Company NameEcophone Limited
Company StatusDissolved
Company Number02641158
CategoryPrivate Limited Company
Incorporation Date28 August 1991(32 years, 8 months ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)
Previous NameExtrawatch Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Martin Gilbert
NationalityBritish
StatusClosed
Appointed31 March 2000(8 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ringley Close
Whitefield
Manchester
M45 7HR
Director NameMr William Robert Owen Harris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(14 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 04 June 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWhitebarn Whitebarn Road
Alderley Edge
Cheshire
SK9 7AN
Director NameMr Martin Gilbert
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 15 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ringley Close
Whitefield
Manchester
M45 7HR
Director NamePeter John Lynskey
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(2 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairleigh Hinderton Lane
Neston
South Wirral
Cheshire
CH64 9QA
Wales
Secretary NameMr Cyril Frank Graham Ward
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressThe Barn Booths Hall Road
Worsley
Manchester
M28 1LB
Secretary NameMr Martin Gilbert
NationalityBritish
StatusResigned
Appointed01 May 1993(1 year, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ringley Close
Whitefield
Manchester
M45 7HR
Director NamePhilip Nigel Hill
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(2 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 24 June 1994)
RoleCompany Director
Correspondence Address19 Whitland Avenue
Bolton
Lancashire
BL1 5FB
Director NameAshley Martin Lewis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(2 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 24 June 1994)
RoleCompany Director
Correspondence Address7 Rivington Road
Hale
Altrincham
Cheshire
WA15 9PH
Secretary NameAshley Martin Lewis
NationalityBritish
StatusResigned
Appointed15 October 1993(2 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 24 June 1994)
RoleCompany Director
Correspondence Address7 Rivington Road
Hale
Altrincham
Cheshire
WA15 9PH
Director NameMr Cyril Frank Graham Ward
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(2 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressThe Barn Booths Hall Road
Worsley
Manchester
M28 1LB
Director NameMr Anthony Morris Sultan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Green Gate
Hale Barns
Altrincham
Cheshire
WA15 0SH
Director NameMr Robert Edmund Mansfield
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(2 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address14 Westholme Road
Bidford On Avon
Alcester
Warwickshire
B50 4AH
Secretary NameMr Cyril Frank Graham Ward
NationalityBritish
StatusResigned
Appointed24 June 1994(2 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressThe Barn Booths Hall Road
Worsley
Manchester
M28 1LB
Director NameMr Martin Emrys Lloyd-Penny
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Bridle Road
Burton Joyce
Nottingham
Notts
NG14 5FS
Director NameMr James Barry Bibby
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1999)
RoleCompany Director
Correspondence Address651 Chorley New Road
Lostock
Bolton
Lancashire
BL6 4AG
Director NameMr Michael Hayes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(10 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Swallow Bank Drive
Rochdale
Lancashire
OL11 3PB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address400 Metroplex
Broadway
Salford
M50 2UE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
8 January 2008Application for striking-off (2 pages)
21 November 2007Accounts for a dormant company made up to 31 August 2007 (4 pages)
24 August 2007Return made up to 21/08/07; full list of members (2 pages)
18 October 2006Accounts for a dormant company made up to 31 August 2006 (4 pages)
23 August 2006Return made up to 21/08/06; full list of members (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006New director appointed (1 page)
4 October 2005Accounts for a dormant company made up to 31 August 2005 (4 pages)
30 August 2005Location of register of members (1 page)
30 August 2005Return made up to 21/08/05; full list of members (2 pages)
30 August 2005Registered office changed on 30/08/05 from: 400 metroplex business park broadway salford M5 2UE (1 page)
30 August 2005Location of debenture register (1 page)
18 March 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
2 September 2004Return made up to 21/08/04; full list of members (6 pages)
9 March 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
22 September 2003Return made up to 21/08/03; full list of members (6 pages)
25 September 2002Accounts for a dormant company made up to 31 August 2002 (4 pages)
24 September 2002Return made up to 21/08/02; full list of members (6 pages)
26 June 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
11 September 2001Return made up to 21/08/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 31 August 2000 (2 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000Return made up to 21/08/00; full list of members (7 pages)
5 April 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
5 April 2000Accounting reference date shortened from 31/03/00 to 31/08/99 (1 page)
22 November 1999Particulars of mortgage/charge (3 pages)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Director resigned (1 page)
30 September 1999Company name changed extrawatch security systems limi ted\certificate issued on 01/10/99 (2 pages)
10 September 1999Return made up to 21/08/99; full list of members (6 pages)
2 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
7 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
25 August 1998Return made up to 21/08/98; no change of members (4 pages)
20 August 1998New director appointed (2 pages)
1 May 1998Director resigned (1 page)
23 September 1997Full accounts made up to 31 March 1997 (6 pages)
27 August 1997Return made up to 21/08/97; full list of members (6 pages)
11 March 1997Registered office changed on 11/03/97 from: c/o stoy hayward peter house,st peter square manchester M1 5BH (1 page)
20 February 1997Particulars of mortgage/charge (3 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
24 September 1996Director resigned (1 page)
23 September 1996Return made up to 28/08/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 February 1996Full accounts made up to 31 March 1995 (6 pages)
29 August 1995Return made up to 28/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 April 1995Accounting reference date extended from 30/09 to 31/03 (1 page)