ECO DEAL LIMITED
STOCKPORT GREEN DEALS SCHEME.CO.UK LIMITED

Hellopages » Greater Manchester » Stockport » SK1 3RB

Company number 07782010
Status Liquidation
Incorporation Date 21 September 2011
Company Type Private Limited Company
Address CROWN HOUSE, 217 HIGHER HILLGATE, STOCKPORT, SK1 3RB
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Registered office address changed from The Canal Wharf Canal Street Littleborough Lancashire OL15 0HA to Crown House 217 Higher Hillgate Stockport SK1 3RB on 24 March 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11 LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11 . The most likely internet sites of ECO DEAL LIMITED are www.ecodeal.co.uk, and www.eco-deal.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Eco Deal Limited is a Private Limited Company. The company registration number is 07782010. Eco Deal Limited has been working since 21 September 2011. The present status of the company is Liquidation. The registered address of Eco Deal Limited is Crown House 217 Higher Hillgate Stockport Sk1 3rb. . PSAILA, Michael Emmannuel is a Director of the company. Director PSAILA, Michael Emmannuel has been resigned. Director PSAILA, Sharon Elizabeth has been resigned. The company operates in "Electrical installation".


Current Directors

Director
PSAILA, Michael Emmannuel
Appointed Date: 01 December 2014
44 years old

Resigned Directors

Director
PSAILA, Michael Emmannuel
Resigned: 17 September 2012
Appointed Date: 21 September 2011
44 years old

Director
PSAILA, Sharon Elizabeth
Resigned: 21 October 2015
Appointed Date: 17 September 2012
40 years old

ECO DEAL LIMITED Events

24 Mar 2016
Registered office address changed from The Canal Wharf Canal Street Littleborough Lancashire OL15 0HA to Crown House 217 Higher Hillgate Stockport SK1 3RB on 24 March 2016
22 Mar 2016
Appointment of a voluntary liquidator
22 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11

22 Mar 2016
Statement of affairs with form 4.19
30 Oct 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2

...
... and 11 more events
19 Sep 2012
Annual return made up to 19 September 2012 with full list of shareholders
19 Sep 2012
Termination of appointment of Michael Psaila as a director
19 Sep 2012
Appointment of Mrs Sharon Elizabeth Psaila as a director
20 Dec 2011
Company name changed green deals scheme.co.uk LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
  • NM01 ‐ Change of name by resolution

21 Sep 2011
Incorporation