Company NameEYCE Dissolution Limited
Company StatusDissolved
Company Number01591133
CategoryPrivate Limited Company
Incorporation Date14 October 1981(42 years, 6 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)
Previous NameErnst & Young Central Europe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRBC Corporate Services (Guernsey) Limited (Corporation)
Date of BirthJuly 2000 (Born 23 years ago)
StatusClosed
Appointed07 July 2006(24 years, 9 months after company formation)
Appointment Duration1 year (closed 17 July 2007)
Correspondence AddressCanada Court
Upland Road
St Peter Port
Guernsey
GY1 3BQ
Director NameRBC Directorship Services (Guernsey) Limited (Corporation)
Date of BirthJuly 2000 (Born 23 years ago)
StatusClosed
Appointed07 July 2006(24 years, 9 months after company formation)
Appointment Duration1 year (closed 17 July 2007)
Correspondence AddressCanada Court
Upland Road
St Peter Port
Guernsey
GY1 3BQ
Secretary NameRBC Corporate Services (Guernsey) Limited (Corporation)
StatusClosed
Appointed07 July 2006(24 years, 9 months after company formation)
Appointment Duration1 year (closed 17 July 2007)
Correspondence AddressCanada Court
Upland Road
St Peter Port
Guernsey
GY1 3BQ
Director NameColin Frederick Charge
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 October 1993)
RoleChartered Secretary
Correspondence Address1d Tower Road
Epping
Essex
CM16 5EL
Director NameMr Robert James Hillhouse
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 October 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address87 Baldwin Avenue
Eastbourne
East Sussex
BN21 1UL
Secretary NameMr Robert James Hillhouse
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Baldwin Avenue
Eastbourne
East Sussex
BN21 1UL
Director NameMichael Neil Murray Boyd
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(12 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1997)
RoleChartered Accountant
Correspondence AddressPleasant Cottage Chapel Lane
Pirbright
Surrey
GU24 0LU
Director NameMr Nigel Sandford Johnson Moore
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(12 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVinesgate
Brasted Chart
Westerham
Kent
TN16 1LR
Director NameDerek Mark Chrusciak
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 1998)
RoleTax Advisor
Correspondence AddressUl Panienska 9/15
03-604
Warsaw
Poland
Director NameJerzy Wlodzimierz Cieslik
Date of BirthApril 1948 (Born 76 years ago)
NationalityPolish
StatusResigned
Appointed31 January 1997(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 1998)
RoleTax Adviser
Correspondence AddressUl Olimpijska 44
02-636
Warsaw
Poland
Secretary NameDavid Vernon Le Maitre
NationalityBritish
StatusResigned
Appointed31 January 1997(15 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 August 2000)
RoleCompany Director
Correspondence Address22 Clos Raymond Le Terrier
Pont Vaillant
Vale
Guernsey
GY6 8BX
Director NameStephen John Harlow
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(16 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Rectory Hill Castel
Guernsey
Channel Islands
GY5 7RN
Director NameDavid Vernon Le Maitre
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 2000)
RoleChartered Accountant
Correspondence Address22 Clos Raymond Le Terrier
Pont Vaillant
Vale
Guernsey
GY6 8BX
Director NameSimon Brooks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(18 years, 10 months after company formation)
Appointment Duration12 months (resigned 28 August 2001)
RoleAccountant
Correspondence AddressLa Source
Ville Amphrey
St Martins
Guernsey
GY4 6ER
Secretary NameStephen John Harlow
NationalityBritish
StatusResigned
Appointed30 August 2000(18 years, 10 months after company formation)
Appointment Duration4 years (resigned 10 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Rectory Hill Castel
Guernsey
Channel Islands
GY5 7RN
Director NameGeoffrey Robert Le Page
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(19 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 September 2004)
RoleAccountant
Correspondence Address1 De Beauvoir Terrace
Routes Des Blanches
St Martins
Guernsey
GY4 6AG
Director NameSusan Elaine Guilliard
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2006)
RoleCompany Director
Correspondence AddressLe Mouillage, Rue Du Preel
Castel
Guernsey
Director NameSimon Richard Henning
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2006)
RoleCompany Director
Correspondence AddressLes Fauconnaires
St. Andrew
Guernsey
Channel Islands
GY6 8UE
Secretary NameSusan Elaine Guilliard
NationalityBritish
StatusResigned
Appointed10 September 2004(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2006)
RoleCompany Director
Correspondence AddressLe Mouillage, Rue Du Preel
Castel
Guernsey
Secretary NameBarbican Secretaries (Corporation)
StatusResigned
Appointed22 October 1993(12 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1997)
Correspondence AddressRolls House
7 Rolls Buildings Fetter Lane
London
EC4A 1NH

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£39,987
Gross Profit£9,933
Net Worth£2
Cash£7,595
Current Liabilities£7,593

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
22 February 2007Application for striking-off (1 page)
7 February 2007Resolutions
  • RES13 ‐ Re strike of request 25/01/07
(1 page)
5 September 2006Secretary resigned;director resigned (1 page)
5 September 2006New secretary appointed;new director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (2 pages)
2 June 2006Return made up to 14/12/05; full list of members (5 pages)
13 March 2006Total exemption full accounts made up to 30 June 2004 (8 pages)
21 February 2005Registered office changed on 21/02/05 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
21 February 2005Return made up to 14/12/04; full list of members (5 pages)
15 October 2004Secretary resigned;director resigned (1 page)
15 October 2004New secretary appointed;new director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
1 June 2004Return made up to 14/12/03; full list of members (5 pages)
5 April 2004Full accounts made up to 30 June 2003 (8 pages)
21 May 2003Full accounts made up to 30 June 2002 (11 pages)
31 December 2002Return made up to 14/12/02; full list of members (6 pages)
22 July 2002Full accounts made up to 30 June 2001 (8 pages)
4 January 2002Return made up to 14/12/01; full list of members (6 pages)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
14 December 2000Return made up to 14/12/00; full list of members (5 pages)
7 September 2000Secretary resigned;director resigned (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000New director appointed (2 pages)
11 August 2000Full accounts made up to 30 June 1998 (8 pages)
7 January 2000Return made up to 14/12/99; full list of members (7 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
14 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
10 March 1999Return made up to 14/12/98; full list of members (7 pages)
10 March 1999Director resigned (1 page)
10 March 1999Location of debenture register (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Location of register of members (1 page)
10 March 1999Registered office changed on 10/03/99 from: 1 regent street london SW1Y 4NW (1 page)
10 March 1999Director resigned (1 page)
14 January 1999Full accounts made up to 30 June 1997 (8 pages)
18 December 1997Return made up to 14/12/97; full list of members (5 pages)
31 July 1997Full accounts made up to 30 June 1996 (8 pages)
5 March 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
13 February 1997Registered office changed on 13/02/97 from: rolls house 7 rolls building fetter lane london EC4A 1NLE (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
1 February 1997Delivery ext'd 3 mth 30/06/96 (1 page)
18 December 1996Return made up to 14/12/96; full list of members (5 pages)
23 July 1996Full accounts made up to 30 June 1995 (8 pages)
15 December 1995Return made up to 14/12/95; full list of members (12 pages)
6 December 1995Delivery ext'd 3 mth 30/06/95 (2 pages)
28 July 1995Full accounts made up to 30 June 1994 (8 pages)
29 November 1993Memorandum and Articles of Association (12 pages)