Company NameEkocm Realisations Limited
Company StatusDissolved
Company Number00381874
CategoryPrivate Limited Company
Incorporation Date23 July 1943(80 years, 9 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)
Previous NameEastern Kayam Ocm Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr John Hawes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(48 years, 10 months after company formation)
Appointment Duration12 years, 3 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address32 Thames Crescent
Maidenhead
Berkshire
SL6 8EY
Director NameMs Valerie Rose Jacombs
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(48 years, 10 months after company formation)
Appointment Duration12 years, 3 months (closed 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Hollow
Witheridge Hill Highmoor
Henley On Thames
Oxfordshire
RG9 5PH
Director NameDavid Eastaugh
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1993(49 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 31 August 2004)
RoleManager
Correspondence AddressCastlefield Cottage Digdog Lane
Frittenden
Cranbrook
Kent
TN17 2AZ
Secretary NameValerie Rose Jacombs
NationalityBritish
StatusClosed
Appointed26 February 1997(53 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 31 August 2004)
RoleCompany Director
Correspondence AddressBeech Hollow
Witheridge Hill Highmoor
Henley On Thames
Oxfordshire
RG9 5PH
Director NameMr Ramon Isaac Ebrahimi
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(48 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 1994)
RoleCompany Director
Correspondence Address131 Woodcock Hill
Kenton
Harrow
Middlesex
HA3 0JW
Director NameMr Ronald Henry Fleet
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(48 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 February 1997)
RoleCompany Director
Correspondence AddressWayside New Road
Walters Ash
High Wycombe
Bucks
HP14 4XG
Director NameGraham George Flower
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(48 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address28 Farm Park Road
Bromley
Kent
BR1 2PE
Director NameMr Eric John Stewart Gooch
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(48 years, 10 months after company formation)
Appointment Duration11 months (resigned 15 April 1993)
RoleCompany Director
Correspondence Address23 Biddenham Turn
Biddenham
Bedford
Bedfordshire
MK40 4AZ
Director NameBrian Guy Shoosmith
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(48 years, 10 months after company formation)
Appointment Duration1 day (resigned 19 May 1992)
RoleCompany Director
Correspondence AddressCulter Allers
Coulter
Biggar
Lanarkshire
ML12 6PZ
Scotland
Secretary NameMr Ronald Henry Fleet
NationalityBritish
StatusResigned
Appointed18 May 1992(48 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 February 1997)
RoleCompany Director
Correspondence AddressWayside New Road
Walters Ash
High Wycombe
Bucks
HP14 4XG

Location

Registered Address3/5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£8,398,000
Gross Profit£1,880,000
Net Worth-£2,082,000
Cash£14,000
Current Liabilities£4,784,000

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
8 January 2004Receiver ceasing to act (1 page)
8 January 2004Receiver ceasing to act (1 page)
17 December 2003Receiver's abstract of receipts and payments (2 pages)
29 May 2003Receiver's abstract of receipts and payments (3 pages)
9 May 2003Receiver ceasing to act (1 page)
5 November 2002Receiver's abstract of receipts and payments (3 pages)
6 September 2001Receiver's abstract of receipts and payments (3 pages)
12 June 2000Receiver's abstract of receipts and payments (3 pages)
30 April 1999Receiver's abstract of receipts and payments (2 pages)
10 July 1998Administrative Receiver's report (8 pages)
10 June 1998Company name changed eastern kayam ocm LIMITED\certificate issued on 10/06/98 (5 pages)
24 April 1998Appointment of receiver/manager (1 page)
24 April 1998Appointment of receiver/manager (1 page)
20 April 1998Registered office changed on 20/04/98 from: palace of industry olympic way wembley park middx HA9 0DB (1 page)
15 November 1997Particulars of mortgage/charge (3 pages)
30 June 1997Return made up to 18/05/97; no change of members (4 pages)
16 April 1997Full accounts made up to 31 March 1996 (13 pages)
12 April 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997Secretary resigned;director resigned (1 page)
16 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
30 May 1996Return made up to 18/05/96; no change of members (4 pages)
12 January 1996Full accounts made up to 31 March 1995 (14 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1995Particulars of mortgage/charge (6 pages)
25 May 1995Return made up to 18/05/95; full list of members (8 pages)
3 May 1995Particulars of mortgage/charge (6 pages)