Company NameEKL (1) Limited
Company StatusDissolved
Company Number00200439
CategoryPrivate Limited Company
Incorporation Date15 September 1924(99 years, 8 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameE.& E.Kaye Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKevin Joseph Gallen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed27 June 1997(72 years, 10 months after company formation)
Appointment Duration22 years (closed 25 June 2019)
RoleAccountant
Correspondence Address69 Churchfields
Milltown
Dublin 14
Ireland
Director NameJohn Hayes
Date of BirthApril 1934 (Born 90 years ago)
NationalityIrish
StatusClosed
Appointed03 January 2006(81 years, 4 months after company formation)
Appointment Duration13 years, 5 months (closed 25 June 2019)
RoleAccountant
Correspondence Address10 The Elms Grove House
Milltown Road
Dublin 6
Ireland
Secretary NameKevin Joseph Gallen
NationalityIrish
StatusClosed
Appointed03 January 2006(81 years, 4 months after company formation)
Appointment Duration13 years, 5 months (closed 25 June 2019)
RoleAccountant
Correspondence Address69 Churchfields
Milltown
Dublin 14
Ireland
Director NameMr David Rutledge
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(66 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 1994)
RoleChairman
Country of ResidenceNorthern Ireland
Correspondence AddressThe Vines 122 Ballinderry Road
Ballinderry Upper
Lisburn
County Antrim
BT28 2NL
Northern Ireland
Director NameMr Robert Peter Nuttall
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(66 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 October 1995)
RoleSales Director
Correspondence Address3 The Knolls
Beeston
Sandy
Bedfordshire
SG19 1PL
Director NameDr Alan John Hartley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(66 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 1993)
RoleTechnical Director And General Manager
Country of ResidenceUnited Kingdom
Correspondence Address1a Glover Road
Totley Rise
Sheffield
South Yorkshire
S17 4HN
Director NamePaul Michael Duggan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed06 July 1991(66 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address73 Highfield Road
Rathgar
Dublin 6
Ireland
Secretary NameMr David Bernard Banks
NationalityBritish
StatusResigned
Appointed06 July 1991(66 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 1993)
RoleCompany Director
Correspondence Address37 Riversmead
Hoddesdon
Hertfordshire
EN11 8DP
Director NameMr William Geoffrey Ashworth
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(66 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 1993)
RoleProduction Director
Correspondence Address6 Stratton Avenue
Enfield
Middlesex
EN2 9AF
Director NameMr Steven Richard Wike
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(66 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1994)
RoleCommercial Director
Correspondence Address34 Willoughby Close
Great Barford
Bedford
Bedfordshire
MK44 3LD
Director NameLawrence Fitzell Young
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(68 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 1995)
RoleManaging Director
Correspondence Address7 Waringmore
Moira
Craigavon
County Armagh
BT67 0LG
Northern Ireland
Secretary NameLawrence Fitzell Young
NationalityBritish
StatusResigned
Appointed22 March 1993(68 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 1995)
RoleManaging Director
Correspondence Address7 Waringmore
Moira
Craigavon
County Armagh
BT67 0LG
Northern Ireland
Director NamePeter Gray
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed23 December 1994(70 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 1997)
RoleCompany Director
Correspondence AddressBarrymore
Brennanstown Vale
Carrickmines
Dublin 18
Irish
Secretary NameWilliam Patrick Keegan
NationalityIrish
StatusResigned
Appointed31 March 1995(70 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 1998)
RoleCompany Director
Correspondence Address49 St Fintans Park
Sutton
Dublin
13
Secretary NameThomas Hulton
NationalityBritish
StatusResigned
Appointed27 March 1998(73 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address99 Caledon Road
East Wall Dublin 3
Ireland
Secretary NameKevin Joseph Gallen
NationalityIrish
StatusResigned
Appointed30 November 2001(77 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address69 Churchfields
Milltown
Dublin 14
Ireland
Director NameMr Roland Gaston Klein
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(78 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Garth
Holden Road
London
N12 7DL
Secretary NameMr Darren James Mountain
NationalityBritish
StatusResigned
Appointed30 May 2003(78 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Henniker Gate
Chelmsford
Essex
CM2 6SD

Location

Registered AddressFisher Partners
Acre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
28 October 2016Restoration by order of the court (3 pages)
28 October 2016Restoration by order of the court (3 pages)
5 December 2006Dissolved (1 page)
5 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
9 May 2006Declaration of solvency (3 pages)
9 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 May 2006Registered office changed on 09/05/06 from: c/o eland electrical LIMITED 77 muswell hill london N10 3PJ (1 page)
9 May 2006Appointment of a voluntary liquidator (1 page)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Return made up to 11/02/06; full list of members (3 pages)
24 January 2006New director appointed (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006New secretary appointed (1 page)
24 March 2005Full accounts made up to 30 September 2004 (11 pages)
14 February 2005Return made up to 11/02/05; full list of members (3 pages)
19 May 2004Full accounts made up to 30 September 2003 (11 pages)
18 February 2004Return made up to 11/02/04; full list of members (7 pages)
12 August 2003Full accounts made up to 30 September 2002 (11 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003New secretary appointed (2 pages)
28 June 2003Secretary resigned (1 page)
26 March 2003Return made up to 11/02/03; full list of members (7 pages)
7 August 2002Full accounts made up to 30 September 2001 (11 pages)
19 February 2002Return made up to 11/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 2002Registered office changed on 07/02/02 from: 6 lancaster court coronation road cressex business park high wycombe buckinghamshire HP12 3TD (1 page)
10 December 2001New secretary appointed (2 pages)
10 December 2001Secretary resigned (1 page)
24 July 2001Full accounts made up to 30 September 2000 (9 pages)
22 February 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
(6 pages)
27 July 2000Registered office changed on 27/07/00 from: unidare house hayes end road hayes middlesex UB4 8EF (1 page)
13 June 2000Full accounts made up to 30 September 1999 (8 pages)
16 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1999Full accounts made up to 30 September 1998 (10 pages)
17 February 1999Return made up to 11/02/99; no change of members (4 pages)
31 May 1998Full accounts made up to 30 September 1997 (12 pages)
16 July 1997Return made up to 06/07/97; full list of members (6 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Director resigned (1 page)
29 April 1997Full accounts made up to 30 September 1996 (15 pages)
15 July 1996Director resigned (1 page)
15 July 1996Return made up to 06/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 1996Full accounts made up to 30 September 1995 (16 pages)
24 January 1996Registered office changed on 24/01/96 from: queensway enfield middlesex EN3 4SS (1 page)
3 November 1995Full accounts made up to 30 September 1994 (20 pages)
19 July 1995Return made up to 06/07/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 July 1995New secretary appointed (2 pages)