Company NameECO Heating & Cooling Ltd
Company StatusDissolved
Company Number05916984
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 7 months ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)
Previous NameCity Boiler Repairs Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Richard Bronislaw Kopec
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed31 August 2006(6 days after company formation)
Appointment Duration3 years, 11 months (closed 17 August 2010)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Westminster Close
Sale
Cheshire
M33 5WZ
Secretary NameJoyce Kopec
NationalityBritish
StatusClosed
Appointed31 August 2006(6 days after company formation)
Appointment Duration3 years, 11 months (closed 17 August 2010)
RoleHeating Engineer
Correspondence Address11 Westminster Close
Sale
Cheshire
M33 5WZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address46/48 Long Street
Middleton
Manchester
M24 6UQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
23 April 2010Application to strike the company off the register (3 pages)
23 April 2010Application to strike the company off the register (3 pages)
18 September 2009Return made up to 25/08/09; full list of members (3 pages)
18 September 2009Return made up to 25/08/09; full list of members (3 pages)
25 September 2008Accounts made up to 31 August 2007 (2 pages)
25 September 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
19 September 2008Return made up to 25/08/08; full list of members (3 pages)
19 September 2008Return made up to 25/08/08; full list of members (3 pages)
30 August 2007Company name changed city boiler repairs LTD\certificate issued on 30/08/07 (2 pages)
30 August 2007Company name changed city boiler repairs LTD\certificate issued on 30/08/07 (2 pages)
29 August 2007Return made up to 25/08/07; full list of members (2 pages)
29 August 2007Return made up to 25/08/07; full list of members (2 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006Director resigned (1 page)
25 August 2006Incorporation (9 pages)
25 August 2006Incorporation (9 pages)