Company NameThe Eco Organisation Limited
Company StatusDissolved
Company Number08396461
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Rory Dunlop
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Osborne Road
Newcastle Upon Tyne
NE2 2AD
Director NameMr Ben Shaw
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Osborne Road
Newcastle Upon Tyne
NE2 2AD
Director NameMr David John Lewis Spiers
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Osborne Road
Newcastle Upon Tyne
NE2 2AD
Director NameMr Stephen James Pinnington
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityEnglish
StatusClosed
Appointed13 August 2013(6 months after company formation)
Appointment Duration2 years, 10 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Osborne Road
Newcastle Upon Tyne
NE2 2AD
Director NameMr Shafiq Iqbal
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Osborne Road
Newcastle Upon Tyne
NE2 2AD
Director NameMr Stephen Pinnington
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tangmere
Spennymoor
County Durham
DL16 6TY

Contact

Websitetheecoorganisation.co.uk

Location

Registered Address22 Osborne Road
Newcastle Upon Tyne
NE2 2AD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Ben Shaw
25.00%
Ordinary
2 at £1Lewis Spiers
25.00%
Ordinary
2 at £1Rory Dunlop
25.00%
Ordinary
2 at £1Stephen Pinnington
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2015Compulsory strike-off action has been suspended (1 page)
28 March 2015Compulsory strike-off action has been suspended (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
18 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 8
(5 pages)
18 March 2014Statement of capital following an allotment of shares on 16 August 2013
  • GBP 8
(3 pages)
18 March 2014Statement of capital following an allotment of shares on 16 August 2013
  • GBP 8
(3 pages)
18 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 8
(5 pages)
20 August 2013Termination of appointment of Shafiq Iqbal as a director on 16 August 2013 (1 page)
20 August 2013Termination of appointment of Shafiq Iqbal as a director on 16 August 2013 (1 page)
14 August 2013Appointment of Mr Stephen James Pinnington as a director on 13 August 2013 (2 pages)
14 August 2013Appointment of Mr Stephen James Pinnington as a director on 13 August 2013 (2 pages)
5 June 2013Registered office address changed from 1 Tangmere Spennymoor County Durham DL16 6TY England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 1 Tangmere Spennymoor County Durham DL16 6TY England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 1 Tangmere Spennymoor County Durham DL16 6TY England on 5 June 2013 (1 page)
5 April 2013Director's details changed for Mr Lewis Spiers on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr Lewis Spiers on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr Lewis Spiers on 5 April 2013 (2 pages)
7 March 2013Termination of appointment of Stephen Pinnington as a director on 7 March 2013 (1 page)
7 March 2013Termination of appointment of Stephen Pinnington as a director on 7 March 2013 (1 page)
7 March 2013Termination of appointment of Stephen Pinnington as a director on 7 March 2013 (1 page)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)