Company NameECF Green Energy Limited
Company StatusDissolved
Company Number09254201
CategoryPrivate Limited Company
Incorporation Date8 October 2014(9 years, 6 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Director

Director NameMr Michael Andrew Brodie
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address1 Tantobie Road
Newcastle Upon Tyne
NE15 7DP

Location

Registered Address66-76 Scotswood Road
Newcastle Upon Tyne
NE4 7JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2021Confirmation statement made on 8 October 2020 with no updates (3 pages)
5 February 2021Confirmation statement made on 8 October 2019 with no updates (3 pages)
18 January 2021Accounts for a dormant company made up to 31 October 2019 (2 pages)
18 January 2021Accounts for a dormant company made up to 31 October 2018 (2 pages)
25 August 2020Cessation of Michael Brodie as a person with significant control on 25 August 2020 (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
11 June 2020Voluntary strike-off action has been suspended (1 page)
9 June 2020Application to strike the company off the register (1 page)
9 November 2019Compulsory strike-off action has been suspended (1 page)
17 October 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
18 March 2019Director's details changed for Mr Michael Andrew Brodie on 3 January 2019 (2 pages)
18 February 2019Registered office address changed from 14 Charlotte Mews Newcastle upon Tyne NE1 4XH England to 66-76 Scotswood Road Newcastle upon Tyne NE4 7JE on 18 February 2019 (2 pages)
21 November 2018Confirmation statement made on 8 October 2018 with updates (12 pages)
21 November 2018Accounts for a dormant company made up to 31 October 2016 (3 pages)
21 November 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
21 November 2018Accounts for a dormant company made up to 31 October 2015 (3 pages)
21 November 2018Confirmation statement made on 8 October 2017 with updates (12 pages)
21 November 2018Administrative restoration application (3 pages)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
13 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
19 February 2016Registered office address changed from Paul Burnard Accountants 31a Whitley Bay NE26 2QZ to 14 Charlotte Mews Newcastle upon Tyne NE1 4XH on 19 February 2016 (1 page)
19 February 2016Registered office address changed from Paul Burnard Accountants 31a Whitley Bay NE26 2QZ to 14 Charlotte Mews Newcastle upon Tyne NE1 4XH on 19 February 2016 (1 page)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 1
(24 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 1
(24 pages)