Company NameEcosse Installations Limited
Company StatusDissolved
Company Number06730035
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Carol Ann Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2008(same day as company formation)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence AddressRosebank Colvend
Dalbeattie
DG5 4QA
Scotland
Director NameMr Peter Smith
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleBrick Layer
Correspondence Address12 Victor Terrace
Bearpark
County Durham
DH7 7DG

Location

Registered AddressStephenson House
Richard Street
Hetton-Le-Hole
Tyne And Wear
DH5 9HW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Shareholders

2 at £1Carol Ann Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£2,183
Cash£1,918
Current Liabilities£6,768

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

13 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
8 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 October 2010Registered office address changed from 6 South View Terrace Bearpark Durham City Co. Durham DH7 7DE United Kingdom on 26 October 2010 (1 page)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
30 September 2010Director's details changed for Mrs Carol Ann Smith on 23 July 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 July 2010Previous accounting period extended from 31 October 2009 to 31 January 2010 (1 page)
30 October 2009Director's details changed for Mrs Carol Ann Smith on 9 September 2009 (1 page)
30 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Mrs Carol Ann Smith on 9 September 2009 (1 page)
30 October 2009Registered office address changed from 12 Victor Terrace Bearpark Durham City Co. Durham DH7 7DG United Kingdom on 30 October 2009 (1 page)
15 April 2009Appointment terminated director peter smith (1 page)
22 October 2008Incorporation (17 pages)