Company NameE.C.I.T.Finance Limited
DirectorsCraig McCowan Cleland and John Alan Lipscomb
Company StatusDissolved
Company Number00919059
CategoryPrivate Limited Company
Incorporation Date20 October 1967(56 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Craig McCowan Cleland
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1998(30 years, 9 months after company formation)
Appointment Duration25 years, 9 months
RoleClient Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Podkin Wood
Walderslade
Chatham
Kent
ME5 9LY
Director NameJohn Alan Lipscomb
Date of BirthMay 1950 (Born 74 years ago)
NationalityAritish
StatusCurrent
Appointed08 September 2000(32 years, 11 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence AddressGoose Acre
Bargate Lane, Dedham
Colchester
Essex
CO7 6BN
Secretary NameJpmorgan Asset Management (UK) Limited (Corporation)
StatusCurrent
Appointed01 June 2000(32 years, 7 months after company formation)
Appointment Duration23 years, 11 months
Correspondence AddressFinsbury Dials
20 Finsbury Street
London
EC2Y 9AQ
Director NameMr Geoffrey Bowler
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(24 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 August 1994)
RoleInsurance Director
Correspondence Address13 Green Lane
Purley
Surrey
CR8 3PP
Director NameSomerset Bryan Gibbs
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(24 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 July 1996)
RoleCompany Director
Correspondence AddressWitcham House
Witcham
Ely
Cambridgeshire
CB6 2LH
Director NameSir Richard Lloyd
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(24 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 July 1995)
RoleMerchant Banker
Correspondence Address100 Wood Street
London
EC2P 2AJ
Director NameMr James Kenneth Roe
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(24 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 July 1995)
RoleMerchant Banker
Correspondence AddressPetleys Luxted Road
Downe
Orpington
Kent
BR6 7JS
Director NameThe Rt Hon Lord Lamont Of Lerwick Norman Stewart Hughson Lamont
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(27 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 July 1995)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address9 Callcott Street
London
W8 7SU
Director NameJohn Richard Keith Emly
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(27 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 July 1998)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address17 Elwill Way
Park Langley
Beckenham
Kent
BR3 3AB
Director NamePatrick Antony Francis Gifford
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(27 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1999)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address250 Randolph Avenue
London
W9 1PF
Director NameMr Andrew Keith Watkins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(31 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxcote 50 West Hill
Sanderstead
South Croydon
Surrey
CR2 0SA
Secretary NameRothschild Asset Management UK Holdings Limited (Corporation)
StatusResigned
Appointed22 August 1992(24 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1995)
Correspondence Address1 King William Street
London
EC4N 7AR
Secretary NameFleming Investment Trust Management Limited (Corporation)
StatusResigned
Appointed01 August 1995(27 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2000)
Correspondence Address20 Finsbury Street
London
EC2Y 9AQ

Location

Registered AddressC/O Pricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£147,932
Current Liabilities£147,932

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 August 2003Dissolved (1 page)
26 March 2003Liquidators statement of receipts and payments (5 pages)
7 March 2002Registered office changed on 07/03/02 from: 20 finsbury street london EC2Y 9AQ (1 page)
6 March 2002Appointment of a voluntary liquidator (1 page)
6 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 March 2002Declaration of solvency (3 pages)
18 January 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
1 October 2001Return made up to 22/08/01; full list of members (6 pages)
13 November 2000Return made up to 22/08/00; no change of members (4 pages)
13 November 2000Director's particulars changed (2 pages)
19 October 2000Director resigned (1 page)
10 October 2000New director appointed (2 pages)
19 September 2000Registered office changed on 19/09/00 from: 20 finsbury street london EC2Y 9AQ (1 page)
18 September 2000Secretary's particulars changed (1 page)
13 July 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
30 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
9 September 1999Return made up to 22/08/99; full list of members (6 pages)
8 September 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
12 April 1999Full accounts made up to 30 April 1998 (7 pages)
16 February 1999New director appointed (3 pages)
16 February 1999Director resigned (1 page)
21 September 1998Return made up to 22/08/98; full list of members (6 pages)
6 August 1998New director appointed (3 pages)
6 August 1998Director's particulars changed (2 pages)
6 August 1998Director resigned (1 page)
13 May 1998Director's particulars changed (2 pages)
13 May 1998Director's particulars changed (2 pages)
25 March 1998Location of register of members (1 page)
6 January 1998Full accounts made up to 30 April 1997 (7 pages)
1 October 1997Return made up to 22/08/97; full list of members (6 pages)
24 September 1997Secretary's particulars changed (1 page)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
16 September 1996Return made up to 22/08/96; full list of members (6 pages)
14 August 1996Director resigned (2 pages)
3 July 1996Director's particulars changed (2 pages)
2 October 1995Director resigned (6 pages)
2 October 1995New director appointed (4 pages)
2 October 1995Secretary resigned (6 pages)
2 October 1995New director appointed (4 pages)
2 October 1995New secretary appointed (4 pages)
2 October 1995Return made up to 22/08/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/10/95
(4 pages)
9 August 1995Full accounts made up to 30 April 1995 (10 pages)
3 September 1994Return made up to 22/08/94; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 September 1994Full accounts made up to 30 April 1994 (9 pages)