Company NameThe Ecoboiler Company Limited
Company StatusDissolved
Company Number07630779
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 11 months ago)
Dissolution Date16 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Gerald Roberts
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr Gregory Mark Franks
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Old Post Office
Castle Street
Spofforth
North Yorkshire
HG3 1AP
Director NameMr Graham Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleInventor
Country of ResidenceSpain
Correspondence AddressCalle Portugal 3 Javea
03730
Alicante
Spain
Director NameMr Laurence Allen Thomas
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottage Main Street
Sicklinghall
North Yorkshire
LS22 4AP
Secretary NameGregory Mark Franks
NationalityBritish
StatusResigned
Appointed24 May 2011(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2013)
RoleCompany Director
Correspondence Address15 The Old Post Office Castle Street
Spofforth
North Yorkshire
HG3 1AP

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,784
Cash£4,551
Current Liabilities£45,896

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 September 2017Final Gazette dissolved following liquidation (1 page)
16 September 2017Final Gazette dissolved following liquidation (1 page)
16 June 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
16 June 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
3 February 2017Liquidators' statement of receipts and payments to 6 January 2017 (12 pages)
3 February 2017Liquidators' statement of receipts and payments to 6 January 2017 (12 pages)
22 January 2016Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 22 January 2016 (2 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-07
(1 page)
20 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-07
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-07
(1 page)
19 January 2016Statement of affairs with form 4.19 (8 pages)
19 January 2016Statement of affairs with form 4.19 (8 pages)
12 October 2015Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 12 October 2015 (1 page)
12 October 2015Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 12 October 2015 (1 page)
24 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 400
(3 pages)
24 May 2015Director's details changed for Mr Mark Gerald Roberts on 12 May 2014 (2 pages)
24 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 400
(3 pages)
24 May 2015Director's details changed for Mr Mark Gerald Roberts on 12 May 2014 (2 pages)
7 April 2015Registered office address changed from 1 Foundry Yard New Row Boroughbridge York YO51 9AX to 4 Tyne View Newcastle upon Tyne NE15 8DE on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 1 Foundry Yard New Row Boroughbridge York YO51 9AX to 4 Tyne View Newcastle upon Tyne NE15 8DE on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 1 Foundry Yard New Row Boroughbridge York YO51 9AX to 4 Tyne View Newcastle upon Tyne NE15 8DE on 7 April 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 400
(3 pages)
2 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 400
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
1 December 2013Termination of appointment of Gregory Franks as a director (1 page)
1 December 2013Termination of appointment of Gregory Franks as a secretary (1 page)
1 December 2013Termination of appointment of Gregory Franks as a director (1 page)
1 December 2013Termination of appointment of Gregory Franks as a secretary (1 page)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
22 February 2013Registered office address changed from Eton House 89 Station Parade Harrogate North Yorkshire HG1 1HF United Kingdom on 22 February 2013 (1 page)
22 February 2013Registered office address changed from Eton House 89 Station Parade Harrogate North Yorkshire HG1 1HF United Kingdom on 22 February 2013 (1 page)
17 January 2013Termination of appointment of Graham Smith as a director (2 pages)
17 January 2013Termination of appointment of Laurence Thomas as a director (2 pages)
17 January 2013Termination of appointment of Graham Smith as a director (2 pages)
17 January 2013Termination of appointment of Laurence Thomas as a director (2 pages)
13 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
16 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 May 2011Appointment of Gregory Mark Franks as a secretary (3 pages)
26 May 2011Appointment of Gregory Mark Franks as a secretary (3 pages)
11 May 2011Incorporation (26 pages)
11 May 2011Incorporation (26 pages)