Company NameECR Properties Limited
Company StatusDissolved
Company Number01796926
CategoryPrivate Limited Company
Incorporation Date2 March 1984(40 years, 2 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameEbrahim Ismail Saleh
NationalityBritish
StatusClosed
Appointed03 April 2002(18 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 27 March 2007)
RoleAccountant
Correspondence Address12 Hove Park Road
Hove
East Sussex
BN3 6LA
Director NameThe Guild Of Master Craftsmen Services Limited (Corporation)
StatusClosed
Appointed01 October 2002(18 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 27 March 2007)
Correspondence Address4th Floor
St Alphage House
2 Fore Street
London
EC2Y 5DH
Director NameMr Gerald Albert Crocker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 November 1994)
RoleInsurance Consultant
Correspondence Address7 Post Horn Close
Forest Row
East Sussex
RH18 5DE
Director NameRowland Anthony Edwards
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(7 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 March 1997)
RoleInsurance Consultant
Correspondence Address37 Ash Close
Crawley Down
West Sussex
RH10 4PG
Director NameMr Michael Anthony Rutland
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 November 1994)
RoleInsurance Consultant
Correspondence Address10 St Davids Road
Tunbridge Wells
Kent
TN4 9JQ
Secretary NameMr Gerald Albert Crocker
NationalityBritish
StatusResigned
Appointed09 October 1991(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 November 1994)
RoleCompany Director
Correspondence Address7 Post Horn Close
Forest Row
East Sussex
RH18 5DE
Director NameBruce Yorstoun Maley
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 1997)
RoleInsurance Broker/Director
Correspondence AddressRosings
Ripe
Lewes
East Sussex
BN8 6AW
Secretary NameMr Alfred John Kelly
NationalityBritish
StatusResigned
Appointed18 November 1994(10 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 May 2000)
RoleCompany Director
Correspondence AddressSunny Corner Orchard Way
Warninglid
Haywards Heath
West Sussex
RH17 5ST
Director NameAlan Ernest Phillips
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(13 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2002)
RoleCompany Director
Correspondence AddressParklands Keymer Road
Burgess Hill
West Sussex
RH15 0BA
Secretary NameFiona Jane Halina Grom
NationalityBritish
StatusResigned
Appointed22 May 2000(16 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 February 2001)
RoleCompany Director
Correspondence Address64 The Crescent
Wimbledon Park
London
Greater London
SW19 8AN
Secretary NameJennifer Ann Barbara Phillips
NationalityBritish
StatusResigned
Appointed14 February 2001(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 2002)
RoleCompany Director
Correspondence AddressPaddocks
Keymer Road
Burgess Hill
Sussex
RH15 0BA

Location

Registered AddressSt Alphage House 2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,457
Current Liabilities£1,503

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
25 October 2006Application for striking-off (1 page)
10 October 2006Return made up to 09/10/06; full list of members (2 pages)
29 August 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
18 October 2005Return made up to 09/10/05; full list of members (2 pages)
13 September 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
29 October 2004Return made up to 09/10/04; full list of members (2 pages)
20 September 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
22 October 2003Return made up to 09/10/03; full list of members (2 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
25 November 2002New director appointed (3 pages)
5 September 2002Director resigned (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002New secretary appointed (2 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
31 January 2002Return made up to 09/10/01; full list of members (5 pages)
31 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2001New secretary appointed (2 pages)
15 March 2001Secretary resigned (1 page)
26 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
15 December 2000Return made up to 09/10/00; full list of members (5 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000New secretary appointed (2 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
23 November 1999Return made up to 09/10/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
1 December 1998Return made up to 09/10/98; full list of members (6 pages)
27 May 1998Registered office changed on 27/05/98 from: 27/31 blandford street london W1 (1 page)
19 March 1998Full accounts made up to 31 May 1997 (14 pages)
5 November 1997Return made up to 09/10/97; full list of members (6 pages)
31 July 1997New director appointed (3 pages)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
25 March 1997Full accounts made up to 31 May 1996 (14 pages)
26 November 1996Return made up to 09/10/96; full list of members (5 pages)
2 April 1996Full accounts made up to 31 May 1995 (16 pages)
22 February 1996Return made up to 09/10/95; full list of members (6 pages)