Company NameECS At Limited
Company StatusDissolved
Company Number06572568
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NameECS Tomlinsons Limited

Business Activity

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

Directors

Director NameAlan Howard Tomlinson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelbourne House 44-46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
Director NameSharon Beverley Tomlinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2008(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressMelbourne House 44-46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
Secretary NameAlan Howard Tomlinson
NationalityBritish
StatusClosed
Appointed22 April 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelbourne House 44-46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMelbourne House
44-46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Shareholders

1 at £1Alan Howard Tomlinson
50.00%
Ordinary A
1 at £1Sharon Beverley Tomlinson
50.00%
Ordinary A

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the company off the register (3 pages)
20 May 2014Application to strike the company off the register (3 pages)
17 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 2
(4 pages)
17 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 2
(4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 July 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 December 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
23 December 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
11 June 2010Director's details changed for Sharon Beverley Tomlinson on 22 April 2010 (2 pages)
11 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Alan Howard Tomlinson on 22 April 2010 (2 pages)
11 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Alan Howard Tomlinson on 22 April 2010 (2 pages)
11 June 2010Secretary's details changed for Alan Howard Tomlinson on 22 April 2010 (1 page)
11 June 2010Director's details changed for Sharon Beverley Tomlinson on 22 April 2010 (2 pages)
11 June 2010Secretary's details changed for Alan Howard Tomlinson on 22 April 2010 (1 page)
9 June 2010Company name changed ecs tomlinsons LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-06-03
(3 pages)
9 June 2010Change of name notice (2 pages)
9 June 2010Change of name notice (2 pages)
9 June 2010Company name changed ecs tomlinsons LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-06-03
(3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 June 2009Return made up to 22/04/09; full list of members (4 pages)
18 June 2009Return made up to 22/04/09; full list of members (4 pages)
22 May 2008Ad 22/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
22 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
22 May 2008Ad 22/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
13 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
13 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
13 May 2008Director and secretary appointed alan howard tomlinson (2 pages)
13 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
13 May 2008Director and secretary appointed alan howard tomlinson (2 pages)
13 May 2008Director appointed sharon beverley tomlinson (2 pages)
13 May 2008Director appointed sharon beverley tomlinson (2 pages)
22 April 2008Incorporation (20 pages)
22 April 2008Incorporation (20 pages)