Company NameEJL Limited
Company StatusDissolved
Company Number00332368
CategoryPrivate Limited Company
Incorporation Date8 October 1937(86 years, 7 months ago)
Dissolution Date13 April 2011 (13 years ago)
Previous NamesN.K.Watch Case Manufacturing Co. Limited(The) and Excalibur Jewellery Limited

Business Activity

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

Directors

Secretary NameMalcolm George Dolan
NationalityBritish
StatusClosed
Appointed01 September 2005(67 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 13 April 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferndown Close
Bloxwich
Walsall
West Midlands
WS3 3XH
Director NameMichael Sean Griffiths
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(53 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 February 1997)
RoleCo Director
Correspondence Address7 Ashbury Court
Henley In Arden
Solihull
West Midlands
B95 5AF
Director NameRichard Barry Griffiths
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(53 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 March 1995)
RoleCo Director
Correspondence Address32 Claremont Road
Birkdale
Southport
Merseyside
PR8 4DY
Secretary NameDavid Smith
NationalityBritish
StatusResigned
Appointed18 September 1991(53 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressIlltyd House 2 Ormande Close
Halesowen
West Midlands
B63 2XY
Director NameAndrew Keith Leach
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(54 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address4 Linwood Road
Solihull
West Midlands
B91 1HL
Director NameSimon John Hartley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(58 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 February 1997)
RoleCompany Director
Correspondence Address12 Brook Lane
Nanpantan
Loughborough
LE11 3RA
Director NameChristopher Erith Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(59 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressHollytree The Common
Wellington Heath
Ledbury
Herefordshire
HR8 1LY
Wales
Director NameMichael Alfred Gash
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(59 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address54 Richmond Hill Road
Edgbaston
Birmingham
B15 3AZ
Secretary NameJohn Reginald Welch
NationalityBritish
StatusResigned
Appointed01 July 1998(60 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address22 Balmoral Road
Kingshurst
Birmingham
West Midlands
B36 0JT
Director NameKim Stephen Ward
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(63 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Beauchamp Gardens
Myton Lane
Warwick
Warwickshire
CV34 6QG
Director NameMr Howard Fraser Kimberley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(63 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Lyttelton Road
Droitwich Spa
Worcestershire
WR9 7AA
Secretary NameMr Howard Fraser Kimberley
NationalityBritish
StatusResigned
Appointed07 September 2001(63 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 September 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Lyttelton Road
Droitwich Spa
Worcestershire
WR9 7AA
Secretary NameArabis Plc (Corporation)
StatusResigned
Appointed06 March 1995(57 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 1998)
Correspondence Address7 Harbour Buildings
Waterfront West Dudley Road
Brierley Hill
West Midlands
DY5 1LN

