Company NameECM Tippers Limited
Company StatusDissolved
Company Number10632500
CategoryPrivate Limited Company
Incorporation Date22 February 2017(7 years, 1 month ago)
Dissolution Date10 September 2019 (4 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Allan Tyson
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Bolton Street
Ramsbottom
Bury
Lancashire
BL0 9HX
Director NameMr Christopher Mark Goodier
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Bolton Street
Ramsbottom
Bury
Lancashire
BL0 9HX

Location

Registered AddressGate 2 Tile Street
Bury
BL9 5BR
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
12 June 2019Application to strike the company off the register (3 pages)
28 May 2019Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX United Kingdom to Gate 2 Tile Street Bury BL9 5BR on 28 May 2019 (1 page)
17 April 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
19 March 2018Registered office address changed from 114 Booth Way Booth Way Tottington Bury BL8 3JT United Kingdom to 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 19 March 2018 (1 page)
19 March 2018Director's details changed for Mr Allan Tyson on 20 February 2018 (2 pages)
19 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
19 March 2018Notification of Christopher Mark Goodier as a person with significant control on 20 February 2018 (2 pages)
19 March 2018Notification of Allan Tyson as a person with significant control on 20 February 2018 (2 pages)
19 March 2018Director's details changed for Mr Christopher Mark Goodier on 20 February 2018 (2 pages)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)