Company NameEcobuild UK Ltd
Company StatusDissolved
Company Number04432896
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)
Dissolution Date11 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMatthew Spence
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Herons Wharf
Appley Bridge
Wigan
Lancashire
WN6 9ET
Secretary NameSimon David Spence
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RoleBuilder Developer
Correspondence AddressLodge 8 Aislabeck Plantation
Hurgill Road
Richmond
North Yorkshire
DL10 4SG
Director NameSimon David Spence
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 11 March 2009)
RoleBuilder Developer
Correspondence AddressLodge 8 Aislabeck Plantation
Hurgill Road
Richmond
North Yorkshire
DL10 4SG
Director NameRichard Warrington Spence
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(2 years, 9 months after company formation)
Appointment Duration4 years (closed 11 March 2009)
RoleQuantity Surveyor
Correspondence Address7 New Biggin
Richmond
North Yorkshire
DL10 4DR
Secretary NameMr Anthony Wild
NationalityBritish
StatusClosed
Appointed05 December 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 11 March 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address80a Temple Road
Bolton
Lancashire
BL1 3LT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressBaker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£289,462
Current Liabilities£1,024,649

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2008Return of final meeting in a members' voluntary winding up (4 pages)
11 December 2008Liquidators statement of receipts and payments to 27 November 2008 (6 pages)
2 July 2008Liquidators statement of receipts and payments to 5 December 2008 (8 pages)
3 January 2008Liquidators statement of receipts and payments (6 pages)
28 December 2006Appointment of a voluntary liquidator (1 page)
22 December 2006Declaration of solvency (3 pages)
22 December 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 December 2006Ad 06/12/06--------- £ si 1340000@1=1340000 £ ic 1/1340001 (2 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2006New secretary appointed (1 page)
21 December 2006Notice of assignment of name or new name to shares (1 page)
21 December 2006£ nc 100000/1440000 06/12/06 (1 page)
21 December 2006Registered office changed on 21/12/06 from: unit 1-3 aislabeck plantation hurgill road richmond north yorkshire DL10 4SG (1 page)
9 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 August 2006Particulars of mortgage/charge (7 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Return made up to 07/05/06; full list of members (3 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
9 August 2005Registered office changed on 09/08/05 from: unit 1-3 aislabeek plantation hurgill road richmond north yorkshire DL10 4SG (2 pages)
29 July 2005Return made up to 07/05/05; full list of members
  • 363(287) ‐ Registered office changed on 29/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
6 April 2005New director appointed (2 pages)
19 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2005New director appointed (2 pages)
5 October 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 October 2004Return made up to 07/05/04; full list of members (6 pages)
26 July 2004Registered office changed on 26/07/04 from: roundhay chambers 199 roundhay road leeds LS8 5AN (1 page)
30 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Particulars of mortgage/charge (3 pages)
26 February 2004Particulars of mortgage/charge (6 pages)
4 November 2003Particulars of mortgage/charge (4 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Return made up to 07/05/03; full list of members (6 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002New director appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)