Company NameECI Consulting Limited
Company StatusDissolved
Company Number03698805
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameSusan Elizabeth Eden
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address158 Walton Road
Sale
Cheshire
M33 4DS
Secretary NamePamela Zoe Williams
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Stokesay Road
Sale
Cheshire
M33 6QN
Director NameThomas Frank Hilton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleConsultant
Correspondence Address6 Tanfield Road
Manchester
M20 5GF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5th Floor
61 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Susan Elizabeth Eden
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
22 May 2013Application to strike the company off the register (5 pages)
22 May 2013Application to strike the company off the register (5 pages)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 2
(4 pages)
24 January 2013Registered office address changed from C/O Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 24 January 2013 (1 page)
24 January 2013Registered office address changed from C/O Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 24 January 2013 (1 page)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 2
(4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
14 September 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
14 September 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
8 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 February 2010Director's details changed for Susan Elizabeth Eden on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Susan Elizabeth Eden on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
3 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 February 2009Return made up to 21/01/09; full list of members (3 pages)
12 February 2009Return made up to 21/01/09; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 January 2008Return made up to 21/01/08; full list of members (2 pages)
30 January 2008Return made up to 21/01/08; full list of members (2 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 January 2007Return made up to 21/01/07; full list of members (2 pages)
22 January 2007Return made up to 21/01/07; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 January 2006Return made up to 21/01/06; full list of members (2 pages)
24 January 2006Return made up to 21/01/06; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
31 January 2005Return made up to 21/01/05; full list of members (6 pages)
31 January 2005Return made up to 21/01/05; full list of members (6 pages)
10 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
10 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
30 January 2004Return made up to 21/01/04; full list of members (6 pages)
30 January 2004Return made up to 21/01/04; full list of members (6 pages)
17 October 2003Accounts made up to 31 January 2003 (4 pages)
17 October 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
10 February 2003Return made up to 21/01/03; full list of members (6 pages)
10 February 2003Return made up to 21/01/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
1 February 2002Return made up to 21/01/02; full list of members (6 pages)
1 February 2002Return made up to 21/01/02; full list of members (6 pages)
19 July 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
19 July 2001Director resigned (1 page)
19 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
19 July 2001Director resigned (1 page)
24 January 2001Return made up to 21/01/01; full list of members (6 pages)
24 January 2001Return made up to 21/01/01; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 January 2000 (4 pages)
3 July 2000Accounts for a small company made up to 31 January 2000 (4 pages)
3 February 2000Return made up to 21/01/00; full list of members (6 pages)
3 February 2000Return made up to 21/01/00; full list of members (6 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
21 January 1999Incorporation (16 pages)
21 January 1999Incorporation (16 pages)