Newcastle Upon Tyne
Tyne And Wear
NE1 6SQ
Director Name | Mrs Kim Marie Josh |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Middle Rigg Morton Park Carlisle Cumbria CA2 6NY |
Secretary Name | Mrs Kim Marie Josh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Middle Rigg Morton Park Carlisle Cumbria CA2 6NY |
Website | ecotechsystems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01228 406352 |
Telephone region | Carlisle |
Registered Address | Northpoint 118 Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
50 at £1 | Kim Marie Josh 50.00% Ordinary |
---|---|
50 at £1 | Tristan Josh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,934 |
Cash | £27,341 |
Current Liabilities | £66,319 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2017 | Final Gazette dissolved following liquidation (1 page) |
14 September 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
14 September 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
1 August 2016 | Registered office address changed from Pacific House Fletcher Way Parkhouse Carlisle CA3 0LJ England to Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 1 August 2016 (2 pages) |
1 August 2016 | Registered office address changed from Pacific House Fletcher Way Parkhouse Carlisle CA3 0LJ England to Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 1 August 2016 (2 pages) |
26 July 2016 | Resolutions
|
26 July 2016 | Statement of affairs with form 4.19 (5 pages) |
26 July 2016 | Resolutions
|
26 July 2016 | Appointment of a voluntary liquidator (1 page) |
26 July 2016 | Appointment of a voluntary liquidator (1 page) |
26 July 2016 | Statement of affairs with form 4.19 (5 pages) |
1 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Director's details changed for Mr. Tristan Alexander Josh on 31 May 2015 (2 pages) |
1 March 2016 | Director's details changed for Mr. Tristan Alexander Josh on 31 May 2015 (2 pages) |
1 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
29 February 2016 | Registered office address changed from 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP to Pacific House Fletcher Way Parkhouse Carlisle CA3 0LJ on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP to Pacific House Fletcher Way Parkhouse Carlisle CA3 0LJ on 29 February 2016 (1 page) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
28 October 2014 | Termination of appointment of Kim Marie Josh as a director on 25 January 2014 (1 page) |
28 October 2014 | Termination of appointment of Kim Marie Josh as a director on 25 January 2014 (1 page) |
28 October 2014 | Termination of appointment of Kim Marie Josh as a secretary on 25 January 2014 (1 page) |
28 October 2014 | Termination of appointment of Kim Marie Josh as a secretary on 25 January 2014 (1 page) |
23 January 2014 | Appointment of Mr. Tristan Alexander Josh as a director (2 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Appointment of Mr. Tristan Alexander Josh as a director (2 pages) |
19 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Registered office address changed from 1 Middlerigg Morton Park Carlisle Cumbria CA2 6NY United Kingdom on 22 June 2012 (1 page) |
22 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Registered office address changed from 1 Middlerigg Morton Park Carlisle Cumbria CA2 6NY United Kingdom on 22 June 2012 (1 page) |
19 June 2012 | Registered office address changed from Inglewood Wreay Syke Gardens Wreay Carlisle Cumbria CA4 0RL on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from Inglewood Wreay Syke Gardens Wreay Carlisle Cumbria CA4 0RL on 19 June 2012 (1 page) |
21 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
18 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Registered office address changed from 1 Middle Rigg Morton Park Carlisle Cumbria CA2 6NY on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from 1 Middle Rigg Morton Park Carlisle Cumbria CA2 6NY on 18 June 2010 (1 page) |
18 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Kim Marie Josh on 6 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Kim Marie Josh on 6 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Kim Marie Josh on 6 May 2010 (2 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
23 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
6 May 2008 | Incorporation (19 pages) |
6 May 2008 | Incorporation (19 pages) |