Company NameECO Professionals Limited
Company StatusDissolved
Company Number08019037
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NameGreen Deal Professionals Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Bryant
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 9 McKenzie Industrial Park
Buildbase Way
Stockport
Sk3 0sb
SK3 0SB
Director NameMr John Gregory
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 McKenzie Industrial Park
Buildbase Way
Stockport
Sk3 0sb
SK3 0SB
Director NameMrs Fiona Jane England-Bryant
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 9 McKenzie Industrial Park
Buildbase Way
Stockport
Sk3 0sb
SK3 0SB
Director NameMrs Christine Judy Gregory
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 McKenzie Industrial Park
Buildbase Way
Stockport
Sk3 0sb
SK3 0SB

Location

Registered AddressUnit 9 McKenzie Industrial Park
Buildbase Way
Stockport
Sk3 0sb
SK3 0SB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

69 at £1John Gregory
69.00%
Ordinary
31 at £1Mark Bryant
31.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
13 March 2015Appointment of Mr Mark Bryant as a director on 13 March 2015 (2 pages)
13 March 2015Termination of appointment of Christine Judy Gregory as a director on 13 March 2015 (1 page)
13 March 2015Appointment of Mr John Gregory as a director on 13 March 2015 (2 pages)
13 March 2015Appointment of Mr Mark Bryant as a director on 13 March 2015 (2 pages)
13 March 2015Termination of appointment of Fiona Jane England-Bryant as a director on 13 March 2015 (1 page)
13 March 2015Termination of appointment of Fiona Jane England-Bryant as a director on 13 March 2015 (1 page)
13 March 2015Termination of appointment of Christine Judy Gregory as a director on 13 March 2015 (1 page)
13 March 2015Appointment of Mr John Gregory as a director on 13 March 2015 (2 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 July 2013Company name changed green deal professionals LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
16 July 2013Company name changed green deal professionals LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)