Company NameECO Firewood Ltd
Company StatusDissolved
Company Number09268156
CategoryPrivate Limited Company
Incorporation Date16 October 2014(9 years, 6 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameRudolfs Johansons
Date of BirthMay 1974 (Born 50 years ago)
NationalityLatvian
StatusClosed
Appointed16 October 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceLatvia
Correspondence Address16 Vienibas Prospekts
Jurmala
Lv 2010
Director NameMrs Inga Johansone
Date of BirthAugust 1975 (Born 48 years ago)
NationalityLatvian
StatusClosed
Appointed16 October 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceLatvia
Correspondence AddressJactin House B.04 24 Hood Street
Manchester
M4 6WX
Secretary NameAnna Krumina
StatusResigned
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressLester House Business Centre, 21 Broad Street
21 Broad Street
Bury
BL9 0DA

Location

Registered AddressJactin House B.04 24 Hood Street
Manchester
M4 6WX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

3 October 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2017Termination of appointment of Anna Krumina as a secretary on 29 June 2017 (1 page)
12 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
9 December 2016Registered office address changed from Lester House Business Centre, 21 Broad Street 21 Broad Street Bury BL9 0DA to Jactin House B.04 24 Hood Street Manchester M4 6WX on 9 December 2016 (1 page)
11 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
14 April 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
10 November 2014Appointment of Miss Inga Johansone as a director on 16 October 2014 (2 pages)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 1
(37 pages)