Company NameETS Ecotech Services Limited
Company StatusDissolved
Company Number07978698
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Dissolution Date25 May 2016 (7 years, 11 months ago)

Business Activity

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

Director

Director NameMr Jamie Lee Collis
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2012(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Belle Vue Drive
Farsley
Pudsey
LS28 5HG

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£4,548
Cash£2,562
Current Liabilities£36,070

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Final Gazette dissolved following liquidation (1 page)
25 February 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
25 February 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
5 January 2015Statement of affairs with form 4.19 (6 pages)
5 January 2015Statement of affairs with form 4.19 (6 pages)
5 January 2015Appointment of a voluntary liquidator (1 page)
5 January 2015Appointment of a voluntary liquidator (1 page)
5 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-22
(1 page)
22 December 2014Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds LS13 4EN England to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 22 December 2014 (2 pages)
22 December 2014Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds LS13 4EN England to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 22 December 2014 (2 pages)
6 June 2014Registered office address changed from 10 Belle Vue Drive Farsley Pudsey LS28 5HG on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 10 Belle Vue Drive Farsley Pudsey LS28 5HG on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 10 Belle Vue Drive Farsley Pudsey LS28 5HG on 6 June 2014 (1 page)
9 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1
(3 pages)
9 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1
(3 pages)
9 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1
(3 pages)
17 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
21 March 2013Director's details changed for Mr Jamie Lee Collis on 6 March 2013 (2 pages)
21 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
21 March 2013Director's details changed for Mr Jamie Lee Collis on 6 March 2013 (2 pages)
21 March 2013Director's details changed for Mr Jamie Lee Collis on 6 March 2013 (2 pages)
21 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
6 March 2012Incorporation (22 pages)
6 March 2012Incorporation (22 pages)