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 April 2011Final Gazette dissolved following liquidation (1 page)
13 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
13 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
6 August 2010Termination of appointment of Kim Ward as a director (2 pages)
6 August 2010Termination of appointment of Kim Ward as a director (2 pages)
20 April 2010Registered office address changed from 7 Harbour Buildings Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on 20 April 2010 (2 pages)
20 April 2010Registered office address changed from 7 Harbour Buildings Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on 20 April 2010 (2 pages)
20 April 2010Appointment of a voluntary liquidator (1 page)
20 April 2010Appointment of a voluntary liquidator (1 page)
20 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-29
(1 page)
20 April 2010Declaration of solvency (3 pages)
20 April 2010Declaration of solvency (3 pages)
21 December 2009Director's details changed for Kim Stephen Ward on 11 December 2009 (3 pages)
21 December 2009Director's details changed for Kim Stephen Ward on 11 December 2009 (3 pages)
8 October 2009Director's details changed (3 pages)
8 October 2009Director's details changed (3 pages)
3 September 2009Return made up to 03/09/09; full list of members (3 pages)
3 September 2009Return made up to 03/09/09; full list of members (3 pages)
25 August 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
25 August 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
8 September 2008Return made up to 03/09/08; full list of members (3 pages)
8 September 2008Return made up to 03/09/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 September 2007Return made up to 03/09/07; full list of members (2 pages)
4 September 2007Return made up to 03/09/07; full list of members (2 pages)
9 November 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
9 November 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
5 September 2006Return made up to 03/09/06; full list of members (2 pages)
5 September 2006Return made up to 03/09/06; full list of members (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
31 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
15 September 2005Return made up to 03/09/05; full list of members (2 pages)
15 September 2005Return made up to 03/09/05; full list of members (2 pages)
5 September 2005New secretary appointed (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (1 page)
17 December 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
10 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
10 September 2004Return made up to 03/09/04; full list of members (3 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
23 September 2003Return made up to 03/09/03; full list of members (7 pages)
23 September 2003Return made up to 03/09/03; full list of members (7 pages)
13 March 2003Auditor's resignation (2 pages)
13 March 2003Auditor's resignation (2 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
8 September 2002Return made up to 03/09/02; full list of members (7 pages)
8 September 2002Return made up to 03/09/02; full list of members (7 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
3 October 2001Return made up to 03/09/01; full list of members (6 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001New secretary appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
13 November 2000Full accounts made up to 31 March 2000 (5 pages)
13 November 2000Full accounts made up to 31 March 2000 (5 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
21 September 2000Return made up to 03/09/00; full list of members (6 pages)
21 September 2000Return made up to 03/09/00; full list of members (6 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
5 January 2000Full accounts made up to 31 March 1999 (5 pages)
5 January 2000Full accounts made up to 31 March 1999 (5 pages)
21 October 1999Return made up to 03/09/99; no change of members (4 pages)
21 October 1999Return made up to 03/09/99; no change of members (4 pages)
24 September 1998Full accounts made up to 31 March 1998 (9 pages)
24 September 1998Full accounts made up to 31 March 1998 (9 pages)
11 September 1998Return made up to 03/09/98; full list of members (6 pages)
11 September 1998Return made up to 03/09/98; full list of members (6 pages)
27 August 1998Auditor's resignation (1 page)
27 August 1998Auditor's resignation (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
14 January 1998Full accounts made up to 31 March 1997 (11 pages)
14 January 1998Full accounts made up to 31 March 1997 (11 pages)
2 October 1997Return made up to 03/09/97; full list of members (6 pages)
2 October 1997Return made up to 03/09/97; full list of members (6 pages)
21 May 1997Secretary's particulars changed (1 page)
21 May 1997Secretary's particulars changed (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Auditor's resignation (1 page)
13 March 1997New director appointed (3 pages)
13 March 1997New director appointed (3 pages)
13 March 1997Accounting reference date shortened from 30/04 to 31/03 (1 page)
13 March 1997Auditor's resignation (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Accounting reference date shortened from 30/04 to 31/03 (1 page)
13 March 1997New director appointed (3 pages)
13 March 1997New director appointed (3 pages)
13 March 1997Director resigned (1 page)
12 March 1997Registered office changed on 12/03/97 from: excalibur house park lane birmingham B21 8LH (1 page)
12 March 1997Registered office changed on 12/03/97 from: excalibur house park lane birmingham B21 8LH (1 page)
16 January 1997Full accounts made up to 30 April 1996 (12 pages)
16 January 1997Full accounts made up to 30 April 1996 (12 pages)
24 October 1996Return made up to 18/09/96; full list of members (6 pages)
24 October 1996Return made up to 18/09/96; full list of members (6 pages)
5 September 1996Secretary's particulars changed (1 page)
5 September 1996Secretary's particulars changed (1 page)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
13 August 1996New director appointed (2 pages)
15 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1996£ nc 5963000/7363000 30/04/96 (1 page)
15 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1996Ad 30/04/96--------- £ si 1400000@1=1400000 £ ic 5963000/7363000 (2 pages)
15 May 1996£ nc 5963000/7363000 30/04/96 (1 page)
15 May 1996Ad 30/04/96--------- £ si 1400000@1=1400000 £ ic 5963000/7363000 (2 pages)
12 December 1995Particulars of mortgage/charge (8 pages)
12 December 1995Particulars of mortgage/charge (7 pages)
23 November 1995Full accounts made up to 30 April 1995 (13 pages)
23 November 1995Full accounts made up to 30 April 1995 (13 pages)
17 October 1995Director's particulars changed (4 pages)
19 September 1995Return made up to 18/09/95; full list of members (12 pages)
19 September 1995Return made up to 18/09/95; full list of members (6 pages)
1 July 1995Company name changed excalibur jewellery LIMITED\certificate issued on 03/07/95 (2 pages)
1 July 1995Company name changed excalibur jewellery LIMITED\certificate issued on 03/07/95 (2 pages)
24 May 1995Particulars of mortgage/charge (8 pages)
24 May 1995Particulars of mortgage/charge (7 pages)
20 March 1995New secretary appointed (2 pages)
17 March 1995Secretary resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
17 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
17 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
28 July 1992Company name changed\certificate issued on 28/07/92 (2 pages)
28 July 1992Company name changed\certificate issued on 28/07/92 (2 pages)