Company NameE.C.A.Investments Limited
Company StatusDissolved
Company Number00664405
CategoryPrivate Limited Company
Incorporation Date7 July 1960(63 years, 10 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Patricia Christine Lawrie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(30 years, 6 months after company formation)
Appointment Duration20 years, 10 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5980 Ashton Woods Circle
Milton
Florida 32570
United States
Secretary NameMrs Patricia Christine Lawrie
NationalityBritish
StatusClosed
Appointed29 January 1996(35 years, 7 months after company formation)
Appointment Duration15 years, 9 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5980 Ashton Woods Circle
Milton
Florida 32570
United States
Director NameJohn Thomas Lawrie
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(41 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 08 November 2011)
RoleJoiner
Country of ResidenceUnited States
Correspondence Address5980 Ashton Woods Circle
Milton
Florida 32570
United States
Director NameMrs Jean Patricia Chignell
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 6 months after company formation)
Appointment Duration13 years (resigned 18 January 2004)
RoleCompany Director
Correspondence Address84 Wellington Road
Fallowfield
Manchester
Lancashire
M14 6BJ
Secretary NameMrs Jean Patricia Chignell
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 January 1996)
RoleCompany Director
Correspondence Address84 Wellington Road
Fallowfield
Manchester
Lancashire
M14 6BJ

Location

Registered Address6 Bexley Square
Salford
Manchester
M3 6BZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£22,065
Cash£22,269
Current Liabilities£380

Accounts

Latest Accounts15 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 July

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
15 July 2011Application to strike the company off the register (4 pages)
15 July 2011Application to strike the company off the register (4 pages)
8 March 2011Total exemption small company accounts made up to 15 July 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 15 July 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 100
(5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 100
(5 pages)
10 March 2010Total exemption small company accounts made up to 15 July 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 15 July 2009 (5 pages)
5 January 2010Director's details changed for Mrs Patricia Christine Lawrie on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Patricia Christine Lawrie on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Patricia Christine Lawrie on 4 January 2010 (2 pages)
5 January 2010Director's details changed for John Thomas Lawrie on 4 January 2010 (2 pages)
5 January 2010Director's details changed for John Thomas Lawrie on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for John Thomas Lawrie on 4 January 2010 (2 pages)
24 April 2009Total exemption small company accounts made up to 15 July 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 15 July 2008 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 15 July 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 15 July 2007 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 15 July 2006 (5 pages)
20 June 2007Total exemption small company accounts made up to 15 July 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 15 July 2005 (5 pages)
9 January 2007Total exemption small company accounts made up to 15 July 2005 (5 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Secretary's particulars changed;director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Secretary's particulars changed;director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 December 2006Accounting reference date shortened from 31/03/06 to 15/07/05 (1 page)
18 December 2006Accounting reference date shortened from 31/03/06 to 15/07/05 (1 page)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 February 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 February 2005Registered office changed on 25/02/05 from: 9 marcliffe drive levenshulme manchester M19 3JD (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Registered office changed on 25/02/05 from: 9 marcliffe drive levenshulme manchester M19 3JD (1 page)
25 February 2005Return made up to 31/12/04; full list of members (8 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Return made up to 31/12/01; full list of members (6 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
23 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
27 April 2000Return made up to 31/12/99; full list of members (6 pages)
27 April 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 May 1999Return made up to 31/12/98; full list of members (5 pages)
1 May 1999Return made up to 31/12/98; full list of members (5 pages)
19 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 March 1998Return made up to 31/12/97; no change of members (4 pages)
20 March 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
25 January 1997Return made up to 31/12/94; no change of members (4 pages)
25 January 1997Return made up to 31/12/94; no change of members (4 pages)
25 January 1997New secretary appointed (2 pages)
25 January 1997New secretary appointed (2 pages)
12 February 1996Return made up to 31/12/95; no change of members (4 pages)
12 February 1996Return made up to 31/12/95; no change of members (4 pages)
31 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
31 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1995Accounts for a small company made up to 31 March 1994 (4 pages)
23 May 1995Registered office changed on 23/05/95 from: 84A wellington road fallowfield manchester 14 (1 page)
23 May 1995Accounts for a small company made up to 31 March 1994 (4 pages)
23 May 1995Registered office changed on 23/05/95 from: 84A wellington road fallowfield manchester 14 (1 page)
7 July 1960Incorporation (18 pages)
7 July 1960Incorporation (18 pages)