Company NameEcholake (Properties) Limited
DirectorsJames Graham and Ian Ronald Rosenblatt
Company StatusLiquidation
Company Number00190574
CategoryPrivate Limited Company
Incorporation Date11 June 1923(100 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameJames Graham
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(68 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressCoopers
Five Ashes
Mayfield
East Sussex
TN20 6NL
Director NameIan Ronald Rosenblatt
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1993(70 years, 3 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address16 Fullwood Park
Aigburth
Liverpool
L17 5AH
Director NameMr Thomas George Bata
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed15 September 1991(68 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 March 1992)
RoleCompany Director
Correspondence Address411 Heath East
Toronto
Ontario M4g 1b4
Foreign
Director NameMr Gulseppe Martini
Date of BirthOctober 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed15 September 1991(68 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 March 1992)
RoleCompany Director
Correspondence Address1 Villa Segur
Paris 75007
Foreign
Director NameMartin Anthony Oneill
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(68 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 1992)
RoleCompany Director
Correspondence Address3295 Cindy Crescent
Mississauga
Ontario
L4y 3j7
Director NameMr Arthur Ronald Thomas
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(68 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 1992)
RoleCompany Director
Correspondence AddressHazlar Lodge 94 Weald Road
Sevenoaks
Kent
TN13 1QQ
Secretary NamePaul Maitland
NationalityBritish
StatusResigned
Appointed15 September 1991(68 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 1992)
RoleCompany Director
Correspondence Address66 Woodlands Park
Leigh On Sea
Essex
SS9 3TW
Director NameChristopher Thomas Harrison
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(69 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 September 1993)
RoleFinancial Director
Correspondence Address183 High Storrs Road
Sheffield
South Yorkshire
S11 7LH
Director NameStephen Leonard Hinchliffe
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(69 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 September 1993)
RoleChairman
Correspondence AddressLong Acres Newfield Lane
Dore
Sheffield
S17 3DA
Secretary NameJackie Elizabeth Newman
NationalityBritish
StatusResigned
Appointed22 October 1992(69 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 September 1993)
RoleCompany Director
Correspondence Address24 Turnberry Way
Dinnington
Sheffield
South Yorkshire
S31 7TA

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year1991
Turnover£32,280,000
Net Worth£6,865,000
Cash£1,296,000
Current Liabilities£8,321,000

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Next Accounts Due31 October 1993 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due29 September 2016 (overdue)

Filing History

11 August 2014Restoration by order of the court (5 pages)
11 August 2014Restoration by order of the court (5 pages)
7 August 2003Dissolved (1 page)
7 August 2003Dissolved (1 page)
7 May 2003Return of final meeting of creditors (1 page)
7 May 2003Notice of final account prior to dissolution (1 page)
7 May 2003Notice of final account prior to dissolution (1 page)
3 August 2001Sec of state's release of liq (1 page)
3 August 2001Sec of state's release of liq (1 page)
5 July 2001O/C replacement of liquidator (5 pages)
5 July 2001Appointment of a liquidator (1 page)
5 July 2001O/C replacement of liquidator (5 pages)
5 July 2001Appointment of a liquidator (1 page)
12 June 2001Registered office changed on 12/06/01 from: 2 nelson street southend on sea essex SS1 1EF (1 page)
12 June 2001Registered office changed on 12/06/01 from: 2 nelson street southend on sea essex SS1 1EF (1 page)
20 May 1998Appointment of a liquidator (1 page)
20 May 1998Appointment of a liquidator (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (207 pages)