Company NameEuropean Courtesy Magazines Group Limited
Company StatusDissolved
Company Number00677127
CategoryPrivate Limited Company
Incorporation Date6 December 1960(63 years, 4 months ago)
Dissolution Date11 February 1997 (27 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameIan Michael Glencross
NationalityBritish
StatusClosed
Appointed31 December 1994(34 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 11 February 1997)
RoleCompany Director
Correspondence Address35 Fairfield Close
Noahs Ark Kemsing
Sevenoaks
Kent
TN15 6QZ
Director NameKeith Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1996(35 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (closed 11 February 1997)
RoleChief Executive
Correspondence Address6 Beechwood Close
Weybridge
Surrey
KT13 9TA
Director NameMr John Leonard Ashelford
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(30 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 July 1991)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKestrel Lodge
Courtlands London Road
Tonbridge
Kent
TN10 3DA
Director NameDonald John McBride
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(30 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 October 1991)
RoleSecretary
Correspondence Address277 Cannon Hill Lane
Raynes Park
London
SW20 9DB
Director NameMr Colin Morrison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(30 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 September 1991)
RolePublisher
Country of ResidenceEngland
Correspondence Address41 The Downs
Wimbledon
London
SW20 8HG
Secretary NameDonald John McBride
NationalityBritish
StatusResigned
Appointed24 May 1991(30 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 October 1991)
RoleCompany Director
Correspondence Address277 Cannon Hill Lane
Raynes Park
London
SW20 9DB
Director NameWilliam Morrell Oakley
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(30 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 1992)
RoleCommercial Director
Correspondence AddressBecketts Croft
Malling Road
Teston Maidstone
Kent
ME18 5AR
Director NameRichard Thomas Garvey
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(33 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1994)
RoleAccountant
Correspondence Address31 Clarence Crescent
Sidcup
Kent
DA14 4DG
Director NameJeffrey Philip Kalman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(33 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1996)
RoleCommercial Director
Correspondence Address26 Broadhurst Avenue
Edgware
Middlesex
HA8 8TS
Secretary NameRichard Thomas Garvey
NationalityBritish
StatusResigned
Appointed24 May 1994(33 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1994)
RoleAccountant
Correspondence Address31 Clarence Crescent
Sidcup
Kent
DA14 4DG

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
8 October 1996First Gazette notice for voluntary strike-off (1 page)
27 August 1996Application for striking-off (1 page)
6 August 1996New director appointed (2 pages)
2 August 1996Director resigned (1 page)
11 June 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
27 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
8 June 1995Return made up to 14/05/95; no change of members (4 pages)