Company NameEnergy Cost Reduction Limited
Company StatusDissolved
Company Number07369494
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 7 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMiss Georgia Maria Clifford
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2010(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Winnipeg Quay
Salford Quays
Salford
Manchester
M50 3TY

Location

Registered Address26 Winnipeg Quay
Salford Quays
Salford
Manchester
M50 3TY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Georgia Maria Clifford
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
22 January 2013Accounts made up to 30 September 2012 (6 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
17 January 2013Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 1
(3 pages)
17 January 2013Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 1
(3 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
25 October 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
28 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
20 September 2011Director's details changed for Miss Agnes Maria Clifford on 31 August 2011 (3 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2010Director's details changed for Miss Agnes Maria Clifford on 13 December 2010 (2 pages)
15 December 2010Registered office address changed from 18-19 Jockeys Fields London WC1R4BW United Kingdom on 15 December 2010 (1 page)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)