ECC HALESOWEN LIMITED
HALESOWEN ELCON CONSTRUCTION COMPANY LIMITED ELCON CONSTRUCTION CO. LIMITED

Hellopages » West Midlands » Dudley » B62 8AN

Company number 04524694
Status Liquidation
Incorporation Date 3 September 2002
Company Type Private Limited Company
Address 19 HEREWARD RISE, HALESOWEN, WEST MIDLANDS, ENGLAND, B62 8AN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Order of court to wind up; First Gazette notice for compulsory strike-off; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 . The most likely internet sites of ECC HALESOWEN LIMITED are www.ecchalesowen.co.uk, and www.ecc-halesowen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Ecc Halesowen Limited is a Private Limited Company. The company registration number is 04524694. Ecc Halesowen Limited has been working since 03 September 2002. The present status of the company is Liquidation. The registered address of Ecc Halesowen Limited is 19 Hereward Rise Halesowen West Midlands England B62 8an. . TAMPLIN, Daniel Richard is a Director of the company. Secretary DOLATABADI, Bijan has been resigned. Secretary SLATTER, Ian Andrew has been resigned. Secretary SLATTER, Ian Andrew has been resigned. Secretary SLATTER, Ian Andrew has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AMIRKHOSRAVI, Delara has been resigned. Director AMIRKHOSRAVI, Mohamadali has been resigned. Director DARVISHKAJORI, Giti has been resigned. Director GHASSEMIEH, Korosh has been resigned. Director GOFF, Christine Ann has been resigned. Director MAQUI-POUR, Iraj has been resigned. Director NAIDOO, Michael has been resigned. Director TIBBETTS, Paul has been resigned. Director TIBBETTS, Wendy Jane has been resigned. Director TIBBETTS, Wendy Jane has been resigned. Director WHITFIELD, Edward Bradbury has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
TAMPLIN, Daniel Richard
Appointed Date: 13 August 2014
40 years old

Resigned Directors

Secretary
DOLATABADI, Bijan
Resigned: 17 May 2007
Appointed Date: 27 October 2004

Secretary
SLATTER, Ian Andrew
Resigned: 31 March 2014
Appointed Date: 22 April 2009

Secretary
SLATTER, Ian Andrew
Resigned: 30 April 2008
Appointed Date: 17 May 2007

Secretary
SLATTER, Ian Andrew
Resigned: 27 October 2004
Appointed Date: 03 September 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002

Director
AMIRKHOSRAVI, Delara
Resigned: 28 September 2004
Appointed Date: 04 March 2003
50 years old

Director
AMIRKHOSRAVI, Mohamadali
Resigned: 28 September 2004
Appointed Date: 04 March 2003
57 years old

Director
DARVISHKAJORI, Giti
Resigned: 29 April 2009
Appointed Date: 10 December 2002
80 years old

Director
GHASSEMIEH, Korosh
Resigned: 28 September 2004
Appointed Date: 04 March 2003
54 years old

Director
GOFF, Christine Ann
Resigned: 26 March 2014
Appointed Date: 30 October 2013
66 years old

Director
MAQUI-POUR, Iraj
Resigned: 29 April 2009
Appointed Date: 10 December 2002
83 years old

Director
NAIDOO, Michael
Resigned: 28 September 2004
Appointed Date: 10 December 2002
88 years old

Director
TIBBETTS, Paul
Resigned: 20 August 2010
Appointed Date: 03 September 2002
73 years old

Director
TIBBETTS, Wendy Jane
Resigned: 13 August 2014
Appointed Date: 26 March 2014
65 years old

Director
TIBBETTS, Wendy Jane
Resigned: 30 October 2013
Appointed Date: 25 February 2011
65 years old

Director
WHITFIELD, Edward Bradbury
Resigned: 28 September 2004
Appointed Date: 10 December 2002
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002

ECC HALESOWEN LIMITED Events

31 Aug 2016
Order of court to wind up
30 Aug 2016
First Gazette notice for compulsory strike-off
19 May 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

21 Nov 2015
Compulsory strike-off action has been discontinued
19 Nov 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 69 more events
18 Sep 2002
New director appointed
18 Sep 2002
Registered office changed on 18/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
18 Sep 2002
Secretary resigned
18 Sep 2002
Director resigned
03 Sep 2002
Incorporation

ECC HALESOWEN LIMITED Charges

9 February 2005
Deposit agreement
Delivered: 11 February 2005
Status: Satisfied on 17 July 2009
Persons entitled: Bank Saderat PLC
Description: Deposit agreement in respect of the sums of up to…