments to 21 February 2010 (5 pages)
2 September 2009Liquidators' statement of receipts and payments to 21 August 2009 (5 pages)
2 September 2009Liquidators' statement of receipts and payments to 21 August 2009 (5 pages)
2 September 2009Liquidators statement of receipts and payments to 21 August 2009 (5 pages)
16 September 2008Appointment of a voluntary liquidator (1 page)
16 September 2008Appointment of a voluntary liquidator (1 page)
2 September 2008Statement of affairs with form 4.19 (7 pages)
2 September 2008Statement of affairs with form 4.19 (7 pages)
2 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-22
(1 page)
30 July 2008Registered office changed on 30/07/2008 from 1ST floor 27 norton road stockton-on-tees TS18 2BW (1 page)
30 July 2008Registered office changed on 30/07/2008 from 1ST floor 27 norton road stockton-on-tees TS18 2BW (1 page)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 January 2008Return made up to 24/10/07; full list of members (2 pages)
14 January 2008Return made up to 24/10/07; full list of members (2 pages)
25 January 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
25 January 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
8 December 2006Particulars of mortgage/charge (9 pages)
8 December 2006Particulars of mortgage/charge (9 pages)
13 November 2006New secretary appointed;new director appointed (2 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006New secretary appointed;new director appointed (2 pages)
13 November 2006Ad 27/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 2006Ad 27/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2006Incorporation (16 pages)
24 October 2006Incorporation (16 pages)