Company NameEctromech Properties Limited
Company StatusDissolved
Company Number01248373
CategoryPrivate Limited Company
Incorporation Date10 March 1976(48 years, 2 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John William Chalk
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(15 years, 4 months after company formation)
Appointment Duration11 years (closed 30 July 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brechin Place
London
SW7 4QA
Director NameMr Peter Henry Chalk
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(15 years, 4 months after company formation)
Appointment Duration11 years (closed 30 July 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brechin Place
London
SW7 4QA
Secretary NameMr Peter Henry Chalk
NationalityBritish
StatusClosed
Appointed31 July 1991(15 years, 4 months after company formation)
Appointment Duration11 years (closed 30 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brechin Place
London
SW7 4QA
Director NameTimothy Gwyn Jones
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(15 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 July 2000)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE

Location

Registered Address6 Brechin Place
London
SW7 4QA
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£610
Cash£681
Current Liabilities£11,094

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
26 February 2002Application for striking-off (1 page)
30 July 2001Return made up to 31/07/01; full list of members (6 pages)
22 March 2001Full accounts made up to 31 May 2000 (6 pages)
1 August 2000Director resigned (1 page)
31 July 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 March 2000Full accounts made up to 31 May 1999 (5 pages)
2 August 1999Return made up to 31/07/99; no change of members (7 pages)
4 March 1999Full accounts made up to 31 May 1998 (6 pages)
5 August 1998Return made up to 31/07/98; full list of members (11 pages)
1 April 1998Full accounts made up to 31 May 1997 (6 pages)
27 January 1998Registered office changed on 27/01/98 from: c/o n r rees dornford & co 3 headstone lane harrow middlesex HA2 6JH (1 page)
3 October 1997Return made up to 31/07/97; no change of members (9 pages)
19 March 1997Full accounts made up to 31 May 1996 (6 pages)
26 July 1996Return made up to 31/07/96; no change of members (8 pages)
24 January 1996Full accounts made up to 31 May 1995 (6 pages)
26 July 1995Return made up to 31/07/95; full list of members (12 pages)
14 March 1995Full accounts made up to 31 May 1994 (6 pages)